Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISTICK LIMITED
Company Information for

MISTICK LIMITED

KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NR3 1RB,
Company Registration Number
02352631
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mistick Ltd
MISTICK LIMITED was founded on 1989-02-27 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Mistick Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MISTICK LIMITED
 
Legal Registered Office
KING STREET HOUSE
15 UPPER KING STREET
NORWICH
NR3 1RB
Other companies in NR19
 
Filing Information
Company Number 02352631
Company ID Number 02352631
Date formed 1989-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts 
Last Datalog update: 2021-04-18 07:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISTICK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CONTROLLED TAX MANAGEMENT LIMITED   FAMILY FUNDAMENTALS LIMITED   LARKING GOWEN CORPORATE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MISTICK LIMITED
The following companies were found which have the same name as MISTICK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mistick Construction Company 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2012-01-12
MISTICK CONSTRUCTION COMPANY North Carolina Unknown
MISTICK CONSTRUCTION HOLDING COMPANY Pennsylvannia Unknown
MISTICK ENTERPRISES PTY. LTD. Dissolved Company formed on the 2009-02-06
MISTICK LDN LIMITED 20 ERICA GARDENS CROYDON ENGLAND CR0 8LG Dissolved Company formed on the 2013-08-22
Mistick Magic LLC Connecticut Unknown
MISTICK PBT 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2004-08-18
MISTICK PBT 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2004-09-13
MISTICK PBT West Virginia Unknown
MISTICK PBT Pennsylvannia Unknown
MISTICK PROPERTY MANAGEMENT LLC Delaware Unknown
MISTICK PROPERTY GROUP LLC Delaware Unknown
MISTICKLE PTY LTD NSW 2265 Strike-off action in progress Company formed on the 2005-11-21

Company Officers of MISTICK LIMITED

Current Directors
Officer Role Date Appointed
KARL RODNEY BENNETT
Director 2008-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
KARL RODNEY BENNETT
Director 2007-05-31 2013-09-02
BRIAN MICHAEL GREAVES
Director 1999-03-27 2011-03-31
STEPHEN ANDREW READER
Director 2001-03-27 2011-03-31
JULIE READER
Company Secretary 2005-08-19 2009-09-26
CHARLOTTE ANN GREEN
Director 2005-05-31 2008-02-22
ASHLEY HENSHAW
Director 2003-12-18 2007-05-31
NATASHA PEARSON
Company Secretary 2003-01-01 2005-08-19
NATASHA PEARSON
Director 1999-05-01 2005-05-31
STEPHEN STEWART
Director 1992-02-27 2003-12-18
RAYE STEWART
Director 1999-02-03 2003-12-10
PATRICIA VOILET CULLING
Company Secretary 1999-01-18 2002-12-31
KERRY ANN TIBBS
Director 1997-10-31 2000-12-01
BERNARD REX MOUNTAIN
Director 1998-10-15 1999-03-26
ANNE M CONROY
Director 1992-02-27 1999-02-02
ANDREW MARTYN HARRIS
Director 1992-02-27 1998-10-15
PATRICIA DOROTHY WINTERS
Company Secretary 1995-02-19 1997-10-31
PATRICIA DOROTHY WINTERS
Director 1992-02-27 1997-10-31
RICHARD GEORGE WINTERS
Director 1992-02-27 1997-10-31
STEPHEN STEWART
Company Secretary 1993-03-02 1995-02-19
MARGARET JANE HARRIS
Company Secretary 1992-02-27 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL RODNEY BENNETT K R BENNETT LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
KARL RODNEY BENNETT R. G. MAINTENANCE SERVICES LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-12CH01Director's details changed for Mr Karl Rodney Bennett on 2017-12-11
2017-12-12PSC04Change of details for Mr Karl Rodney Bennett as a person with significant control on 2017-12-11
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-22AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Dc Business Centre 10 Charles Wood Road Rash's Green Dereham Norfolk NR19 1SX
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-24AR0127/02/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-27AR0127/02/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-14DISS40Compulsory strike-off action has been discontinued
2013-09-11AR0127/02/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL RODNEY BENNETT
2013-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/12 FROM Cranes House 29 Yaxham Road Dereham Norfolk NR19 2LX
2012-05-15AR0127/02/12 ANNUAL RETURN FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN READER
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GREAVES
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-11AR0127/02/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-10AR0127/02/10 FULL LIST
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RODNEY BENNETT / 27/02/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW READER / 27/02/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL GREAVES / 27/02/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RODNEY BENNETT / 27/02/2010
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 7 LODE AVENUE UPWELL WISBECH CAMBRIDGESHIRE PE14 9BH
2010-01-31AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY JULIE READER
2009-04-15363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED MR KARL RODNEY BENNET
2008-03-26363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-23288bAPPOINTMENT TERMINATED DIRECTOR CHARLIE GREEN
2008-03-12AA31/01/08 TOTAL EXEMPTION FULL
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-13363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/06
2006-03-03363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-11-01288aNEW DIRECTOR APPOINTED
2005-09-13288bSECRETARY RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-06363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-06363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2005-03-30288aNEW DIRECTOR APPOINTED
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/03
2003-03-02363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-09288bSECRETARY RESIGNED
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-11363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-04-17288bDIRECTOR RESIGNED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-03-12363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-02-06288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-10-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 175 LYNN ROAD WISBECH CAMBRIDGESHIRE
1999-06-07288aNEW DIRECTOR APPOINTED
1989-02-27New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MISTICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-25
Fines / Sanctions
No fines or sanctions have been issued against MISTICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISTICK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-02-01 £ 627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISTICK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 4
Cash Bank In Hand 2012-02-01 £ 45
Current Assets 2012-02-01 £ 45
Shareholder Funds 2012-02-01 £ 582

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MISTICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISTICK LIMITED
Trademarks
We have not found any records of MISTICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MISTICK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MISTICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMISTICK LIMITEDEvent Date2013-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISTICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MISTICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.