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

MITIE WORK WISE LIMITED

30 Finsbury Square, London, ENGLAND, EC2A 1AG,
Company Registration Number
08215994
Private Limited Company
Liquidation

Company Overview

About Mitie Work Wise Ltd
MITIE WORK WISE LIMITED was founded on 2012-09-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Mitie Work Wise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MITIE WORK WISE LIMITED
 
Legal Registered Office
30 Finsbury Square
London
ENGLAND
EC2A 1AG
Other companies in BS16
 
Filing Information
Company Number 08215994
Company ID Number 08215994
Date formed 2012-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-05-24 12:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE WORK WISE 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.

Company Officers of MITIE WORK WISE LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-09-14
RICHARD JOHN BLUMBERGER
Director 2017-04-19
PETER JOHN GODDARD DICKINSON
Director 2017-12-01
REBECCA FAULKINER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE DAWN BARNET
Director 2012-10-19 2017-12-01
JOHN SPENCER SHERIDAN
Director 2012-10-19 2017-10-06
MARTYN ALEXANDER FREEMAN
Director 2012-10-19 2017-04-19
KULVINDER SINGH REYATT
Director 2012-10-19 2015-07-24
RICHARD FRIEND ALLAN
Director 2012-10-19 2013-09-20
ADELE LOUISE CROWLEY
Director 2012-09-14 2012-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITIE COMPANY SECRETARIAL SERVICES LIMITED CARE & CUSTODY (HEALTH) LIMITED Company Secretary 2016-01-31 CURRENT 2006-07-20 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE8 AFRICA LIMITED Company Secretary 2014-11-26 CURRENT 2013-10-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE EIGHT LIMITED Company Secretary 2014-11-26 CURRENT 2003-12-30 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED PROCIUS LIMITED Company Secretary 2014-10-15 CURRENT 2003-04-11 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED FORMCOMPLETE LIMITED Company Secretary 2013-08-13 CURRENT 2010-12-01 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED UK CRBS LIMITED Company Secretary 2013-08-13 CURRENT 1998-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE LOCAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-04-02 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-03-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED THE MITIE FOUNDATION Company Secretary 2013-02-25 CURRENT 2012-06-15 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX RISK MANAGEMENT LIMITED Company Secretary 2012-01-09 CURRENT 2003-12-18 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX HOLDINGS LIMITED Company Secretary 2012-01-09 CURRENT 2004-03-09 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX LIMITED Company Secretary 2012-01-09 CURRENT 2000-02-10 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX BROKING LIMITED Company Secretary 2012-01-09 CURRENT 2004-05-14 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE JUSTICE LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE COMPLIANCE LTD Company Secretary 2011-11-30 CURRENT 2002-08-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED DIRECT ENQUIRIES HOLDINGS LIMITED Company Secretary 2011-11-30 CURRENT 2005-11-21 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE EVENTS & LEISURE SERVICES LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
MITIE COMPANY SECRETARIAL SERVICES LIMITED COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE INVESTMENTS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TREASURY MANAGEMENT LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE NI LIMITED Company Secretary 2010-06-24 CURRENT 2005-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE PROPERTY SOLUTIONS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Company Secretary 2010-03-11 CURRENT 2009-12-03 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED CASTELLAIN LIMITED Company Secretary 2009-12-02 CURRENT 1992-08-03 Dissolved 2014-09-09
