Background WavePink WaveYellow Wave

MITIE COMPANY SECRETARIAL SERVICES LIMITED (05228356)

MITIE COMPANY SECRETARIAL SERVICES LIMITED (05228356) is an active UK company. incorporated on 10 September 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MITIE COMPANY SECRETARIAL SERVICES LIMITED has been registered for 21 years. Current directors include DICKINSON, Peter John Goddard, FAULKINER, Rebecca, PEACOCK, Matthew Robert and 2 others.

Company Number
05228356
Status
active
Type
ltd
Incorporated
10 September 2004
Age
21 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICKINSON, Peter John Goddard, FAULKINER, Rebecca, PEACOCK, Matthew Robert, POUND, Stephanie Alison, WOODS, Katherine Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE COMPANY SECRETARIAL SERVICES LIMITED

MITIE COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 10 September 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MITIE COMPANY SECRETARIAL SERVICES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05228356

LTD Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MITIE SECURITY TECHNOLOGY LIMITED
From: 17 January 2005To: 10 July 2006
MITIE (43) LIMITED
From: 10 September 2004To: 17 January 2005
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 20 January 2014To: 12 February 2018
8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH
From: 10 September 2004To: 20 January 2014
Timeline

22 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Owner Exit
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

FAULKINER, Rebecca

Active
The Shard, LondonSE1 9SG
Secretary
Appointed 09 Oct 2012

DICKINSON, Peter John Goddard

Active
The Shard, LondonSE1 9SG
Born March 1962
Director
Appointed 23 Feb 2018

FAULKINER, Rebecca

Active
The Shard, LondonSE1 9SG
Born November 1984
Director
Appointed 13 Jun 2018

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 26 Aug 2021

POUND, Stephanie Alison

Active
The Shard, LondonSE1 9SG
Born April 1971
Director
Appointed 07 Jan 2021

WOODS, Katherine Louise

Active
The Shard, LondonSE1 9SG
Born December 1983
Director
Appointed 31 Aug 2017

ALLAN, Richard Friend

Resigned
Whaddon Grove Farm, WhaddonBA14 6NR
Secretary
Appointed 22 May 2007
Resigned 20 Sept 2013

CROWLEY, Adele Louise

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Secretary
Appointed 05 Sept 2006
Resigned 03 Feb 2014

HAINES, Marie-Claire Katerina

Resigned
26 Albert Road, SomersetBS21 7RR
Secretary
Appointed 30 Jun 2006
Resigned 14 Sept 2012

ROSS, Corina Katherine

Resigned
Ainslie's Cottage, BathBA1 5HR
Secretary
Appointed 10 Sept 2004
Resigned 30 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2004
Resigned 10 Sept 2004

BAXTER, Suzanne Claire

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born April 1968
Director
Appointed 08 May 2006
Resigned 26 Oct 2015

BLUMBERGER, Richard John

Resigned
The Shard, LondonSE1 9SG
Born January 1975
Director
Appointed 23 Feb 2018
Resigned 18 Jan 2019

CLARKE, James Ian

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born March 1975
Director
Appointed 16 Dec 2008
Resigned 04 Jan 2011

FRASER, Kay

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born May 1966
Director
Appointed 17 Mar 2017
Resigned 28 Nov 2017

IDLE, Matthew

Resigned
The Shard, LondonSE1 9SG
Born November 1968
Director
Appointed 18 Jan 2019
Resigned 29 Jan 2020

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 30 Jan 2020
Resigned 27 Aug 2021

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 10 Sept 2004
Resigned 06 Jan 2012

ORMROD, James Alexander

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born May 1967
Director
Appointed 01 Apr 2015
Resigned 17 Mar 2017

SKOULDING, Peter Iain Maynard

Resigned
Fieldfare, BristolBS16 7FN
Born May 1966
Director
Appointed 04 Jan 2011
Resigned 23 Feb 2018

STEWART, Ian Reginald

Resigned
Lullingworth, PainswickGL6 6UT
Born August 1941
Director
Appointed 10 Sept 2004
Resigned 30 Mar 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Sept 2004
Resigned 10 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Duchess Road, GlasgowG73 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Resolution
4 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2025
CC04CC04
Memorandum Articles
4 February 2025
MAMA
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 March 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Second Filing Of Form With Form Type
20 April 2015
RP04RP04
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Sail Address Company With Old Address
28 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
20 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Accounts With Made Up Date
4 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288cChange of Particulars
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
2 January 2007
288cChange of Particulars
Legacy
28 September 2006
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Accounts With Made Up Date
6 October 2005
AAAnnual Accounts
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Incorporation Company
10 September 2004
NEWINCIncorporation