Background WavePink WaveYellow Wave

STREETS MITCH CONSULTING LIMITED (09129002)

STREETS MITCH CONSULTING LIMITED (09129002) is an active UK company. incorporated on 14 July 2014. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS MITCH CONSULTING LIMITED has been registered for 11 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 6 others.

Company Number
09129002
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
Stanway House, Almondsbury Business Centre Woodlands, Bristol, BS32 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, SAWARD, Ryan, STEELE, Ben Robert, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS MITCH CONSULTING LIMITED

STREETS MITCH CONSULTING LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS MITCH CONSULTING LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09129002

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MITCH CONSULTING LTD
From: 14 July 2014To: 13 August 2024
Contact
Address

Stanway House, Almondsbury Business Centre Woodlands Bradley Stoke Bristol, BS32 4QH,

Previous Addresses

35 Shearing Street Bury St. Edmunds IP32 6FE England
From: 5 August 2020To: 13 August 2024
38 Cockerell Court Burgess Springs Chelmsford CM1 1JL England
From: 11 October 2019To: 5 August 2020
Bic114 - the Medbic Alan Cherry Drive Chelmsford CM1 1SQ England
From: 12 July 2019To: 11 October 2019
7 Bodmin Road Chelmsford Essex CM1 6LH
From: 14 July 2014To: 12 July 2019
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 15
Director Left
Aug 15
Share Issue
Jun 16
Funding Round
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 31 Jul 2024

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 31 Jul 2024

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 31 Jul 2024

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 31 Jul 2024

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 31 Jul 2024

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 31 Jul 2024

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 31 Jul 2024

SAWARD, Ryan

Active
Woodlands, BristolBS32 4QH
Born October 1994
Director
Appointed 31 Jul 2024

STEELE, Ben Robert

Active
Woodlands, BristolBS32 4QH
Born November 1990
Director
Appointed 31 Jul 2024

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 31 Jul 2024

MITCHELL, Jane Elizabeth

Resigned
Bodmin Road, ChelmsfordCM1 6LH
Born February 1966
Director
Appointed 03 Mar 2015
Resigned 08 Aug 2015

MITCHELL, Mark Kenneth

Resigned
Shearing Street, Bury St. EdmundsIP32 6FE
Born September 1962
Director
Appointed 14 Jul 2014
Resigned 31 Jul 2024

Persons with significant control

4

2 Active
2 Ceased
Woodlands, BristolBS32 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2024
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Significant influence or control
Notified 31 Jul 2024

Mr Mark Kenneth Mitchell

Ceased
Shearing Street, Bury St. EdmundsIP32 6FE
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mrs Jane Elizabeth Mitchell

Ceased
Shearing Street, Bury St. EdmundsIP32 6FE
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Resolution
21 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement
20 July 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 June 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Incorporation Company
14 July 2014
NEWINCIncorporation