Background WavePink WaveYellow Wave

MITG LTD (05372321)

MITG LTD (05372321) is an active UK company. incorporated on 22 February 2005. with registered office in County Durham. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. MITG LTD has been registered for 21 years. Current directors include BEADNALL, Jenny Carol, DAVIES, Simon, GORDON, Karl Michael and 1 others.

Company Number
05372321
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
43 Coniscliffe Road, County Durham, DL3 7EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BEADNALL, Jenny Carol, DAVIES, Simon, GORDON, Karl Michael, HARRIS, Lee
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITG LTD

MITG LTD is an active company incorporated on 22 February 2005 with the registered office located in County Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. MITG LTD was registered 21 years ago.(SIC: 78300)

Status

active

Active since 21 years ago

Company No

05372321

LTD Company

Age

21 Years

Incorporated 22 February 2005

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

MITCHELL GORDON LIMITED
From: 17 May 2005To: 7 January 2011
MITCHELL GORDON SERVICES LIMITED
From: 22 February 2005To: 17 May 2005
Contact
Address

43 Coniscliffe Road Darlington County Durham, DL3 7EH,

Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 09
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 16
Director Joined
Jun 18
Director Left
Jun 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEADNALL, Jenny Carol

Active
43 Coniscliffe Road, County DurhamDL3 7EH
Born February 1979
Director
Appointed 02 Apr 2012

DAVIES, Simon

Active
43 Coniscliffe Road, County DurhamDL3 7EH
Born October 1977
Director
Appointed 06 Jun 2018

GORDON, Karl Michael

Active
43 Coniscliffe Road, County DurhamDL3 7EH
Born February 1979
Director
Appointed 02 Apr 2012

HARRIS, Lee

Active
43 Coniscliffe Road, County DurhamDL3 7EH
Born August 1982
Director
Appointed 02 Apr 2012

VASSILOUNIS, Nicholas Antony

Resigned
43 Coniscliffe Road, County DurhamDL3 7EH
Secretary
Appointed 23 Feb 2005
Resigned 01 Apr 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 23 Feb 2005

GORDON, Michael Donald

Resigned
43 Coniscliffe Road, County DurhamDL3 7EH
Born July 1956
Director
Appointed 23 Feb 2005
Resigned 31 Dec 2015

SWANSTON, John Robert

Resigned
14 Halnaby Avenue, DarlingtonDL3 8UH
Born March 1955
Director
Appointed 23 Feb 2005
Resigned 02 Oct 2009

VASSILOUNIS, Nicholas Antony

Resigned
43 Coniscliffe Road, County DurhamDL3 7EH
Born August 1965
Director
Appointed 23 Feb 2005
Resigned 01 Apr 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Feb 2005
Resigned 23 Feb 2005
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
7 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
169169
Legacy
16 November 2005
88(2)R88(2)R
Legacy
5 September 2005
123Notice of Increase in Nominal Capital
Resolution
5 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
88(2)R88(2)R
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Incorporation Company
22 February 2005
NEWINCIncorporation