Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEFIT LIMITED
Company Information for

MEFIT LIMITED

26 Grosvenor Street, London, W1K 4QW,
Company Registration Number
05248390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mefit Ltd
MEFIT LIMITED was founded on 2004-10-01 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Mefit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEFIT LIMITED
 
Legal Registered Office
26 Grosvenor Street
London
W1K 4QW
Other companies in W1K
 
Filing Information
Company Number 05248390
Company ID Number 05248390
Date formed 2004-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2022-10-12
Return next due 2023-10-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107774308  
Last Datalog update: 2023-02-09 20:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEFIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEFIT LIMITED
The following companies were found which have the same name as MEFIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEFIT PERSONAL TRAINING PTY LTD NSW 2228 Dissolved Company formed on the 2018-02-06
MEFIT PTY LIMITED NSW 2227 Dissolved Company formed on the 2008-10-16
MEFIT, LLC 2107 SIMMONS RD FLOWER MOUND TX 75022 ACTIVE Company formed on the 2013-04-23
MEFIT, LLC 12020 SE 250TH PL KENT WA 980306572 Active Company formed on the 2019-08-05
MEFITAS CONTRACTING UK LIMITED FIRST FLOOR, BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NN8 1BZ Active - Proposal to Strike off Company formed on the 2018-07-22
Mefitex LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-02-28
MEFITTED PTE. LTD. TANJONG RHU ROAD Singapore 436918 Dissolved Company formed on the 2014-05-27

