Background WavePink WaveYellow Wave

DAN MITCHELL LTD (08545953)

DAN MITCHELL LTD (08545953) is an active UK company. incorporated on 28 May 2013. with registered office in Colchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. DAN MITCHELL LTD has been registered for 12 years. Current directors include MITCHELL, Daniel Kenneth.

Company Number
08545953
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
The Old Joinery Maldon Road, Colchester, CO2 0LT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MITCHELL, Daniel Kenneth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAN MITCHELL LTD

DAN MITCHELL LTD is an active company incorporated on 28 May 2013 with the registered office located in Colchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DAN MITCHELL LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08545953

LTD Company

Age

12 Years

Incorporated 28 May 2013

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 10 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

DIGITALREFLOW LTD
From: 28 May 2013To: 11 September 2017
Contact
Address

The Old Joinery Maldon Road Birch Colchester, CO2 0LT,

Previous Addresses

, 8 Pappus House Tollgate West, Stanway, Colchester, Essex, CO3 8AQ, England
From: 29 June 2018To: 26 December 2019
, 17 Leighfields Avenue, Leigh-on-Sea, Essex, SS9 5NN, England
From: 28 April 2016To: 29 June 2018
, Winghams House 9 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, England
From: 21 September 2015To: 28 April 2016
, 9 Three Crowns Road Colchester, Essex, CO4 5AD
From: 6 August 2014To: 21 September 2015
, 15 Egret Crescent, Colchester, Essex, CO4 3TX
From: 28 May 2013To: 6 August 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 15
New Owner
Jul 17
New Owner
Sept 17
Owner Exit
Aug 20
Owner Exit
Aug 20
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 28 May 2013

Persons with significant control

3

1 Active
2 Ceased
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020

Mr Daniel Mitchell

Ceased
Straight Road, ColchesterCO3 9DX
Born June 1987

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jun 2020

Mr Daniel Mitchell

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Resolution
11 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Incorporation Company
28 May 2013
NEWINCIncorporation