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

MITRE FINANCIAL LIMITED

RIDGECOURT, THE RIDGE, EPSOM, SURREY, KT18 7EP,
Company Registration Number
03466478
Private Limited Company
Active

Company Overview

About Mitre Financial Ltd
MITRE FINANCIAL LIMITED was founded on 1997-11-17 and has its registered office in Epsom. The organisation's status is listed as "Active". Mitre Financial Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MITRE FINANCIAL LIMITED
 
Legal Registered Office
RIDGECOURT
THE RIDGE
EPSOM
SURREY
KT18 7EP
Other companies in PO19
 
Previous Names
BISHOPS LIFE LIMITED12/04/2012
Filing Information
Company Number 03466478
Company ID Number 03466478
Date formed 1997-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITRE FINANCIAL 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 MITRE FINANCIAL LIMITED
The following companies were found which have the same name as MITRE FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITRE FINANCIAL, LLC 3636 4TH AVE STE 300 SAN DIEGO CA 92103 ACTIVE Company formed on the 1999-01-01
MITRE FINANCIAL SERVICES LIMITED DINGLE DENE LODGE CHESTER ROAD HOLMES CHAPEL CREWE CW4 7DJ Active - Proposal to Strike off Company formed on the 2017-01-20

Company Officers of MITRE FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL BAKER
Company Secretary 2002-07-22
AMANDA LUCY JILLINGS
Director 2015-04-06
CHARLES DAVID OWEN JILLINGS
Director 1997-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON FULLERTON
Company Secretary 1998-06-24 2002-07-22
FORBES SECRETARIES LIMITED
Company Secretary 1997-11-17 1998-06-24
FORBES NOMINEES LIMITED
Director 1997-11-17 1997-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL BAKER EPX RESEARCH LIMITED Company Secretary 2008-12-12 CURRENT 1999-08-02 Liquidation
CHRISTOPHER PAUL BAKER MOSAIC (EXETER) LTD Company Secretary 2006-10-03 CURRENT 2002-07-23 Active
CHRISTOPHER PAUL BAKER CASTILIAN HOUSE LIMITED Company Secretary 2005-10-27 CURRENT 2005-03-03 Active
CHRISTOPHER PAUL BAKER KINGSHEATH INVESTMENTS LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Active
CHRISTOPHER PAUL BAKER GLOUCESTER SECURITIES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (HARLEQUIN COURT) LTD Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (SOUTHSEA) LTD Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
CHRISTOPHER PAUL BAKER MOSAIC (FELBRIDGE) LTD Company Secretary 2004-04-01 CURRENT 2004-03-22 Active
CHRISTOPHER PAUL BAKER MOSAIC (HULL) LTD Company Secretary 2004-02-18 CURRENT 2003-11-07 Liquidation
CHRISTOPHER PAUL BAKER MOSAIC (STOKE) LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER PRIME LIFE CAPITAL MANAGEMENT LIMITED Company Secretary 1999-06-29 CURRENT 1999-06-14 Active
CHRISTOPHER PAUL BAKER MOSAIC ESTATES LTD Company Secretary 1999-06-29 CURRENT 1999-06-14 Active
CHRISTOPHER PAUL BAKER ICM INVESTMENT RESEARCH LIMITED Company Secretary 1997-03-11 CURRENT 1997-02-17 Active - Proposal to Strike off
CHRISTOPHER PAUL BAKER EPSOM RIDGE LIMITED Company Secretary 1995-07-26 CURRENT 1989-09-04 Active
CHARLES DAVID OWEN JILLINGS HARLEQUIN FC HOLDINGS LIMITED Director 2017-11-22 CURRENT 2013-12-20 Active
CHARLES DAVID OWEN JILLINGS SOMERS UK (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHARLES DAVID OWEN JILLINGS WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED Director 2013-08-02 CURRENT 2013-03-12 Active
CHARLES DAVID OWEN JILLINGS WAVERTON INVESTMENT MANAGEMENT LIMITED Director 2013-08-02 CURRENT 1986-07-30 Active
CHARLES DAVID OWEN JILLINGS HAMBRO LTD Director 2013-04-26 CURRENT 2013-04-26 Active
CHARLES DAVID OWEN JILLINGS ICM INVESTMENT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
CHARLES DAVID OWEN JILLINGS ICM INVESTMENT RESEARCH LIMITED Director 1997-03-11 CURRENT 1997-02-17 Active - Proposal to Strike off

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
2023-12-04CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-26AP04Appointment of Icm Administration Limited as company secretary on 2020-01-24
2020-02-26TM02Termination of appointment of Christopher Paul Baker on 2020-01-24
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-03-05PSC04Change of details for Mr Charles David Owen Jillings as a person with significant control on 2016-04-06
2019-03-01PSC04Change of details for Mr Charles David Owen Jillings as a person with significant control on 2019-01-28
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LUCY JILLINGS / 22/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID OWEN JILLINGS / 22/02/2017
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BAKER on 2017-02-22
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MRS AMANDA LUCY JILLINGS
2015-03-31RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution alteration of articles<li>Resolution alteration of articles</ul>
2015-03-31RES01ADOPT ARTICLES 31/03/15
2015-03-31SH08Change of share class name or designation
2015-03-30SH08Change of share class name or designation
2015-03-16SH0116/03/15 STATEMENT OF CAPITAL GBP 1000
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 950
2015-03-16SH0116/03/15 STATEMENT OF CAPITAL GBP 950
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0117/11/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0117/11/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0117/11/12 ANNUAL RETURN FULL LIST
2012-04-12RES15CHANGE OF NAME 12/04/2012
2012-04-12CERTNMCOMPANY NAME CHANGED BISHOPS LIFE LIMITED CERTIFICATE ISSUED ON 12/04/12
2012-02-21AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-28AA01PREVSHO FROM 31/03/2011 TO 28/02/2011
2011-11-18AR0117/11/11 FULL LIST
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-17AR0117/11/10 NO CHANGES
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-10AR0117/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID OWEN JILLINGS / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAKER / 04/12/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID OWEN JILLINGS / 03/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID OWEN JILLINGS / 18/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAKER / 03/11/2009
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 35 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LR
2008-03-07AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-02363aRETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS; AMEND
2004-12-09363aRETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363aRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363aRETURN MADE UP TO 17/11/02; NO CHANGE OF MEMBERS
2002-09-03363aRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
2002-08-07288bSECRETARY RESIGNED
2002-08-07288aNEW SECRETARY APPOINTED
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363aRETURN MADE UP TO 17/11/00; NO CHANGE OF MEMBERS
2001-01-22363aRETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-14363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-07-01288aNEW SECRETARY APPOINTED
1998-07-01288bSECRETARY RESIGNED
1998-01-22288aNEW DIRECTOR APPOINTED
1998-01-22225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
1998-01-22288bDIRECTOR RESIGNED
1997-12-30CERTNMCOMPANY NAME CHANGED EURO-LONDON EXPORTS LIMITED CERTIFICATE ISSUED ON 31/12/97
1997-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MITRE FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITRE FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITRE FINANCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MITRE FINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of MITRE FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITRE FINANCIAL LIMITED
Trademarks
We have not found any records of MITRE FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITRE FINANCIAL 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 (70229 - Management consultancy activities other than financial management) as MITRE FINANCIAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MITRE FINANCIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITRE FINANCIAL 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 MITRE FINANCIAL 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.