Background WavePink WaveYellow Wave

MITSO LTD (NI649419)

MITSO LTD (NI649419) is an active UK company. incorporated on 22 November 2017. with registered office in Newry. The company operates in the Information and Communication sector, engaged in other information technology service activities. MITSO LTD has been registered for 8 years. Current directors include FINNEGAN, Maeve Eileen.

Company Number
NI649419
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
41 Faughiletra Road, Newry, BT35 8JE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FINNEGAN, Maeve Eileen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITSO LTD

MITSO LTD is an active company incorporated on 22 November 2017 with the registered office located in Newry. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MITSO LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

NI649419

LTD Company

Age

8 Years

Incorporated 22 November 2017

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

41 Faughiletra Road Jonesborough Newry, BT35 8JE,

Previous Addresses

17 Foughilletra Road Jonesborough Newry BT35 8JE Northern Ireland
From: 28 November 2017To: 2 August 2019
41 Faughilletra Road Jonesborough Newry Co. Down BT35 8JE United Kingdom
From: 22 November 2017To: 28 November 2017
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINNEGAN, Maeve

Active
Faughiletra Road, NewryBT35 8JE
Secretary
Appointed 22 Nov 2017

FINNEGAN, Maeve Eileen

Active
Faughiletra Road, NewryBT35 8JE
Born July 1986
Director
Appointed 22 Nov 2017

FEARON, Maria

Resigned
Faughiletra Road, NewryBT35 8JE
Born November 1957
Director
Appointed 02 May 2018
Resigned 11 Nov 2025

Persons with significant control

1

Miss Maeve Eileen Finnegan

Active
Faughiletra Road, NewryBT35 8JE
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Incorporation Company
22 November 2017
NEWINCIncorporation