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED EPS GROUP LIMITED Company Secretary 2009-12-02 CURRENT 1974-01-28 Dissolved 2016-07-05
RICHARD JOHN BLUMBERGER JABEZ HOLDINGS LIMITED Director 2018-05-25 CURRENT 2004-05-17 Active
RICHARD JOHN BLUMBERGER ROBERT PRETTIE & CO LIMITED Director 2018-05-25 CURRENT 1969-02-20 Active
RICHARD JOHN BLUMBERGER MPM HOUSING LIMITED Director 2018-05-25 CURRENT 1998-03-16 Active
RICHARD JOHN BLUMBERGER WEALTHY THOUGHTS LIMITED Director 2018-05-25 CURRENT 1999-09-10 Active
RICHARD JOHN BLUMBERGER MITIE COMPANY SECRETARIAL SERVICES LIMITED Director 2018-02-23 CURRENT 2004-09-10 Active
RICHARD JOHN BLUMBERGER MITIE T S 2 LIMITED Director 2018-02-23 CURRENT 2008-05-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TREASURY MANAGEMENT LIMITED Director 2018-02-23 CURRENT 2010-08-19 Active
RICHARD JOHN BLUMBERGER MITIE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2011-05-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.1) LIMITED Director 2017-12-04 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HOLDINGS LIMITED Director 2017-11-30 CURRENT 2004-03-09 Liquidation
RICHARD JOHN BLUMBERGER SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED Director 2017-11-30 CURRENT 2011-10-12 Active - Proposal to Strike off
RICHARD JOHN BLUMBERGER MITIE JUSTICE LIMITED Director 2017-11-30 CURRENT 2011-12-01 Liquidation
RICHARD JOHN BLUMBERGER CREATIVEVENTS LIMITED Director 2017-11-27 CURRENT 1997-05-06 Active
RICHARD JOHN BLUMBERGER SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED Director 2017-10-05 CURRENT 1999-06-11 Active - Proposal to Strike off
RICHARD JOHN BLUMBERGER VERGO PEST MANAGEMENT LTD Director 2017-09-29 CURRENT 1996-03-15 Active
RICHARD JOHN BLUMBERGER MITIE LANDSCAPES LIMITED Director 2017-09-29 CURRENT 1978-08-11 Active
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 1967-05-24 Active
RICHARD JOHN BLUMBERGER MITIE ROOFING LIMITED Director 2017-09-28 CURRENT 1968-08-22 Active
RICHARD JOHN BLUMBERGER MITIE PROPERTY SERVICES (UK) LIMITED Director 2017-09-28 CURRENT 1994-06-03 Active
RICHARD JOHN BLUMBERGER UTILYX LIMITED Director 2017-09-28 CURRENT 2000-02-10 Active
RICHARD JOHN BLUMBERGER MITIE CLIENT SERVICES LIMITED Director 2017-09-26 CURRENT 2007-08-01 Liquidation
RICHARD JOHN BLUMBERGER SOURCE EIGHT LIMITED Director 2017-06-27 CURRENT 2003-12-30 Active
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT PROJECTS LIMITED Director 2017-04-19 CURRENT 2009-05-08 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HEALTHCARE ENERGY SERVICES LIMITED Director 2017-04-19 CURRENT 2009-05-08 Active
RICHARD JOHN BLUMBERGER MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 1961-03-14 Active
RICHARD JOHN BLUMBERGER MITIE PFI LIMITED Director 2017-04-19 CURRENT 2000-03-10 Active
RICHARD JOHN BLUMBERGER MITIE INTERNATIONAL LIMITED Director 2017-04-19 CURRENT 2000-07-12 Liquidation
RICHARD JOHN BLUMBERGER MITIE SERVICES (RETAIL) LIMITED Director 2017-04-19 CURRENT 2003-02-03 Liquidation
RICHARD JOHN BLUMBERGER PROCIUS LIMITED Director 2017-04-19 CURRENT 2003-04-11 Active
RICHARD JOHN BLUMBERGER MITIE TRANSPORT SERVICES LIMITED Director 2017-04-19 CURRENT 2004-02-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE CLEANING SERVICES LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY HOLDINGS LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT LIMITED Director 2017-04-19 CURRENT 2007-11-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2017-04-19 CURRENT 2009-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE EVENTS & LEISURE SERVICES LIMITED Director 2017-04-19 CURRENT 2011-11-04 Liquidation
RICHARD JOHN BLUMBERGER MITIE NI LIMITED Director 2017-04-19 CURRENT 2005-10-27 Active
