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

THE MISSION LIMITED

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
06525132
Private Limited Company
Active

Company Overview

About The Mission Ltd
THE MISSION LIMITED was founded on 2008-03-05 and has its registered office in Barnstaple. The organisation's status is listed as "Active". The Mission Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MISSION LIMITED
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in NR1
 
Previous Names
FRIARS 573 LIMITED07/12/2017
Filing Information
Company Number 06525132
Company ID Number 06525132
Date formed 2008-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MISSION 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 THE MISSION LIMITED
The following companies were found which have the same name as THE MISSION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MISSION BUILDING MANAGEMENT LIMITED KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA Active Company formed on the 1997-01-30
THE MISSION COMMUNITY OF ST JOHN'S KINGSTON BRIDGE ST JOHN'S CHURCH CHURCH GROVE HAMPTON WICK KT1 4AL Active - Proposal to Strike off Company formed on the 2012-05-10
THE MISSION GERMANY RESIDENTIAL INVESTMENT FUND (NO.1) LP 5TH FLOOR 64 LONDON ROAD LONDON W1K 7DA Active Company formed on the 2007-08-03
THE MISSION HOUSE 1 THE MEADOWS LOWER CARDREW LANE REDRUTH CORNWALL TR15 1FL Active Company formed on the 2004-01-28
THE MISSION HOUSE STUDIO LIMITED THE MISSION HOUSE FINSBAY ISLE OF HARRIS HS3 3JD Active Company formed on the 2010-03-16
THE MISSION LONDON RESIDENTIAL INVESTMENT FUND 2 OLD BATH ROAD NEWBURY RG14 1QL Active Company formed on the 2009-06-09
THE MISSION GROUP PUBLIC LIMITED COMPANY THE OLD SAWMILLS FILLEIGH BARNSTAPLE EX32 0RN Active Company formed on the 2006-03-07
THE MISSION MEXICAN GRILL LTD 10 OLD BOURNE DIDCOT OX11 7XJ Active Company formed on the 2008-05-29
THE MISSION TO SEAFARERS 6 BATH PLACE 1ST FLOOR LONDON EC2A 3JE Active Company formed on the 2007-04-19
THE MISSION TO SEAFARERS SCOTLAND LIMITED 109 AVALON GARDENS LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7PL Active Company formed on the 2010-11-25
THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED 6 BATH PLACE 1ST FLOOR LONDON EC2A 3JE Active Company formed on the 1893-03-24
THE MISSION WORLDWIDE 151 LONGMORE ROAD BALLYMENA COUNTY ANTRIM BT43 7LS Active Company formed on the 2007-09-28
THE MISSIONARY SOCIETY OF ST PAUL 6 Knowle Close London SW9 0TQ Active Company formed on the 2005-01-13
THE MISSIONARY TRAINING SERVICE The Old Police House East Hill Evershot Dorchester DT2 0LB Active - Proposal to Strike off Company formed on the 1998-04-28
THE MISSION CONTROL COMMUNICATIONS LTD EAST WING BROWNLOW HOUSE WINDSOR AVENUE LURGAN CO ARMAGH BT67 9BJ Active Company formed on the 2014-07-30
THE MISSIONAL INNOVATIONS T/A MISSIO AFRICANUS 244 IFFLEY ROAD OXFORD ENGLAND OX4 1SE Dissolved Company formed on the 2014-08-07
THE MISSION OF TAO-CONFUCIANISM CANADA 73 BROADVIEW AVE. SUITE 703 TORONTO Ontario M4M 2E4 Active Company formed on the 2000-04-27
THE MISSION HOUSE 205-20454 53 AVENUE P.O. Box:323 LANGLEY British Columbia V3A 7S1 Dissolved Company formed on the 2000-05-15
THE MISSIONNARIES OF PRAYER AND PENANCE CHARITABLE FOUNDATION (M.P.P.) C.P.88 ST-PASCAL-BAYLON Ontario K0A3N0 Dissolved Company formed on the 1979-05-15
THE MISSIONARY SOCIETY OF THE ANGLICAN CHURCH OF CANADA 80 HAYDEN STREET TORONTO Ontario M4Y 3G2 Active Company formed on the 1903-08-13

