Company NameMitchell Capital Limited
DirectorsStuart Walter Mitchell and Geraldine Henriette Mitchell-Van Heemstra
Company StatusActive
Company Number05431958
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMr Stuart Walter Mitchell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPrinces House / 38
Jermyn Street
London
SW1Y 6DN
Director NameGeraldine Henriette Mitchell-Van Heemstra
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed21 April 2005(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House / 38
Jermyn Street
London
SW1Y 6DN
Secretary NameMr Stuart Walter Mitchell
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPrinces House / 38
Jermyn Street
London
SW1Y 6DN

Contact

Websiteswmitchellcapital.com
Telephone020 72903580
Telephone regionLondon

Location

Registered AddressStuart Mitchell
Princes House / 38
Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Stuart Walter Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£225,255
Cash£697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 March 2022 (4 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 June 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
22 November 2011Registered office address changed from 52 Jermyn Street London SW1Y 6LX on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 52 Jermyn Street London SW1Y 6LX on 22 November 2011 (1 page)
17 July 2011Secretary's details changed for Stuart Walter Mitchell on 16 July 2011 (1 page)
17 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
17 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
17 July 2011Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 16 July 2011 (2 pages)
17 July 2011Secretary's details changed for Stuart Walter Mitchell on 16 July 2011 (1 page)
17 July 2011Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 16 July 2011 (2 pages)
17 July 2011Director's details changed for Stuart Walter Mitchell on 16 July 2011 (2 pages)
17 July 2011Director's details changed for Stuart Walter Mitchell on 16 July 2011 (2 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Stuart Walter Mitchell on 21 April 2010 (2 pages)
13 May 2010Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 19 April 2010 (2 pages)
13 May 2010Director's details changed for Stuart Walter Mitchell on 21 April 2010 (2 pages)
13 May 2010Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 19 April 2010 (2 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 April 2008Director and secretary's change of particulars / stuart mitchell / 01/08/2007 (1 page)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
24 April 2008Director's change of particulars / geraldine mitchell-van heemstra / 01/08/2007 (1 page)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
24 April 2008Director and secretary's change of particulars / stuart mitchell / 01/08/2007 (1 page)
24 April 2008Director's change of particulars / geraldine mitchell-van heemstra / 01/08/2007 (1 page)
25 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 February 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
25 February 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
25 April 2006Return made up to 21/04/06; full list of members (7 pages)
25 April 2006Return made up to 21/04/06; full list of members (7 pages)
27 September 2005Registered office changed on 27/09/05 from: 2 serjeant's inn london EC4Y 1LT (1 page)
27 September 2005Registered office changed on 27/09/05 from: 2 serjeant's inn london EC4Y 1LT (1 page)
21 April 2005Incorporation (38 pages)
21 April 2005Incorporation (38 pages)