Background WavePink WaveYellow Wave

MITCHAM BELLE COACHES LIMITED (05540539)

MITCHAM BELLE COACHES LIMITED (05540539) is an active UK company. incorporated on 18 August 2005. with registered office in Croydon. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. MITCHAM BELLE COACHES LIMITED has been registered for 20 years. Current directors include WILDE, Kevin Charles.

Company Number
05540539
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
Anchor Business Park Block F, Croydon, CR0 4YX
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
WILDE, Kevin Charles
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHAM BELLE COACHES LIMITED

MITCHAM BELLE COACHES LIMITED is an active company incorporated on 18 August 2005 with the registered office located in Croydon. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. MITCHAM BELLE COACHES LIMITED was registered 20 years ago.(SIC: 49390)

Status

active

Active since 20 years ago

Company No

05540539

LTD Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Anchor Business Park Block F 120 Beddington Lane Croydon, CR0 4YX,

Previous Addresses

36 Scotts Road Bromley BR1 3QD England
From: 8 July 2022To: 9 September 2022
Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW
From: 18 August 2005To: 8 July 2022
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 14
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Sept 17
Owner Exit
Aug 21
Director Left
Sept 22
Owner Exit
Sept 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILDE, Kevin Charles

Active
14 Circle Gardens, LondonSW19 3JU
Secretary
Appointed 18 Aug 2005

WILDE, Kevin Charles

Active
Merton ParkSW19 3JU
Born June 1965
Director
Appointed 02 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 18 Aug 2005

HODGSON-WILDE, Natalie Ann

Resigned
Merton Park, LondonSW19 3JU
Born November 1977
Director
Appointed 21 May 2017
Resigned 09 Sept 2022

WILDE, Frederick Charles

Resigned
12 Circle Gardens, LondonSW19 3JU
Born March 1932
Director
Appointed 18 Aug 2005
Resigned 21 May 2017

Persons with significant control

3

1 Active
2 Ceased

Natalie Ann Hodgson-Wilde

Ceased
Merton Park, LondonSW19 3JU
Born November 1977

Nature of Control

Right to appoint and remove directors
Notified 21 May 2017
Ceased 13 Jun 2022

Mr Frederick Charles Wilde

Ceased
Merton ParkSW19 3JU
Born March 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2021

Kevin Charles Wilde

Active
Merton ParkSW19 3JU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation