Company NameMit Environmental Monitoring Limited
DirectorRobert Anthony Searby
Company StatusActive
Company Number05183968
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameSunstix Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robert Anthony Searby
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameMr Robert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(1 year, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameMark James Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Recreation Road
Tilehurst
Reading
Berkshire
RG30 4UA
Director NameDaniel Gordon Gresswell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address3 Clarendon Terrace
Stockbridge
Hampshire
SO20 6EY

Location

Registered AddressThe Barn, Coptfold Hall Farm Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Greenland Henley Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

6 September 2023Notification of a person with significant control statement (2 pages)
28 August 2023Company name changed sunstix LIMITED\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
(3 pages)
25 August 2023Appointment of Mr Thomas Peter Pontin as a director on 17 August 2023 (2 pages)
25 August 2023Appointment of Mr Michael Anthony Ford as a director on 17 August 2023 (2 pages)
25 August 2023Appointment of Mr Paul Mcguinness as a director on 17 August 2023 (2 pages)
25 August 2023Appointment of Mr Alan Henry Pontin as a director on 17 August 2023 (2 pages)
25 August 2023Statement of capital following an allotment of shares on 17 August 2023
  • GBP 1,000
(3 pages)
25 August 2023Current accounting period shortened from 31 October 2023 to 30 September 2023 (1 page)
25 August 2023Cessation of Alan Henry Pontin as a person with significant control on 17 August 2023 (1 page)
25 August 2023Registered office address changed from Peel Fold Mill Lane Henley-on-Thames RG9 4HB England to The Barn, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 25 August 2023 (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
18 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
24 May 2022Registered office address changed from Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England to Peel Fold Mill Lane Henley-on-Thames RG9 4HB on 24 May 2022 (1 page)
27 April 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 June 2017Registered office address changed from Oxford House Highlands Lane Henley on Thames Oxfordshire RG9 4PS to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Oxford House Highlands Lane Henley on Thames Oxfordshire RG9 4PS to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on 30 June 2017 (1 page)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
22 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
15 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
15 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
9 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
31 January 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
8 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
7 August 2006Return made up to 19/07/06; full list of members (2 pages)
7 August 2006Return made up to 19/07/06; full list of members (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
27 April 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
27 April 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
27 July 2005Return made up to 19/07/05; full list of members (2 pages)
27 July 2005Return made up to 19/07/05; full list of members (2 pages)
25 July 2005Registered office changed on 25/07/05 from: merlin house brunel road theale berkshire RG7 4AB (2 pages)
25 July 2005Registered office changed on 25/07/05 from: merlin house brunel road theale berkshire RG7 4AB (2 pages)
9 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
9 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
19 July 2004Incorporation (10 pages)
19 July 2004Incorporation (10 pages)