Company NameMiton Systems Limited
DirectorsMatthew James Taylor and Matthew John Gallacher
Company StatusActive
Company Number05060224
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew James Taylor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Matthew John Gallacher
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address14 Brayford Drive
Aspull
Wigan
WN2 1RQ
Director NameMr Michael William Quelch
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameMr Michael William Quelch
NationalityBritish
StatusResigned
Appointed16 March 2004(2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMr Anthony Mountifield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sawyers Close
Winchester
Hampshire
SO22 5JX
Director NameMrs Susan Jane Dawes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(13 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Dove Park
Chorleywood
Rickmansworth
WD3 5NY
Director NameMrs Susan Jane Quelch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Dove Park
Chorleywood
Rickmansworth
WD3 5NY
Director NameMr Matthew Barrington
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMrs Diane Cheesebrough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Nicholas William Guest
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitemiton.co.uk
Email address[email protected]
Telephone01923 286501
Telephone regionWatford

Location

Registered AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A. Mountifield
50.00%
Ordinary
1 at £1M. Quelch
50.00%
Ordinary

Financials

Year2014
Net Worth£3,565
Cash£34,363
Current Liabilities£31,692

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

16 December 2021Delivered 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 2020Delivered on: 6 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
14 November 2023Cessation of D a Languages Holdings Limited as a person with significant control on 29 November 2022 (1 page)
27 October 2023Accounts for a small company made up to 30 June 2023 (17 pages)
14 December 2022Accounts for a small company made up to 30 June 2022 (17 pages)
8 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
8 December 2022Notification of Valorem Group Limited as a person with significant control on 29 November 2022 (2 pages)
3 October 2022Appointment of Mr Matthew John Gallacher as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Nicholas William Guest as a director on 30 September 2022 (1 page)
1 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
12 January 2022Satisfaction of charge 050602240001 in full (1 page)
21 December 2021Registration of charge 050602240002, created on 16 December 2021 (52 pages)
20 December 2021Statement of company's objects (2 pages)
16 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
10 December 2021Memorandum and Articles of Association (12 pages)
10 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2021Termination of appointment of Diane Cheesebrough as a director on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Matthew Barrington as a director on 2 December 2021 (1 page)
25 November 2020Appointment of Mr Matthew Barrington as a director on 1 October 2020 (2 pages)
25 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
25 November 2020Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
22 October 2020Termination of appointment of Susan Jane Quelch as a director on 1 October 2020 (1 page)
22 October 2020Cessation of Michael Quelch as a person with significant control on 1 October 2020 (1 page)
22 October 2020Cessation of Susan Jane Quelch as a person with significant control on 1 October 2020 (1 page)
22 October 2020Appointment of Mr Nicholas William Guest as a director on 1 October 2020 (2 pages)
22 October 2020Appointment of Diane Cheesebrough as a director on 1 October 2020 (2 pages)
22 October 2020Termination of appointment of Michael William Quelch as a secretary on 1 October 2020 (1 page)
22 October 2020Termination of appointment of Michael William Quelch as a director on 1 October 2020 (1 page)
22 October 2020Notification of D a Languages Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
22 October 2020Registered 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 2020Appointment of Mr Matthew James Taylor as a director on 1 October 2020 (2 pages)
14 October 2020Change of share class name or designation (2 pages)
14 October 2020Memorandum and Articles of Association (9 pages)
14 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2020Registration of charge 050602240001, created on 1 October 2020 (28 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
12 November 2019Statement of capital following an allotment of shares on 16 March 2004
  • GBP 110
(2 pages)
11 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 110
(4 pages)
10 November 2019Change of share class name or designation (2 pages)
10 November 2019Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to dirctors authority 30/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 November 2018Change of details for Mr Michael Quelch as a person with significant control on 17 October 2017 (2 pages)
16 November 2018Notification of Susan Jane Quelch as a person with significant control on 17 October 2017 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
20 October 2017Termination of appointment of Susan Jane Dawes as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Susan Jane Dawes as a director on 19 October 2017 (1 page)
20 October 2017Appointment of Mrs Susan Jane Quelch as a director on 17 October 2017 (2 pages)
20 October 2017Appointment of Mrs Susan Jane Quelch as a director on 17 October 2017 (2 pages)
27 September 2017Termination of appointment of Anthony Mountifield as a director on 27 September 2017 (1 page)
27 September 2017Appointment of Miss Susan Jane Dawes as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Anthony Mountifield as a director on 27 September 2017 (1 page)
27 September 2017Appointment of Miss Susan Jane Dawes as a director on 27 September 2017 (2 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 March 2010Director's details changed for Anthony Mountifield on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Michael William Quelch on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Anthony Mountifield on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Michael William Quelch on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Anthony Mountifield on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael William Quelch on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
13 June 2008Return made up to 02/03/08; full list of members (4 pages)
13 June 2008Return made up to 02/03/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 May 2007Return made up to 02/03/07; full list of members (2 pages)
14 May 2007Return made up to 02/03/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 May 2006Return made up to 02/03/06; full list of members (2 pages)
5 May 2006Return made up to 02/03/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
29 April 2005Return made up to 02/03/05; full list of members (7 pages)
29 April 2005Return made up to 02/03/05; full list of members (7 pages)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (13 pages)
2 March 2004Incorporation (13 pages)