Background WavePink WaveYellow Wave

MITCORP INTERNATIONAL LIMITED (05549176)

MITCORP INTERNATIONAL LIMITED (05549176) is an active UK company. incorporated on 30 August 2005. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in television programme production activities. MITCORP INTERNATIONAL LIMITED has been registered for 20 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
05549176
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
23 Shield Drive, Brentford, TW8 9EX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny Ivanovich
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCORP INTERNATIONAL LIMITED

MITCORP INTERNATIONAL LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MITCORP INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05549176

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

23 Shield Drive Brentford, TW8 9EX,

Previous Addresses

Priory Mill Castle Road Studley B80 7AA England
From: 29 December 2017To: 30 August 2018
23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England
From: 29 December 2017To: 29 December 2017
Priory Mill Castle Road Studley Warwickshire B80 7AA
From: 30 August 2005To: 29 December 2017
Timeline

13 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FRY, Jon

Active
Shield Drive, BrentfordTW8 9EX
Born October 1973
Director
Appointed 13 Dec 2017

KERAI, Mansukh Velji

Active
Shield Drive, BrentfordTW8 9EX
Born November 1971
Director
Appointed 13 Dec 2017

SIMPSON, Darren Mark

Active
Shield Drive, BrentfordTW8 9EX
Born June 1974
Director
Appointed 13 Dec 2017

SUBBOTIN, Yevgeny Ivanovich

Active
Shield Drive, BrentfordTW8 9EX
Born May 1974
Director
Appointed 13 Dec 2017

BAXTER, Philip John

Resigned
Priory Mill, StudleyB80 7AA
Secretary
Appointed 30 Jan 2008
Resigned 14 Oct 2013

MCGEE, Shaun

Resigned
21 Dolphin Road, SloughSL1 1TF
Secretary
Appointed 30 Aug 2005
Resigned 30 Aug 2005

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 30 Aug 2005
Resigned 31 Aug 2005

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
Southampton Place, LondonWC1A 2DA
Corporate secretary
Appointed 30 Aug 2005
Resigned 30 Jan 2008

BAXTER, Alison Lee

Resigned
Priory Mill, StudleyB80 7AA
Born March 1959
Director
Appointed 30 Jan 2008
Resigned 13 Dec 2017

BAXTER, Philip John

Resigned
Priory Mill, StudleyB80 7AA
Born February 1967
Director
Appointed 30 Jan 2008
Resigned 14 Oct 2013

BAXTER, Steven James

Resigned
Shield Drive, BrentfordTW8 9EX
Born March 1971
Director
Appointed 14 Oct 2013
Resigned 12 Dec 2017

BISMARCK, Anthony Michael Parris

Resigned
12 Napier Road, WembleyHA0 4UA
Born August 1966
Director
Appointed 30 Aug 2005
Resigned 09 Jan 2007

CARTER, David Robert

Resigned
221 Lincoln Avenue, TwickenhamTW2 6NL
Born February 1956
Director
Appointed 30 Aug 2005
Resigned 30 Aug 2005

COHEN, Neil

Resigned
6 Hazel Gardens, EdgwareHA8 8PE
Born July 1972
Director
Appointed 30 Aug 2005
Resigned 05 Apr 2007

FORTH, Mark

Resigned
Shield Drive, BrentfordTW8 9EX
Born April 1969
Director
Appointed 13 Dec 2017
Resigned 30 Jan 2021

MCGEE, Shaun

Resigned
21 Dolphin Road, SloughSL1 1TF
Born March 1961
Director
Appointed 30 Aug 2005
Resigned 30 Aug 2005

MEIKLE, Symon David

Resigned
24 Candlemakers, BatterseaSW11 3RS
Born February 1972
Director
Appointed 30 Aug 2005
Resigned 30 Jan 2008

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate director
Appointed 30 Aug 2005
Resigned 31 Aug 2005

Persons with significant control

1

Shield Drive, BrentfordTW8 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
155(6)a155(6)a
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
30 June 2006
225Change of Accounting Reference Date
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Incorporation Company
30 August 2005
NEWINCIncorporation