Stretford
Manchester
M32 0FP
Director Name | Mr Matthew John Gallacher |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 14 Brayford Drive Aspull Wigan WN2 1RQ |
Director Name | Mr Michael William Quelch |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Mr Michael William Quelch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Mr Anthony Mountifield |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sawyers Close Winchester Hampshire SO22 5JX |
Director Name | Mrs Susan Jane Dawes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Dove Park Chorleywood Rickmansworth WD3 5NY |
Director Name | Mrs Susan Jane Quelch |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Dove Park Chorleywood Rickmansworth WD3 5NY |
Director Name | Mr Matthew Barrington |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mrs Diane Cheesebrough |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mr Nicholas William Guest |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | miton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 286501 |
Telephone region | Watford |
Registered Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | A. Mountifield 50.00% Ordinary |
---|---|
1 at £1 | M. Quelch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,565 |
Cash | £34,363 |
Current Liabilities | £31,692 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, including the copyrights for ‘interpreterline software’ and ‘interpreterview software’ and the domain names ‘miton.co.UK’ and ‘miton.UK, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), for more details please refer to the debenture. Outstanding |
---|---|
1 October 2020 | Delivered on: 6 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Cessation of D a Languages Holdings Limited as a person with significant control on 29 November 2022 (1 page) |
27 October 2023 | Accounts for a small company made up to 30 June 2023 (17 pages) |
14 December 2022 | Accounts for a small company made up to 30 June 2022 (17 pages) |
8 December 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
8 December 2022 | Notification of Valorem Group Limited as a person with significant control on 29 November 2022 (2 pages) |
3 October 2022 | Appointment of Mr Matthew John Gallacher as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Nicholas William Guest as a director on 30 September 2022 (1 page) |
1 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
12 January 2022 | Satisfaction of charge 050602240001 in full (1 page) |
21 December 2021 | Registration of charge 050602240002, created on 16 December 2021 (52 pages) |
20 December 2021 | Statement of company's objects (2 pages) |
16 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
10 December 2021 | Memorandum and Articles of Association (12 pages) |
10 December 2021 | Resolutions
|
3 December 2021 | Termination of appointment of Diane Cheesebrough as a director on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Matthew Barrington as a director on 2 December 2021 (1 page) |
25 November 2020 | Appointment of Mr Matthew Barrington as a director on 1 October 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
25 November 2020 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
22 October 2020 | Termination of appointment of Susan Jane Quelch as a director on 1 October 2020 (1 page) |
22 October 2020 | Cessation of Michael Quelch as a person with significant control on 1 October 2020 (1 page) |
22 October 2020 | Cessation of Susan Jane Quelch as a person with significant control on 1 October 2020 (1 page) |
22 October 2020 | Appointment of Mr Nicholas William Guest as a director on 1 October 2020 (2 pages) |
22 October 2020 | Appointment of Diane Cheesebrough as a director on 1 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Michael William Quelch as a secretary on 1 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Michael William Quelch as a director on 1 October 2020 (1 page) |
22 October 2020 | Notification of D a Languages Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
22 October 2020 | Registered office address changed from 49 Dove Park Chorleywood WD3 5NY to Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP on 22 October 2020 (1 page) |
22 October 2020 | Appointment of Mr Matthew James Taylor as a director on 1 October 2020 (2 pages) |
14 October 2020 | Change of share class name or designation (2 pages) |
14 October 2020 | Memorandum and Articles of Association (9 pages) |
14 October 2020 | Resolutions
|
6 October 2020 | Registration of charge 050602240001, created on 1 October 2020 (28 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 16 March 2004
|
11 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
10 November 2019 | Change of share class name or designation (2 pages) |
10 November 2019 | Resolutions
|
16 November 2018 | Change of details for Mr Michael Quelch as a person with significant control on 17 October 2017 (2 pages) |
16 November 2018 | Notification of Susan Jane Quelch as a person with significant control on 17 October 2017 (2 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
20 October 2017 | Termination of appointment of Susan Jane Dawes as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Susan Jane Dawes as a director on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mrs Susan Jane Quelch as a director on 17 October 2017 (2 pages) |
20 October 2017 | Appointment of Mrs Susan Jane Quelch as a director on 17 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Anthony Mountifield as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Miss Susan Jane Dawes as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Anthony Mountifield as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Miss Susan Jane Dawes as a director on 27 September 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 March 2010 | Director's details changed for Anthony Mountifield on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Michael William Quelch on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Anthony Mountifield on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Michael William Quelch on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Anthony Mountifield on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael William Quelch on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
13 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
29 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (13 pages) |
2 March 2004 | Incorporation (13 pages) |