Company Officers of THE MISSION LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
CORDELL AGUILLA BURKE
Director 2012-04-04
JAMES SPENCER CLIFTON
Director 2008-06-25
PETER DAVID CAMPBELL FITZWILLIAM
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY KIM BLISS
Company Secretary 2008-06-25 2016-10-28
ASHLEY KIM BLISS
Director 2008-06-25 2016-10-28
GREIG MCCALLUM
Director 2009-01-07 2015-04-01
SIAN WYN POTTER
Director 2008-06-25 2014-07-25
LOUISE ANN WALL
Director 2012-01-01 2012-11-30
CHRISTOPHER PAUL MURPHY
Director 2008-06-25 2011-04-28
ISABEL FIONA MURPHY
Director 2008-12-04 2010-12-31
MAUREEN POOLEY
Company Secretary 2008-03-05 2008-06-25
MAUREEN POOLEY
Director 2008-03-05 2008-06-25
JENNY STRIKER
Director 2008-03-05 2008-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORDELL AGUILLA BURKE KROW AGENCY LTD Director 2011-01-01 CURRENT 1972-06-12 Active
JAMES SPENCER CLIFTON THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2012-10-11 CURRENT 2006-03-07 Active
JAMES SPENCER CLIFTON BALLOON DOG LIMITED Director 2011-04-28 CURRENT 1990-06-06 Active
JAMES SPENCER CLIFTON KROW AGENCY LTD Director 2008-07-01 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 065251320003
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-10-19Director's details changed for Mr James Spencer Clifton on 2020-03-01
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-15CH01Director's details changed for Mr Giles Derek Lee on 2021-04-13
2021-02-24SH02Consolidation of shares on 2021-02-15
2021-02-17AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-01-25CH01Director's details changed for Mr Peter David Campbell Fitzwilliam on 2021-01-14
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-01PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 36 Percy Street London W1T 2DH England
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CORDELL AGUILLA BURKE
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25MISCDocument removal
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-11PSC05Change of details for The Mission Marketing Group Plc as a person with significant control on 2017-02-21
2017-12-07RES15CHANGE OF COMPANY NAME 23/10/22
2017-12-07CERTNMCOMPANY NAME CHANGED FRIARS 573 LIMITED CERTIFICATE ISSUED ON 07/12/17
2017-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA
2017-11-29AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP .01
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY KIM BLISS
2016-10-28TM02Termination of appointment of Ashley Kim Bliss on 2016-10-28
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP .01
2016-01-12AR0110/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GREIG MCCALLUM
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP .01
2015-01-20AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Greig Mccallum on 2015-01-01
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP .01
2014-08-28SH19Statement of capital on 2014-08-28 GBP 0.01
2014-08-28SH20Statement by Directors
2014-08-28CAP-SSSolvency Statement dated 29/07/14
2014-08-28SH02Sub-division of shares on 2014-07-29
2014-08-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-28RES06REDUCE ISSUED CAPITAL 29/07/2014
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIAN POTTER
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04AR0110/01/14 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AD02SAIL ADDRESS CREATED
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 2ND FLOOR 8/9 CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM
2013-01-23AR0110/01/13 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WALL
2012-11-21AP01DIRECTOR APPOINTED PETER FITZWILLIAM
2012-10-30SH0211/10/12 STATEMENT OF CAPITAL GBP 973
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM
2012-10-22AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2012-10-18MISCSECTION 516,519 AND 517
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-05AP01DIRECTOR APPOINTED MR CORDELL AGUILLA BURKE
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER CLIFTON / 03/02/2012
2012-02-01AR0110/01/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED LOUISE ANN WALL
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-17AUDAUDITOR'S RESIGNATION
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O GRANT THORNTON UK LLP, KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES01ALTER ARTICLES 07/07/2011
2011-07-19RES13HOLDERS OF PREFERENCE SHARE ENTITLED TO RECEIVE A FOX DIVIDEND OF £0.01 PER SHAREPER ANNUM 07/07/2011
2011-07-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01SH0601/02/11 STATEMENT OF CAPITAL GBP 213185
2011-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-19AR0110/01/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MURPHY
2010-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-15RES12VARYING SHARE RIGHTS AND NAMES
2010-12-15RES01ADOPT ARTICLES 06/12/2010
2010-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-05AR0110/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN WYN POTTER / 10/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREIG MCCALLUM / 10/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFTON / 10/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL FIONA MURPHY / 10/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY KIM BLISS / 10/01/2010
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O GRANT THORNTON HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY
2009-02-0988(2)AD 23/01/09 GBP SI 299@1=299 GBP IC 213212/213511
2009-02-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAUREEN POOLEY LOGGED FORM
2009-02-04363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BLISS / 25/06/2008
2009-02-01RES04GBP NC 213212/213511 07/01/2009
2009-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-01123NC INC ALREADY ADJUSTED 07/01/09
2009-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-21288aDIRECTOR APPOINTED GREIG MCCALLUM
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFTON / 22/12/2008
2008-12-17288aDIRECTOR APPOINTED ISABEL FIONA MURPHY
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE MISSION 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 THE MISSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-07 Satisfied CHRISTOPHER PAUL MURPHY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 THE MISSION LIMITED

Intangible Assets
Patents
We have not found any records of THE MISSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MISSION LIMITED
Trademarks
We have not found any records of THE MISSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MISSION 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 (99999 - Dormant Company) as THE MISSION 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 THE MISSION 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 THE MISSION 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 THE MISSION 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.