About

Registered Number: 02642480
Date of Incorporation: 03/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

 

Having been setup in 1991, Mitek Mezzanine Systems Ltd has its registered office in West Malling, it has a status of "Active". 11-20 people work at the company. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Geoff 12 June 2017 - 1
PALMER, Tanya Michelle 12 June 2017 02 January 2019 1
PORTER, John 03 September 1991 26 March 2012 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
RESOLUTIONS - N/A 25 February 2020
MR01 - N/A 03 December 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 09 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA03 - Notice of resolution removing auditors 11 October 2017
SH06 - Notice of cancellation of shares 25 July 2017
RESOLUTIONS - N/A 11 July 2017
SH03 - Return of purchase of own shares 10 July 2017
PSC02 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
RESOLUTIONS - N/A 27 June 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
AA - Annual Accounts 19 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
TM01 - Termination of appointment of director 31 August 2016
MR04 - N/A 10 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 01 July 2014
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 September 2013
RESOLUTIONS - N/A 27 June 2013
SH01 - Return of Allotment of shares 27 June 2013
CC04 - Statement of companies objects 27 June 2013
MEM/ARTS - N/A 27 June 2013
AP01 - Appointment of director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
AA - Annual Accounts 05 September 2012
SH03 - Return of purchase of own shares 19 April 2012
RESOLUTIONS - N/A 04 April 2012
RESOLUTIONS - N/A 04 April 2012
SH06 - Notice of cancellation of shares 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 07 May 2009
169 - Return by a company purchasing its own shares 15 December 2008
RESOLUTIONS - N/A 02 December 2008
RESOLUTIONS - N/A 02 December 2008
RESOLUTIONS - N/A 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2007
353 - Register of members 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 26 October 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 03 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 03 October 1997
287 - Change in situation or address of Registered Office 19 November 1996
AA - Annual Accounts 15 September 1996
363s - Annual Return 15 September 1996
363s - Annual Return 12 October 1995
287 - Change in situation or address of Registered Office 12 October 1995
AA - Annual Accounts 06 July 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 02 December 1994
AA - Annual Accounts 02 December 1994
363s - Annual Return 21 November 1994
363a - Annual Return 21 December 1993
AA - Annual Accounts 29 September 1993
AA - Annual Accounts 02 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
363s - Annual Return 21 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1992
287 - Change in situation or address of Registered Office 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
NEWINC - New incorporation documents 03 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2019 Outstanding

N/A

Deed of rent deposit 05 September 2012 Fully Satisfied

N/A

Deed of rent deposit 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.