RICHARD JOHN BLUMBERGER MITIE SECURITY (LONDON) LIMITED Director 2017-04-19 CURRENT 1986-04-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE AVIATION SECURITY LIMITED Director 2017-04-19 CURRENT 1986-05-20 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES LIMITED Director 2017-04-19 CURRENT 1986-08-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED Director 2017-04-19 CURRENT 1988-12-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED Director 2017-04-19 CURRENT 1990-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE SCOTGATE LIMITED Director 2017-04-19 CURRENT 1993-04-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE LIMITED Director 2017-04-19 CURRENT 1994-06-13 Active
RICHARD JOHN BLUMBERGER MITIE MANAGED SERVICES LIMITED Director 2017-04-19 CURRENT 1997-06-30 Liquidation
RICHARD JOHN BLUMBERGER MITIE INFRASTRUCTURE LIMITED Director 2017-04-19 CURRENT 2002-03-05 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.2) LIMITED Director 2017-04-19 CURRENT 2002-03-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE COMPLIANCE LTD Director 2017-04-19 CURRENT 2002-08-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE RESOURCES LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE LOCAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-04-02 Liquidation
RICHARD JOHN BLUMBERGER PARKERSELL LIMITED Director 2017-04-19 CURRENT 1951-09-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE BUILT ENVIRONMENT LIMITED Director 2017-04-19 CURRENT 1970-02-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (BRISTOL) LIMITED Director 2017-04-19 CURRENT 1971-04-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY LIMITED Director 2017-04-19 CURRENT 1971-06-03 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (WALES) LIMITED Director 2017-04-19 CURRENT 1978-11-29 Liquidation
RICHARD JOHN BLUMBERGER MITIE SHARED SERVICES LIMITED Director 2017-04-19 CURRENT 1981-11-16 Active
RICHARD JOHN BLUMBERGER COLE MOTORS LIMITED Director 2017-04-19 CURRENT 1980-12-16 Liquidation
RICHARD JOHN BLUMBERGER GATHER & GATHER LIMITED Director 2017-04-19 CURRENT 1998-08-05 Active
RICHARD JOHN BLUMBERGER UK CRBS LIMITED Director 2017-04-19 CURRENT 1998-10-27 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
RICHARD JOHN BLUMBERGER UTILYX BROKING LIMITED Director 2017-04-19 CURRENT 2004-05-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE DOCUMENT SOLUTIONS LIMITED Director 2017-04-19 CURRENT 2004-09-10 Liquidation
RICHARD JOHN BLUMBERGER DIRECT ENQUIRIES HOLDINGS LIMITED Director 2017-04-19 CURRENT 2005-11-21 Liquidation
RICHARD JOHN BLUMBERGER MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-03-22 Active
RICHARD JOHN BLUMBERGER COFELY UK HOLDING LIMITED Director 2014-12-15 CURRENT 2011-11-14 Dissolved 2016-02-16
PETER JOHN GODDARD DICKINSON MITIE PROPERTY SERVICES (UK) LIMITED Director 2018-04-23 CURRENT 1994-06-03 Active
PETER JOHN GODDARD DICKINSON SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED Director 2018-04-17 CURRENT 1999-06-11 Active - Proposal to Strike off
PETER JOHN GODDARD DICKINSON MITIE EVENTS & LEISURE SERVICES LIMITED Director 2018-04-04 CURRENT 2011-11-04 Liquidation
PETER JOHN GODDARD DICKINSON MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Director 2018-04-04 CURRENT 2013-03-22 Active
PETER JOHN GODDARD DICKINSON MITIE CARE AND CUSTODY LIMITED Director 2018-02-27 CURRENT 2009-07-29 Active
PETER JOHN GODDARD DICKINSON MITIE TREASURY MANAGEMENT LIMITED Director 2018-02-23 CURRENT 2010-08-19 Active
PETER JOHN GODDARD DICKINSON MITIE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2006-08-17 Liquidation
PETER JOHN GODDARD DICKINSON MITIE INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2011-05-27 Liquidation
PETER JOHN GODDARD DICKINSON MITIE LANDSCAPES LIMITED Director 2017-12-01 CURRENT 1978-08-11 Active
PETER JOHN GODDARD DICKINSON UTILYX HOLDINGS LIMITED Director 2017-11-30 CURRENT 2004-03-09 Liquidation
