Company NameMitie Telecoms Assets Limited
DirectorsPeter John Goddard Dickinson and Matthew Robert Peacock
Company StatusActive
Company Number08805053
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Previous NameJistics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 August 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Douglas William Sparrow
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A & C The Barlands London Road
Charlton Kings
Cheltenham
Glos
GL52 6UT
Wales
Director NameMr Callum Andrew John Dick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin House 9 Charlton Park Gate
Cheltenham
Glos
GL53 7DJ
Wales
Director NameLeendert Adriaan Van Der Hout
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnits A & C The Barlands London Road
Charlton Kings
Cheltenham
Glos
GL52 6UT
Wales
Director NameMr Andrew Train
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Castle View Road
Fareham
Hampshire
PO16 9LA
Director NameMr William Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 6 Wallhouse Farm Steadings Torphichen
Bathgate
West Lothian
EH48 4PG
Scotland
Director NameMr Marco Van Noord
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Dael Ventures
100.00%
Ordinary

Financials

Year2014
Net Worth£110,613
Cash£1,864
Current Liabilities£161,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

13 March 2021Delivered on: 13 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 31 March 2022 (21 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
31 March 2022Change of details for Dael Ventures Limited as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Company name changed jistics LIMITED\certificate issued on 31/03/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 February 2022Satisfaction of charge 088050530001 in full (1 page)
16 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
22 September 2021Change of details for Dael Ventures Limited as a person with significant control on 17 August 2021 (2 pages)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
27 August 2021Current accounting period extended from 31 March 2021 to 31 March 2022 (1 page)
18 August 2021Termination of appointment of Marco Van Noord as a director on 5 August 2021 (1 page)
18 August 2021Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2021 (2 pages)
18 August 2021Termination of appointment of Leendert Adriaan Van Der Hout as a director on 5 August 2021 (1 page)
18 August 2021Previous accounting period shortened from 31 December 2021 to 31 March 2021 (1 page)
18 August 2021Appointment of Mr Matthew Robert Peacock as a director on 5 August 2021 (2 pages)
18 August 2021Appointment of Mr Peter John Goddard Dickinson as a director on 5 August 2021 (2 pages)
18 August 2021Termination of appointment of Andrew Train as a director on 5 August 2021 (1 page)
17 August 2021Registered office address changed from Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 17 August 2021 (1 page)
13 March 2021Registration of charge 088050530001, created on 13 March 2021 (41 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 November 2020Withdrawal of a person with significant control statement on 18 November 2020 (2 pages)
18 November 2020Notification of Dael Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2020Termination of appointment of Callum Andrew John Dick as a director on 8 February 2020 (1 page)
18 February 2020Appointment of Mr Marco Van Noord as a director on 8 February 2020 (2 pages)
18 February 2020Termination of appointment of William Young as a director on 8 February 2020 (1 page)
24 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
28 September 2017Registered office address changed from Units a & C the Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT to Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Units a & C the Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT to Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY on 28 September 2017 (1 page)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(7 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(7 pages)
5 October 2015Termination of appointment of Douglas William Sparrow as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Douglas William Sparrow as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Douglas William Sparrow as a director on 5 October 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Appointment of Mr William Young as a director on 6 April 2015 (2 pages)
21 May 2015Appointment of Mr William Young as a director on 6 April 2015 (2 pages)
21 May 2015Appointment of Mr William Young as a director on 6 April 2015 (2 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Appointment of Mr Andrew Train as a director on 25 April 2014 (2 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Appointment of Mr Andrew Train as a director on 25 April 2014 (2 pages)
6 December 2013Incorporation (29 pages)
6 December 2013Incorporation (29 pages)