Company NameNew Mite UK Limited
DirectorJulia Anne Hoyle
Company StatusActive
Company Number08650616
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMs Julia Anne Hoyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(5 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Muriel Denise Pousse
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
28 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 August 2017Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
25 April 2014Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
19 August 2013Appointment of Ms Julia Anne Hoyle as a director (2 pages)
19 August 2013Appointment of Ms Julia Anne Hoyle as a director (2 pages)
19 August 2013Termination of appointment of Muriel Pousse as a director (1 page)
19 August 2013Termination of appointment of Muriel Pousse as a director (1 page)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)