Company Officers of MEFIT LIMITED

Current Directors
Officer Role Date Appointed
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2008-11-07
NATALIE MITCHELL
Director 2017-03-20
ROMOLO RACITI
Director 2017-05-11
WILTON DIRECTORS LIMITED
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICCARDO RACITI
Director 2004-10-01 2017-03-22
ADRIANO POZZI
Director 2004-10-01 2013-10-11
ANNE COUGHLAN
Company Secretary 2004-10-01 2008-11-07
RENUKA FERNANDO
Company Secretary 2004-10-01 2004-10-01
ADRIANO POZZI
Company Secretary 2004-10-01 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE MITCHELL GDPR REGISTRATION LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
NATALIE MITCHELL NEW GENERATION MINERALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
NATALIE MITCHELL WILTON SECURED LENDING LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
NATALIE MITCHELL VIABIONA LIMITED Director 2017-10-20 CURRENT 2013-01-22 Active
NATALIE MITCHELL CERAMKO INVESTMENT MANAGEMENT LIMITED Director 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
NATALIE MITCHELL MUSIC INVEST LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
NATALIE MITCHELL GUINNESS MAHON PENSIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NATALIE MITCHELL HORIZON HOLDING (UK) LTD Director 2016-12-05 CURRENT 2014-07-07 Active
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 4 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 3 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL PJP SOUTH GODSTONE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL MOLESEY ROAD LAND LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NATALIE MITCHELL STRONG CHAIN CORPORATION LIMITED Director 2016-10-10 CURRENT 2000-01-31 Active
NATALIE MITCHELL WORLD EXPERIENCE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-11-28
NATALIE MITCHELL HISPANIA PROPERTIES LIMITED Director 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL PENINSULA REAL ESTATE INVESTMENT LIMITED Director 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL BROOK AVENUE PARTNERS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
NATALIE MITCHELL PHINEUS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
NATALIE MITCHELL ESTRO WORLDWIDE LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
NATALIE MITCHELL CAIN COLLECTIONS LIMITED Director 2013-12-20 CURRENT 2004-09-16 Dissolved 2014-09-09
NATALIE MITCHELL PARKER PROPERTY INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1998-03-18 Active
NATALIE MITCHELL FERRO MINING INVESTMENT GROUP LIMITED Director 2013-12-20 CURRENT 2008-04-11 Active - Proposal to Strike off
NATALIE MITCHELL WILTON ASSET MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
NATALIE MITCHELL WHITELOCK UTILITY HOLDING LIMITED Director 2013-04-19 CURRENT 2002-10-22 Dissolved 2015-11-03
NATALIE MITCHELL NIMBUS FINANCE LIMITED Director 2013-04-19 CURRENT 2001-12-14 Dissolved 2016-11-01
NATALIE MITCHELL KRT AND PARTNERS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
NATALIE MITCHELL LEE CALL CENTRE SERVICES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
NATALIE MITCHELL DENTAL PROPERTY INVESTMENT LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
NATALIE MITCHELL FONDS D'INVESTISSEMENT MONDIAL DE MAS GROUP FUTURE OF AFRICA LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-09-09
NATALIE MITCHELL COOLFIN PLUS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-06-17
NATALIE MITCHELL JAAK SUPPORT SERVICES LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2015-02-03
NATALIE MITCHELL ITALIAN PROPERTY PARTNERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NATALIE MITCHELL MAY FLOWERS INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2000-07-12 Active
NATALIE MITCHELL CONTINENTAL TRADE AND INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
NATALIE MITCHELL COOL+EUROPE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2014-11-04
NATALIE MITCHELL COOL+EUROPE DISTRIBUTION LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2014-11-04
NATALIE MITCHELL SUMMA MILESTONES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-03-14
NATALIE MITCHELL CRAVEX LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2014-06-17
NATALIE MITCHELL AMPB CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
NATALIE MITCHELL ORTALIS MANAGEMENT LTD Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2013-08-20
NATALIE MITCHELL WILTON UK (GROUP) LIMITED Director 2010-10-03 CURRENT 2001-03-14 In Administration
NATALIE MITCHELL SHA (MAYFAIR) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL ANGOLA INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL 06179632 LTD Director 2010-04-23 CURRENT 2007-03-22 Liquidation
NATALIE MITCHELL SM INTERNATIONAL LIMITED Director 2010-03-29 CURRENT 1999-03-17 Active - Proposal to Strike off
NATALIE MITCHELL EMEA ENERGY VENTURES MANAGEMENT LIMITED Director 2010-03-29 CURRENT 2006-06-20 Active
NATALIE MITCHELL STERLING HOLDINGS (INTERNATIONAL) PLC Director 2010-03-09 CURRENT 1999-06-10 Active - Proposal to Strike off
NATALIE MITCHELL CLEAR FORMATION LIMITED Director 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
NATALIE MITCHELL W P A BUSINESS SERVICES LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
NATALIE MITCHELL PHOEBIDAS LIMITED Director 2009-06-17 CURRENT 1999-01-21 Liquidation
NATALIE MITCHELL RICOMFIN LIMITED Director 2009-03-06 CURRENT 2005-07-12 Dissolved 2014-10-14
