Mitie Integrated Services Limited

DataGardener
live
Medium

Mitie Integrated Services Limited

01531601Private Limited With Share Capital

Level 12, The Shard, 32 London Bridge Stre, London, SE19SG
Incorporated

02/12/1980

Company Age

45 years

Directors

5

Employees

325

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Mitie Integrated Services Limited (01531601) is a private limited with share capital incorporated on 02/12/1980 (45 years old) and registered in london, SE19SG. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 02/12/1980
SE19SG
325 employees

Financial Overview

Total Assets

£41.97M

Liabilities

£8.49M

Net Assets

£33.48M

Turnover

£27.77M

Cash

£291.0K

Key Metrics

325

Employees

5

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Memorandum Articles
Category:Incorporation
Date:13-02-2025
Resolution
Category:Resolution
Date:13-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:08-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Resolution
Category:Resolution
Date:03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Resolution
Category:Resolution
Date:03-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Memorandum Articles
Category:Incorporation
Date:28-03-2019
Resolution
Category:Resolution
Date:28-03-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Memorandum Articles
Category:Incorporation
Date:20-08-2018
Resolution
Category:Resolution
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2015
Miscellaneous
Category:Miscellaneous
Date:22-02-2015
Auditors Resignation Company
Category:Auditors
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2014

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 3 Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, SL85XF
Site Office, Care Of Goodyear G B Ltd, Stafford Road, Wolverhampton, West Midlands, WV106DH
Abingdon Police Station, Colwell Drive, Abingdon, Oxfordshire, OX141AU
Bridge House, Mathisen Way, Colnbrook, Slough, Berkshire, SL30HH
Care Of Ministry Of Agriculture & F, Pakefield Road, Lowestoft, Suffolk, NR330HT

Contact

01745588519
Level 12, The Shard, 32 London Bridge Stre, London, SE19SG