PETER JOHN GODDARD DICKINSON SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED Director 2017-11-30 CURRENT 2011-10-12 Active - Proposal to Strike off
PETER JOHN GODDARD DICKINSON MITIE AVIATION SECURITY LIMITED Director 2017-10-05 CURRENT 1986-05-20 Active
PETER JOHN GODDARD DICKINSON MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 1967-05-24 Active
PETER JOHN GODDARD DICKINSON GATHER & GATHER LIMITED Director 2017-09-26 CURRENT 1998-08-05 Active
PETER JOHN GODDARD DICKINSON SOURCE EIGHT LIMITED Director 2017-06-27 CURRENT 2003-12-30 Active
PETER JOHN GODDARD DICKINSON MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 1961-03-14 Active
PETER JOHN GODDARD DICKINSON MITIE PFI LIMITED Director 2017-04-19 CURRENT 2000-03-10 Active
PETER JOHN GODDARD DICKINSON MITIE INTERNATIONAL LIMITED Director 2017-04-19 CURRENT 2000-07-12 Liquidation
PETER JOHN GODDARD DICKINSON PROCIUS LIMITED Director 2017-04-19 CURRENT 2003-04-11 Active
PETER JOHN GODDARD DICKINSON MITIE CLEANING SERVICES LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
PETER JOHN GODDARD DICKINSON MITIE SECURITY HOLDINGS LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
PETER JOHN GODDARD DICKINSON MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2017-04-19 CURRENT 2009-12-03 Liquidation
PETER JOHN GODDARD DICKINSON MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED Director 2017-04-19 CURRENT 1990-12-03 Liquidation
PETER JOHN GODDARD DICKINSON MITIE INFRASTRUCTURE LIMITED Director 2017-04-19 CURRENT 2002-03-05 Liquidation
PETER JOHN GODDARD DICKINSON MITIE COMPLIANCE LTD Director 2017-04-19 CURRENT 2002-08-27 Liquidation
PETER JOHN GODDARD DICKINSON MITIE LOCAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-04-02 Liquidation
PETER JOHN GODDARD DICKINSON MITIE BUILT ENVIRONMENT LIMITED Director 2017-04-19 CURRENT 1970-02-16 Liquidation
PETER JOHN GODDARD DICKINSON MITIE SECURITY LIMITED Director 2017-04-19 CURRENT 1971-06-03 Active
PETER JOHN GODDARD DICKINSON MITIE SHARED SERVICES LIMITED Director 2017-04-19 CURRENT 1981-11-16 Active
PETER JOHN GODDARD DICKINSON COLE MOTORS LIMITED Director 2017-04-19 CURRENT 1980-12-16 Liquidation
PETER JOHN GODDARD DICKINSON UK CRBS LIMITED Director 2017-04-19 CURRENT 1998-10-27 Active
PETER JOHN GODDARD DICKINSON DIRECT ENQUIRIES HOLDINGS LIMITED Director 2017-04-19 CURRENT 2005-11-21 Liquidation
REBECCA FAULKINER MITIE COMPANY SECRETARIAL SERVICES LIMITED Director 2018-06-13 CURRENT 2004-09-10 Active
REBECCA FAULKINER MITIE LOCAL SERVICES LIMITED Director 2018-04-04 CURRENT 2013-04-02 Liquidation
REBECCA FAULKINER MITIE ENGINEERING LIMITED Director 2018-04-04 CURRENT 2004-03-18 Liquidation
REBECCA FAULKINER MITIE SERVICES (RETAIL) LIMITED Director 2017-12-01 CURRENT 2003-02-03 Liquidation
REBECCA FAULKINER MITIE CLEANING SERVICES LIMITED Director 2017-12-01 CURRENT 2004-03-18 Liquidation
REBECCA FAULKINER THE MITIE FOUNDATION Director 2017-11-23 CURRENT 2012-06-15 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
2022-05-24Final Gazette dissolved via compulsory strike-off
2022-02-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-20AD02Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
2021-04-12600Appointment of a voluntary liquidator
2021-04-12LIQ01Voluntary liquidation declaration of solvency
2021-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-25
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Simon Charles Kirkpatrick on 2020-01-30
2020-01-31AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IDLE
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-15CH01Director's details changed for Mrs Rebecca Faulkiner on 2019-07-15
2019-03-29SH20Statement by Directors
2019-03-29SH19Statement of capital on 2019-03-29 GBP 3.00
2019-03-29CAP-SSSolvency Statement dated 27/03/19
2019-03-29RES13Resolutions passed:
