Company NameMI2G (Mi2G) Limited
DirectorsDiwakar Matai and Surinder Kaur Matai
Company StatusActive
Company Number03165493
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Diwakar Matai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 37 One Canada Square
Canary Wharf
London
E14 5AA
Secretary NameSurinder Kaur Matai
NationalityBritish
StatusCurrent
Appointed01 February 2008(11 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleBusiness Manager
Correspondence AddressLevel 37 One Canada Square
Canary Wharf
London
E14 5AA
Director NameMrs Surinder Kaur Matai
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(14 years after company formation)
Appointment Duration14 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 37 One Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Geoffrey Hancock
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Devere Cottages
Canning Place
London
W8 5AA
Secretary NameMr Geoffrey Hancock
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Devere Cottages
Canning Place
London
W8 5AA
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameCharlotte Mary Baron Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 August 2003)
RoleCompany Director
Correspondence AddressFlat 4
18 Ennismore Gardens
London
SW7 1AA
Director NameRear Admiral John Millard Thomas Hilton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor
One Canada Square
Canary Wharf London
E14 5DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mi2g.co.uk
Telephone020 77121782
Telephone regionLondon

Location

Registered AddressLevel 37 One Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.1k at £0.01Diwakar Matai
84.20%
Ordinary
950 at £0.01Middle East Contracts LTD
15.68%
Ordinary
7 at £0.01Nigel Reed
0.12%
Ordinary

Financials

Year2014
Net Worth£4,963,585
Cash£1,028,021
Current Liabilities£4,576

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60.57
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60.57
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 60.57
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 September 2012Auditor's resignation (2 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
22 March 2011Secretary's details changed for Surinder Kaur Matai on 28 February 2011 (1 page)
2 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Rear Admiral John Millard Thomas Hilton on 28 February 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 March 2010Termination of appointment of John Hilton as a director (1 page)
10 March 2010Director's details changed for Diwakar Matai on 10 March 2010 (2 pages)
10 March 2010Appointment of Mrs Surinder Kaur Matai as a director (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 28/02/09; full list of members (7 pages)
9 March 2009Director's change of particulars / john hilton / 28/02/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 28/02/08; full list of members (7 pages)
8 February 2008Secretary's particulars changed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
24 January 2008£ ic 65/63 14/12/07 £ sr [email protected]=2 (1 page)
24 January 2008Resolutions
  • RES13 ‐ Purchases approved 14/12/07
(2 pages)
24 January 2008£ ic 66/65 14/12/07 £ sr [email protected]=1 (1 page)
24 January 2008£ ic 66/66 14/12/07 £ sr [email protected] (1 page)
24 January 2008£ ic 66/66 14/12/07 £ sr [email protected] (1 page)
24 January 2008£ ic 63/63 14/12/07 £ sr [email protected] (1 page)
22 January 2008£ ic 66/66 14/12/07 £ sr [email protected] (1 page)
22 January 2008£ ic 69/67 14/12/07 £ sr [email protected]=2 (1 page)
22 January 2008£ ic 66/66 14/12/07 £ sr [email protected] (1 page)
22 January 2008£ ic 67/66 14/12/07 £ sr [email protected]=1 (1 page)
28 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 28/02/07; full list of members (5 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 October 2006Registered office changed on 24/10/06 from: 66 wigmore street london W1U 2HQ (1 page)
3 April 2006Return made up to 28/02/06; full list of members (5 pages)
3 April 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
25 November 2005Accounts for a small company made up to 31 March 2005 (9 pages)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 2004Registered office changed on 23/09/04 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
22 June 2004Accounts for a small company made up to 31 March 2004 (9 pages)
27 March 2004Auditor's resignation (1 page)
25 March 2004Return made up to 28/02/04; full list of members (10 pages)
22 January 2004New director appointed (2 pages)
18 January 2004Full accounts made up to 31 March 2003 (19 pages)
27 August 2003Director resigned (1 page)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2002Full accounts made up to 31 March 2002 (18 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 December 2001Registered office changed on 21/12/01 from: 25 harley street london W1N 2BR (1 page)
21 December 2001Full accounts made up to 31 March 2001 (15 pages)
21 December 2001Auditor's resignation (4 pages)
26 March 2001Return made up to 28/02/01; full list of members (9 pages)
26 March 2001Director resigned (1 page)
21 September 2000Full accounts made up to 31 March 2000 (15 pages)
21 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 28/02/99; no change of members (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998Return made up to 28/02/98; full list of members (9 pages)
23 June 1998New director appointed (2 pages)
10 February 1998Ad 16/05/97--------- £ si [email protected] £ ic 68/68 (2 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1997New director appointed (3 pages)
27 June 1997Location of register of members (1 page)
27 June 1997Registered office changed on 27/06/97 from: 17 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
27 June 1997Return made up to 28/02/97; full list of members (8 pages)
13 February 1997Registered office changed on 13/02/97 from: 399 high street stratford london E15 4QZ (1 page)
27 January 1997Ad 15/10/96--------- £ si [email protected]=1 £ ic 67/68 (1 page)
27 January 1997Ad 15/10/96--------- £ si [email protected]=1 £ ic 66/67 (1 page)
27 January 1997Ad 15/10/96--------- £ si [email protected]=1 £ ic 64/65 (2 pages)
27 January 1997Ad 15/10/96--------- £ si [email protected]=1 £ ic 65/66 (2 pages)
23 December 1996Ad 28/02/96--------- £ si [email protected]=9 £ ic 5/14 (1 page)
23 December 1996Ad 28/02/96--------- £ si [email protected]=50 £ ic 14/64 (2 pages)
22 December 1996Ad 09/10/96--------- £ si [email protected]=2 £ ic 65/67 (2 pages)
22 December 1996Ad 09/10/96--------- £ si [email protected]=2 £ ic 63/65 (2 pages)
25 November 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Ad 28/02/96--------- £ si [email protected]=10 £ ic 2/12 (1 page)
27 March 1996Ad 28/02/96--------- £ si [email protected]=51 £ ic 12/63 (1 page)
28 February 1996Incorporation (16 pages)