Company NameMit Dynamic Technologies Limited
DirectorsPaul McGuinness and Robert Anthony Searby
Company StatusActive
Company Number04139373
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Previous NameM I T Technologies Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul McGuinness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Secretary NameMr Robert Anthony Searby
StatusCurrent
Appointed29 November 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Director NameMr Robert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Shaun Last
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Secretary NamePaul McGuinness
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidford Hall
Widford Hall Lane
Chelmsford
Essex
CM2 8TD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameTony Savill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidford Hall
Widford Hall Lane
Chelmsford
Essex
CM2 8TD

Contact

Websitemit-tech.co.uk
Email address[email protected]

Location

Registered AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Trio Applied Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£466,435
Gross Profit£295,968
Net Worth£68,306
Cash£29,884
Current Liabilities£121,111

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

5 December 2011Delivered on: 7 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
22 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
22 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
16 March 2016Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
13 November 2015Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages)
13 November 2015Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
1 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
1 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Register inspection address has been changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD United Kingdom (1 page)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Register inspection address has been changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD United Kingdom (1 page)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Register(s) moved to registered office address (1 page)
27 December 2013Change of name notice (2 pages)
27 December 2013Company name changed m I t technologies LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
27 December 2013Company name changed m I t technologies LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
27 December 2013Change of name notice (2 pages)
18 November 2013Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 November 2012Termination of appointment of Paul Mcguinness as a secretary (1 page)
30 November 2012Appointment of Mr Robert Anthony Searby as a secretary (1 page)
30 November 2012Termination of appointment of Tony Savill as a director (1 page)
30 November 2012Termination of appointment of Tony Savill as a director (1 page)
30 November 2012Appointment of Mr Robert Anthony Searby as a secretary (1 page)
30 November 2012Termination of appointment of Paul Mcguinness as a secretary (1 page)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Director's details changed for Tony Savill on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Shaun Last on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Paul Mcguinness on 11 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Secretary's details changed for Paul Mcguinness on 11 January 2010 (1 page)
12 January 2010Secretary's details changed for Paul Mcguinness on 11 January 2010 (1 page)
12 January 2010Director's details changed for Tony Savill on 11 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mr Shaun Last on 11 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Paul Mcguinness on 11 January 2010 (2 pages)
27 March 2009Return made up to 11/01/09; full list of members (4 pages)
27 March 2009Director's change of particulars / shaun last / 01/03/2008 (1 page)
27 March 2009Return made up to 11/01/09; full list of members (4 pages)
27 March 2009Director's change of particulars / shaun last / 01/03/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Return made up to 11/01/08; full list of members (3 pages)
18 January 2008Return made up to 11/01/08; full list of members (3 pages)
5 April 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
22 February 2006Return made up to 11/01/06; full list of members (7 pages)
22 February 2006Return made up to 11/01/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
12 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
11 February 2004Return made up to 11/01/04; full list of members (7 pages)
11 February 2004Return made up to 11/01/04; full list of members (7 pages)
5 November 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Registered office changed on 16/09/03 from: 151 high street brentwood essex CM14 4SA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 151 high street brentwood essex CM14 4SA (1 page)
14 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
14 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
8 October 2002Compulsory strike-off action has been discontinued (1 page)
8 October 2002Compulsory strike-off action has been discontinued (1 page)
4 October 2002Ad 11/01/01--------- £ si 1@1 (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Ad 11/01/01--------- £ si 1@1 (2 pages)
4 October 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002New director appointed (2 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: burlington house, 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 June 2001Registered office changed on 13/06/01 from: burlington house, 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 January 2001Incorporation (12 pages)
11 January 2001Incorporation (12 pages)