Background WavePink WaveYellow Wave

MITA ESTATE LIMITED (09126079)

MITA ESTATE LIMITED (09126079) is an active UK company. incorporated on 11 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MITA ESTATE LIMITED has been registered for 11 years. Current directors include KAYES, Mahmud Md.

Company Number
09126079
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAYES, Mahmud Md
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITA ESTATE LIMITED

MITA ESTATE LIMITED is an active company incorporated on 11 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MITA ESTATE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09126079

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

29 Finsbury Circus Fc 865 Salisbury House London EC2M 5SQ England
From: 2 March 2020To: 1 August 2022
Second Floor 150-151 Fleet Street London EC4A 2DQ England
From: 27 February 2020To: 2 March 2020
Second Floor 4-5 Gough Square London EC4A 3DE
From: 28 September 2015To: 27 February 2020
Third Floor 15 Poland Street London W1F 8QE United Kingdom
From: 11 July 2014To: 28 September 2015
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAYES, Mahmud Md

Active
Brook Road, GravesendDA11 8RG
Born December 1969
Director
Appointed 02 Mar 2020

ULRICH, Marcel Arthur

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 11 Jul 2014
Resigned 02 Mar 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Giuseppe Mideja

Ceased
Bari70125
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Person Director Company
5 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Incorporation Company
11 July 2014
NEWINCIncorporation