Background WavePink WaveYellow Wave

MITCHELL ADAM LIMITED (07644308)

MITCHELL ADAM LIMITED (07644308) is an active UK company. incorporated on 23 May 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MITCHELL ADAM LIMITED has been registered for 14 years. Current directors include BUTLER, Adam Nicholas, THOMPSON, Mitchell Gary.

Company Number
07644308
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
Alpha Tower, Birmingham, B1 1TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER, Adam Nicholas, THOMPSON, Mitchell Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL ADAM LIMITED

MITCHELL ADAM LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MITCHELL ADAM LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07644308

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

1 Newhall Street 1 Newhall Street Birmingham B3 3NH England
From: 29 January 2020To: 1 May 2025
, the Exchange 19 Newhall Street, Birmingham, West Midlands, B3 3PJ
From: 30 March 2015To: 29 January 2020
, One Victoria Square, Birmingham, West Midlands, B1 1BD
From: 23 May 2011To: 30 March 2015
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Nov 12
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Aug 18
Loan Secured
May 20
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTLER, Adam Nicholas

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born April 1980
Director
Appointed 01 Aug 2011

THOMPSON, Mitchell Gary

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1980
Director
Appointed 01 Aug 2011

PAGE, Miriam

Resigned
Westfield Road, BirminghamB14 7SY
Born January 1979
Director
Appointed 23 May 2011
Resigned 01 Aug 2011

WRIGHT, Sarah

Resigned
Fastmoor Oval, BirminghamB33 0NR
Born October 1979
Director
Appointed 23 May 2011
Resigned 01 Aug 2011

Persons with significant control

2

Mr Mitchell Gary Thompson

Active
19 Newhall Street, BirminghamB3 3PJ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Nicholas Butler

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Resolution
3 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Resolution
26 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 January 2012
AA01Change of Accounting Reference Date
Legacy
17 September 2011
MG01MG01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Incorporation Company
23 May 2011
NEWINCIncorporation