Company NameDan Mitchell Ltd
DirectorDaniel Kenneth Mitchell
Company StatusActive - Proposal to Strike off
Company Number08545953
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)
Previous NameDigitalreflow Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Daniel Kenneth Mitchell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Birch
Colchester
Essex
CO2 0LT

Contact

Websitewww.digitalreflow.co.uk
Telephone01206 970453
Telephone regionColchester

Location

Registered AddressThe Old Joinery Maldon Road
Birch
Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Daniel Mitchell
80.00%
Ordinary
20 at £1Rebecca Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£17,847
Cash£1,208
Current Liabilities£24,514

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 August 2022 (1 year, 7 months ago)
Next Return Due16 August 2023 (overdue)

Filing History

11 August 2020Notification of Mitchell Family Holdings Ltd as a person with significant control on 1 June 2020 (2 pages)
11 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
11 August 2020Cessation of Daniel Mitchell as a person with significant control on 1 June 2020 (1 page)
11 August 2020Cessation of Daniel Mitchell as a person with significant control on 1 June 2020 (1 page)
21 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
31 December 2019Director's details changed for Mr Daniel Mitchell on 1 December 2019 (2 pages)
26 December 2019Registered office address changed from 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ England to The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT on 26 December 2019 (1 page)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 July 2018Change of details for Mr Daniel Mitchell as a person with significant control on 1 September 2017 (2 pages)
29 June 2018Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England to 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ on 29 June 2018 (1 page)
25 September 2017Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages)
25 September 2017Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
29 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
17 July 2017Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages)
14 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
28 April 2016Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 28 April 2016 (1 page)
22 September 2015Director's details changed for Mr Daniel Mitchell on 14 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Daniel Mitchell on 14 September 2015 (2 pages)
21 September 2015Registered office address changed from 9 Three Crowns Road Colchester Essex CO4 5AD to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 9 Three Crowns Road Colchester Essex CO4 5AD to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 September 2015 (1 page)
7 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 April 2015Director's details changed for Mr Daniel Mitchell on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Daniel Mitchell on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Daniel Mitchell on 1 April 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 August 2014Registered office address changed from 15 Egret Crescent Colchester Essex CO4 3TX to 9 Three Crowns Road Colchester Essex CO4 5AD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 15 Egret Crescent Colchester Essex CO4 3TX to 9 Three Crowns Road Colchester Essex CO4 5AD on 6 August 2014 (1 page)
6 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Registered office address changed from 15 Egret Crescent Colchester Essex CO4 3TX to 9 Three Crowns Road Colchester Essex CO4 5AD on 6 August 2014 (1 page)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)