Background WavePink WaveYellow Wave

MITO LAND LIMITED (15949667)

MITO LAND LIMITED (15949667) is an active UK company. incorporated on 11 September 2024. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MITO LAND LIMITED has been registered for 1 year. Current directors include LAMBERT, Catherine Mary, LAMBERT, Geoffrey Ronald, LAMBERT, Toby Daniel and 1 others.

Company Number
15949667
Status
active
Type
ltd
Incorporated
11 September 2024
Age
1 years
Address
7-8 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAMBERT, Catherine Mary, LAMBERT, Geoffrey Ronald, LAMBERT, Toby Daniel, MARGERESON, Michael Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITO LAND LIMITED

MITO LAND LIMITED is an active company incorporated on 11 September 2024 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MITO LAND LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15949667

LTD Company

Age

1 Years

Incorporated 11 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 11 June 2026
Period: 11 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

PURE VIBEZ LIMITED
From: 11 September 2024To: 27 January 2025
Contact
Address

7-8 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

21 Piggottshill Lane Harpenden AL5 1LG England
From: 11 September 2024To: 13 March 2026
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Funding Round
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAMBERT, Catherine Mary

Active
Portmill Lane, HitchinSG5 1DJ
Born September 1952
Director
Appointed 14 Mar 2025

LAMBERT, Geoffrey Ronald

Active
Portmill Lane, HitchinSG5 1DJ
Born December 1950
Director
Appointed 14 Mar 2025

LAMBERT, Toby Daniel

Active
Portmill Lane, HitchinSG5 1DJ
Born April 1977
Director
Appointed 11 Sept 2024

MARGERESON, Michael Simon

Active
Portmill Lane, HitchinSG5 1DJ
Born November 1961
Director
Appointed 24 Jan 2025

LAMBERT, Lucy Victoria

Resigned
Piggottshill Lane, HarpendenAL5 1LG
Born October 1978
Director
Appointed 11 Sept 2024
Resigned 24 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Simon Margereson

Active
Portmill Lane, HitchinSG5 1DJ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2025

Mrs Lucy Victoria Lambert

Ceased
Piggottshill Lane, HarpendenAL5 1LG
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 24 Jan 2025

Mr Toby Daniel Lambert

Active
Portmill Lane, HitchinSG5 1DJ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
15 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 September 2024
NEWINCIncorporation