UKBizDB.co.uk

WILTON MUTLOW & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilton Mutlow & Co Limited. The company was founded 12 years ago and was given the registration number 07739693. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WILTON MUTLOW & CO LIMITED
Company Number:07739693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Director31 August 2021Active
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Director31 August 2021Active
51, Tavistock Avenue, St Albans, United Kingdom, AL1 2NQ

Director15 August 2011Active
4 Hollybush Avenue, St Albans, United Kingdom, AL2 3AD

Director15 August 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 August 2011Active
22, Wick Avenue, Wheathampstead, United Kingdom, AL4 8QB

Director15 August 2011Active

People with Significant Control

Fusion Accountancy Ltd
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:Ground Floor,Marlborough House, 298 Regents Park Road, London, England, N3 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mitchell Simon Young
Notified on:31 August 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ
Nature of control:
  • Significant influence or control
Mr Adam Daniel Maurice
Notified on:31 August 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ
Nature of control:
  • Significant influence or control
Mrs Susan Bates
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:51 Tavistock Avenue, St Albans, United Kingdom, AL1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Philip Chambers
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:Irish
Country of residence:United Kingdom
Address:4 Hollybush Avenue, St Albans, United Kingdom, AL2 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Other

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Change account reference date company current shortened.

Download
2021-09-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.