Background WavePink WaveYellow Wave

MITIS HEALTH LTD (12564968)

MITIS HEALTH LTD (12564968) is an active UK company. incorporated on 20 April 2020. with registered office in Hastings. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MITIS HEALTH LTD has been registered for 5 years. Current directors include CANNON, Andrew John, HARGREAVES, Thomas Eric.

Company Number
12564968
Status
active
Type
ltd
Incorporated
20 April 2020
Age
5 years
Address
6th Floor One Priory Square, Hastings, TN34 1EA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CANNON, Andrew John, HARGREAVES, Thomas Eric
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIS HEALTH LTD

MITIS HEALTH LTD is an active company incorporated on 20 April 2020 with the registered office located in Hastings. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MITIS HEALTH LTD was registered 5 years ago.(SIC: 62020, 62090)

Status

active

Active since 5 years ago

Company No

12564968

LTD Company

Age

5 Years

Incorporated 20 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

6th Floor One Priory Square Priory Street Hastings, TN34 1EA,

Previous Addresses

Suite B, Fairgate House, 205 Kings Road Tyseley Birmingham B11 2AA England
From: 21 October 2024To: 17 February 2026
4 Arkwright Road South Croydon CR2 0LD England
From: 11 January 2022To: 21 October 2024
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 20 April 2020To: 11 January 2022
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Share Issue
May 21
Funding Round
Oct 23
Owner Exit
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CANNON, Andrew John

Active
Priory Street, HastingsTN34 1EA
Born August 1969
Director
Appointed 13 Feb 2026

HARGREAVES, Thomas Eric

Active
Priory Street, HastingsTN34 1EA
Born February 1970
Director
Appointed 13 Feb 2026

CLYDE, Larrissa

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 20 Apr 2020
Resigned 31 May 2020

CLYDE, Barry Wilson

Resigned
Priory Street, HastingsTN34 1EA
Born July 1984
Director
Appointed 31 May 2020
Resigned 13 Feb 2026

CLYDE, Larrissa Holly

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1988
Director
Appointed 20 Apr 2020
Resigned 31 May 2020

MEHTA, Rahul

Resigned
Priory Street, HastingsTN34 1EA
Born August 1968
Director
Appointed 31 May 2020
Resigned 13 Feb 2026

PATEL, Himakshu

Resigned
Priory Street, HastingsTN34 1EA
Born June 1967
Director
Appointed 16 Apr 2021
Resigned 13 Feb 2026

RAJA, Sanjiv Vinod

Resigned
Priory Street, HastingsTN34 1EA
Born October 1967
Director
Appointed 31 May 2020
Resigned 13 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Priory Street, HastingsTN34 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mr Rahul Mehta

Ceased
Kings Road, BirminghamB11 2AA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2020
Ceased 13 Jun 2025

Mrs Larrissa Holly Clyde

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2020
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
23 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 May 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Incorporation Company
20 April 2020
NEWINCIncorporation