Background WavePink WaveYellow Wave

MITIE TELECOMS TOWERS LIMITED (08811106)

MITIE TELECOMS TOWERS LIMITED (08811106) is an active UK company. incorporated on 11 December 2013. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). MITIE TELECOMS TOWERS LIMITED has been registered for 12 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WILLIAMS, Jeremy Mark and 1 others.

Company Number
08811106
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WILLIAMS, Jeremy Mark, WOODS, Katherine Louise
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE TELECOMS TOWERS LIMITED

MITIE TELECOMS TOWERS LIMITED is an active company incorporated on 11 December 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). MITIE TELECOMS TOWERS LIMITED was registered 12 years ago.(SIC: 42990)

Status

active

Active since 12 years ago

Company No

08811106

LTD Company

Age

12 Years

Incorporated 11 December 2013

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

J B TOWERS LIMITED
From: 11 December 2013To: 31 March 2022
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY England
From: 28 September 2017To: 17 August 2021
Units a & C the Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT
From: 11 December 2013To: 28 September 2017
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Oct 15
Director Left
Feb 20
Loan Secured
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Feb 22
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2021

DICKINSON, Peter John Goddard

Active
The Shard, LondonSE1 9SG
Born March 1962
Director
Appointed 05 Aug 2021

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 05 Aug 2021

WILLIAMS, Jeremy Mark

Active
The Shard, LondonSE1 9SG
Born June 1969
Director
Appointed 03 Feb 2025

WOODS, Katherine Louise

Active
The Shard, LondonSE1 9SG
Born December 1983
Director
Appointed 03 Feb 2025

BRENNAN, James Patrick

Resigned
London Road, CheltenhamGL52 6UT
Born July 1963
Director
Appointed 11 Dec 2013
Resigned 05 Aug 2021

DICK, Callum Andrew John

Resigned
9 Charlton Park Gate, CheltenhamGL53 7DJ
Born January 1963
Director
Appointed 11 Dec 2013
Resigned 08 Feb 2020

SPARROW, Douglas William

Resigned
London Road, CheltenhamGL52 6UT
Born February 1982
Director
Appointed 11 Dec 2013
Resigned 05 Oct 2015

VAN DER HOUT, Leendert Adriaan

Resigned
London Road, CheltenhamGL52 6UT
Born May 1969
Director
Appointed 11 Dec 2013
Resigned 05 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Ceased 10 Mar 2025

Mr James Patrick Brennan

Ceased
The Shard, LondonSE1 9SG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2024
AAAnnual Accounts
Legacy
18 April 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Incorporation Company
11 December 2013
NEWINCIncorporation