NATALIE MITCHELL SANDSIDE LIMITED Director 2009-03-06 CURRENT 1999-08-12 Dissolved 2013-09-24
NATALIE MITCHELL KAGA PARTNERS LIMITED Director 2009-03-06 CURRENT 2005-10-26 Dissolved 2014-01-07
NATALIE MITCHELL FRANCOFORTE GMR ASSET MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-12-23
NATALIE MITCHELL ARCO LEISURE LIMITED Director 2009-03-06 CURRENT 2002-06-21 Dissolved 2014-07-08
NATALIE MITCHELL PREMIUM CHEMICALS TRADING LIMITED Director 2009-03-06 CURRENT 1999-08-31 Dissolved 2014-07-08
NATALIE MITCHELL BEST FOR HEALTH FULFILMENT LIMITED Director 2009-03-06 CURRENT 2004-09-14 Dissolved 2013-12-31
NATALIE MITCHELL HITARCH LEGAL AND DESIGN SERVICES LIMITED Director 2009-03-06 CURRENT 1997-03-17 Dissolved 2014-02-04
NATALIE MITCHELL IMAGE CONCEPT UK LIMITED Director 2009-03-06 CURRENT 1999-05-17 Dissolved 2014-11-25
NATALIE MITCHELL GB METAL & SECURITIES TRADING LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-10-14
NATALIE MITCHELL HERMIT FINANCE LIMITED Director 2009-03-06 CURRENT 2003-02-06 Dissolved 2015-03-31
NATALIE MITCHELL CHROMEX RESOURCES LIMITED Director 2009-03-06 CURRENT 2001-12-14 Dissolved 2016-05-17
NATALIE MITCHELL FASHION IZI'STYLE LIMITED Director 2009-03-06 CURRENT 1997-02-13 Dissolved 2016-05-17
NATALIE MITCHELL BROMELIA LIMITED Director 2009-03-06 CURRENT 2007-12-05 Dissolved 2017-02-21
NATALIE MITCHELL CIE INTERNATIONAL CONSULTING LIMITED Director 2009-03-06 CURRENT 2005-03-30 Dissolved 2017-10-10
NATALIE MITCHELL HARRISBROOK FINANCIAL SERVICES LIMITED Director 2009-03-06 CURRENT 2001-08-15 Active - Proposal to Strike off
NATALIE MITCHELL KOALA CONSULTING LIMITED Director 2009-03-06 CURRENT 2004-09-16 Active
NATALIE MITCHELL LANSDOWNE HALL LIMITED Director 2009-03-06 CURRENT 2006-01-09 Active - Proposal to Strike off
NATALIE MITCHELL THE GRANO GROUP LIMITED Director 2009-03-06 CURRENT 1999-06-04 Active
NATALIE MITCHELL ANGLESEY HOLDINGS LIMITED Director 2009-03-06 CURRENT 2004-01-08 Active
NATALIE MITCHELL HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Director 2009-03-06 CURRENT 2004-02-03 Active - Proposal to Strike off
NATALIE MITCHELL FOREIGN INVESTMENTS MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2004-09-21 Active
NATALIE MITCHELL TEMPLE COIL HOLDINGS LIMITED Director 2009-03-06 CURRENT 1997-10-31 Active - Proposal to Strike off
NATALIE MITCHELL NOVA ASTRUM LIMITED Director 2009-03-06 CURRENT 2005-05-26 Liquidation
NATALIE MITCHELL WILTON TRUSTEES LIMITED Director 2007-10-01 CURRENT 2002-04-12 Active
NATALIE MITCHELL WILTON NOMINEES LIMITED Director 2007-10-01 CURRENT 2002-03-22 Active
NATALIE MITCHELL WILTON CORPORATE SERVICES LIMITED Director 2007-10-01 CURRENT 2005-07-13 Active
NATALIE MITCHELL PEOPLES POWER COMPANY LIMITED Director 2007-10-01 CURRENT 1988-05-12 Active - Proposal to Strike off
NATALIE MITCHELL WILTON DIRECTORS LIMITED Director 2007-10-01 CURRENT 1999-08-12 Active
NATALIE MITCHELL E H HOLDINGS LIMITED Director 2007-10-01 CURRENT 2003-02-07 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED GDPR REGISTRATION LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED NEW GENERATION MINERALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
WILTON DIRECTORS LIMITED WILTON SECURED LENDING LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED STERLING HOLDINGS (INTERNATIONAL) PLC Director 2018-02-19 CURRENT 1999-06-10 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED TOTAPE LIMITED Director 2018-02-14 CURRENT 2015-11-17 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED CERAMKO INVESTMENT MANAGEMENT LIMITED Director 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED MUSIC INVEST LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
WILTON DIRECTORS LIMITED GUINNESS MAHON PENSIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
WILTON DIRECTORS LIMITED WILTON INSURANCE SERVICES LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED MALYN SOLAR LTD Director 2017-06-06 CURRENT 2017-05-30 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED AKINCHI MEDIA LTD Director 2016-11-14 CURRENT 2014-05-12 Dissolved 2017-02-21
WILTON DIRECTORS LIMITED LAWSON MILLAR HOLDINGS 4 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED LAWSON MILLAR HOLDINGS 3 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
WILTON DIRECTORS LIMITED PJP SOUTH GODSTONE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
WILTON DIRECTORS LIMITED MOLESEY ROAD LAND LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
WILTON DIRECTORS LIMITED SOUTH EAST UNITED INDUSTRIES LIMITED Director 2016-09-28 CURRENT 1996-04-01 Active
WILTON DIRECTORS LIMITED WORLD EXPERIENCE LIMITED Director 2016-09-16 CURRENT 2015-09-30 Dissolved 2017-11-28
WILTON DIRECTORS LIMITED WILTON TRADE FINANCE LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
WILTON DIRECTORS LIMITED FEW HOLDING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED HISPANIA PROPERTIES LIMITED Director 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED PENINSULA REAL ESTATE INVESTMENT LIMITED Director 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED BROOK AVENUE PARTNERS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
WILTON DIRECTORS LIMITED PHINEUS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
WILTON DIRECTORS LIMITED ESTRO WORLDWIDE LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED WILTON ASSET MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
WILTON DIRECTORS LIMITED KRT AND PARTNERS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