  • Cancellation of share premium 27/03/2019
  • Resolution of reduction in issued share capital
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2019-01-24AP01DIRECTOR APPOINTED MATTHEW IDLE
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-10PSC05Change of details for Mitie Investments Limited as a person with significant control on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA FAULKINER / 14/03/2018
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALLEN / 14/03/2018
2018-02-28CH01Director's details changed for Mr Peter John Goddard Dickinson on 2018-02-12
2018-02-27CH01Director's details changed for Mr Richard John Blumberger on 2018-02-12
2018-02-15CH04SECRETARY'S DETAILS CHNAGED FOR MITIE COMPANY SECRETARIAL SERVICES LIMITED on 2018-02-12
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-05AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2017-12-04AP01DIRECTOR APPOINTED MISS REBECCA ALLEN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DAWN BARNET
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER SHERIDAN
2017-10-30PSC05Change of details for Mitie Investments Limited as a person with significant control on 2017-10-18
2017-10-30PSC07CESSATION OF MITIE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ALEXANDER FREEMAN
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 321488.5
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KULVINDER SINGH REYATT
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 321488.5
2015-09-29AR0114/09/15 FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KULVINDER REYATT
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 321488.5
2014-10-06AR0114/09/14 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 25/04/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DAWN BARNET / 20/01/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT, THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH UNITED KINGDOM
2013-10-08AR0114/09/13 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-27ANNOTATIONClarification
2012-11-26RP04SECOND FILING FOR FORM SH01
2012-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-09RES12VARYING SHARE RIGHTS AND NAMES
2012-11-09SH0119/10/12 STATEMENT OF CAPITAL GBP 592501.00
2012-11-09SH0119/10/12 STATEMENT OF CAPITAL GBP 318751.00
2012-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-05AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-11-01AP01DIRECTOR APPOINTED MR KULVINDER SINGH REYATT
2012-10-29AP01DIRECTOR APPOINTED RICHARD FRIEND ALLAN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ADELE CROWLEY
2012-10-26AP01DIRECTOR APPOINTED JOHN SPENCER SHERIDAN
2012-10-26AP01DIRECTOR APPOINTED LORRAINE DAWN BARNET
2012-10-26AP01DIRECTOR APPOINTED MARTYN ALEXANDER FREEMAN
2012-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITIE WORK WISE 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 MITIE WORK WISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITIE WORK WISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MITIE WORK WISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITIE WORK WISE LIMITED
Trademarks
We have not found any records of MITIE WORK WISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITIE WORK WISE 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 (82990 - Other business support service activities n.e.c.) as MITIE WORK WISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MITIE WORK WISE 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 Type
Defending partyMITIE WORK WISE LIMITEDEvent Date2021-03-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMITIE WORK WISE LIMITEDEvent Date2021-03-25
Final Date For Submission: 19 May 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITIE WORK WISE 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 MITIE WORK WISE 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.