Company NameMitol Limited
DirectorsTracy Louise Morrell and Lee Morrell
Company StatusActive
Company Number05012078
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Tracy Louise Morrell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameCarol Britton
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Lee Morrell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameCarol Britton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 05 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFawcett House Shirbutt Lane
Hessay
York
YO26 8JT
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitemitol.co.uk

Location

Registered AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Lee Morrell
50.00%
Ordinary
500 at £1Mrs Tracy Louise Morrell
50.00%
Ordinary

Financials

Year2014
Net Worth£130,952
Cash£70,437
Current Liabilities£127,597

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 March 2020Director's details changed for Mr Lee Morrell on 10 March 2020 (2 pages)
10 March 2020Change of details for Mrs Tracy Louise Morrell as a person with significant control on 10 February 2020 (2 pages)
10 March 2020Registered office address changed from Fawcett House Shirbutt Lane Hessay York North Yorkshire YO26 8JT to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 10 March 2020 (1 page)
10 March 2020Director's details changed for Mrs Tracy Louise Morrell on 10 March 2020 (2 pages)
10 March 2020Change of details for Mr Lee Morrell as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Lee Morrell on 10 March 2020 (2 pages)
10 March 2020Secretary's details changed for Carol Britton on 10 March 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Director's details changed for Mr Lee Morrell on 5 November 2014 (2 pages)
27 January 2015Director's details changed for Mr Lee Morrell on 5 November 2014 (2 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Director's details changed for Mr Lee Morrell on 5 November 2014 (2 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
5 November 2014Appointment of Mr Lee Morrell as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Lee Morrell as a director on 5 November 2014 (2 pages)
5 November 2014Termination of appointment of Carol Britton as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Carol Britton as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Carol Britton as a director on 5 November 2014 (1 page)
5 November 2014Appointment of Mr Lee Morrell as a director on 5 November 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Tracy Louise Morrell on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Carol Britton on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Tracy Louise Morrell on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Carol Britton on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Tracy Louise Morrell on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Carol Britton on 1 October 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 November 2007Ad 05/11/07--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
5 November 2007Ad 05/11/07--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
3 February 2007Return made up to 12/01/07; full list of members (7 pages)
3 February 2007Return made up to 12/01/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Return made up to 12/01/06; full list of members (7 pages)
3 February 2006Return made up to 12/01/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
8 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004Ad 04/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004Ad 04/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 152-160 city road london EC1V 2NX (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 152-160 city road london EC1V 2NX (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (9 pages)
12 January 2004Incorporation (9 pages)