WILTON DIRECTORS LIMITED LEE CALL CENTRE SERVICES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
WILTON DIRECTORS LIMITED CHELDON TRADING LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-19
WILTON DIRECTORS LIMITED ITALIAN PROPERTY PARTNERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
WILTON DIRECTORS LIMITED MAY FLOWERS INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2000-07-12 Active
WILTON DIRECTORS LIMITED CONTINENTAL TRADE AND INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED AMPB CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
WILTON DIRECTORS LIMITED SHA (MAYFAIR) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
WILTON DIRECTORS LIMITED ANGOLA INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
WILTON DIRECTORS LIMITED SM INTERNATIONAL LIMITED Director 2010-03-29 CURRENT 1999-03-17 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED CLEAR FORMATION LIMITED Director 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED WILTON & PARTNERS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED EMEA ENERGY VENTURES MANAGEMENT LIMITED Director 2008-05-15 CURRENT 2006-06-20 Active
WILTON DIRECTORS LIMITED MITCHAM BUILDING LIMITED Director 2008-04-12 CURRENT 2002-05-29 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED FERRO MINING INVESTMENT GROUP LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED 06179632 LTD Director 2007-03-22 CURRENT 2007-03-22 Liquidation
WILTON DIRECTORS LIMITED FERRO MINING CENTRAL ASIA GROUP LIMITED Director 2006-07-06 CURRENT 2006-07-06 Active
WILTON DIRECTORS LIMITED LANSDOWNE HALL LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED NOVA ASTRUM LIMITED Director 2005-05-26 CURRENT 2005-05-26 Liquidation
WILTON DIRECTORS LIMITED ANGLESEY HOLDINGS LIMITED Director 2005-01-31 CURRENT 2004-01-08 Active
WILTON DIRECTORS LIMITED FOREIGN INVESTMENTS MANAGEMENT LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active
WILTON DIRECTORS LIMITED KOALA CONSULTING LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active
WILTON DIRECTORS LIMITED HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED HARRISBROOK FINANCIAL SERVICES LIMITED Director 2001-08-15 CURRENT 2001-08-15 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED ERUDITE PUBLISHING LIMITED Director 2001-07-05 CURRENT 1998-07-14 Active - Proposal to Strike off
WILTON DIRECTORS LIMITED THE GRANO GROUP LIMITED Director 2001-05-23 CURRENT 1999-06-04 Active
WILTON DIRECTORS LIMITED TEMPLE COIL HOLDINGS LIMITED Director 2001-03-30 CURRENT 1997-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2023-02-0931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-08DS01Application to strike the company off the register
2022-11-01Termination of appointment of Wilton Corporate Services Limited on 2022-10-20
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED
2022-11-01TM02Termination of appointment of Wilton Corporate Services Limited on 2022-10-20
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-06-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-08AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-08AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL
2018-11-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-03PSC07CESSATION OF RICCARDO RACITI AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMOLO RACITI
2017-05-11AP01DIRECTOR APPOINTED MR ROMOLO RACITI
2017-03-30AP01DIRECTOR APPOINTED MRS NATALIE MITCHELL
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO RACITI
2017-03-29AP02Appointment of Wilton Directors Limited as director on 2017-03-20
2017-03-21DISS40Compulsory strike-off action has been discontinued
2017-03-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-27AA01Previous accounting period extended from 31/10/15 TO 31/01/16
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO POZZI
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-04AR0101/10/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-03AR0101/10/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 TOTAL EXEMPTION FULL
2010-10-29AR0101/10/10 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION FULL
2010-01-05AA31/10/08 TOTAL EXEMPTION FULL
2009-10-22AR0101/10/09 FULL LIST
2009-09-05AA31/10/07 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-24363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2008-11-14288aSECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY ANNE COUGHLAN
2007-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-09363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-24363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bSECRETARY RESIGNED
2004-10-15288bSECRETARY RESIGNED
2004-10-1588(2)RAD 01/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEFIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEFIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEFIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEFIT LIMITED

Intangible Assets
Patents
We have not found any records of MEFIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEFIT LIMITED
Trademarks
We have not found any records of MEFIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEFIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEFIT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEFIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEFIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEFIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.