Background WavePink WaveYellow Wave

MITCHELL GROUP HOLDINGS LTD (12569941)

MITCHELL GROUP HOLDINGS LTD (12569941) is an active UK company. incorporated on 23 April 2020. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MITCHELL GROUP HOLDINGS LTD has been registered for 5 years. Current directors include MITCHELL, Daniel Kenneth.

Company Number
12569941
Status
active
Type
ltd
Incorporated
23 April 2020
Age
5 years
Address
The Old Joinery, Colchester, CO2 0LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MITCHELL, Daniel Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL GROUP HOLDINGS LTD

MITCHELL GROUP HOLDINGS LTD is an active company incorporated on 23 April 2020 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MITCHELL GROUP HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12569941

LTD Company

Age

5 Years

Incorporated 23 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

MITCHELL FAMILY HOLDINGS LTD
From: 23 April 2020To: 22 September 2025
Contact
Address

The Old Joinery Maldon Road Colchester, CO2 0LT,

Previous Addresses

The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT England
From: 23 April 2020To: 25 August 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Aug 20
New Owner
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Director Joined
Mar 24
Director Left
May 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Secretary
Appointed 26 Feb 2024

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 23 Apr 2020

GREENWOOD, Anna-Marie

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1977
Director
Appointed 26 Feb 2024
Resigned 30 Apr 2025

Persons with significant control

2

Mrs Rebecca Phyllis Mitchell

Active
Maldon Road, ColchesterCO2 0LT
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020

Mr Daniel Kenneth Mitchell

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Incorporation Company
23 April 2020
NEWINCIncorporation