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

MITRA SUGAR LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
06508490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mitra Sugar Ltd
MITRA SUGAR LIMITED was founded on 2008-02-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mitra Sugar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MITRA SUGAR LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in W1K
 
Filing Information
Company Number 06508490
Company ID Number 06508490
Date formed 2008-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-18 05:51:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITRA SUGAR 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.

Company Officers of MITRA SUGAR LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2008-02-19
LARRY WILSON RIDDLE
Director 2009-06-25
JOHANNES JACOBUS VAN ROOYEN
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID AITKEN
Director 2016-10-19 2017-12-31
PHILIP ROBERT DE PASS
Director 2015-07-01 2016-09-30
RAYMOND JAMES DE ALLENDE
Director 2009-06-01 2015-07-01
ALISTAIR GRAHAM CROSS
Director 2011-05-03 2013-05-24
RICHARD NEIL PIKE
Director 2011-02-28 2011-05-03
PAUL ROBERT KENWARD
Director 2010-08-05 2011-02-28
GINO DANIEL MAURICE DE JAEGHER
Director 2008-02-19 2010-08-05
GRAHAM JOHN CLARK
Director 2008-02-19 2009-06-25
PAUL BLUNDEN
Director 2008-10-01 2009-06-01
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-02-19 2008-02-19
INSTANT COMPANIES LIMITED
Director 2008-02-19 2008-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN SHARON SCHOFIELD SOYL LIMITED Company Secretary 2009-04-29 CURRENT 2004-04-28 Active
ROSALYN SHARON SCHOFIELD LOTHIAN CROP SPECIALISTS LIMITED Company Secretary 2009-01-30 CURRENT 1988-04-25 Active
ROSALYN SHARON SCHOFIELD PRIMARK PENSION ADMINISTRATION SERVICES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD BANBURY AGRICULTURE LIMITED Company Secretary 2008-04-10 CURRENT 1992-11-16 Active
ROSALYN SHARON SCHOFIELD PREMIER NUTRITION PRODUCTS LIMITED Company Secretary 2008-04-03 CURRENT 1991-03-26 Active

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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-29DS01Application to strike the company off the register
2021-03-29DS01Application to strike the company off the register
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PAUL TAYLOR
2020-07-08AP01DIRECTOR APPOINTED MR RAYMOND GERRARD CAHILL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-01-14SH20Statement by Directors
2020-01-14SH19Statement of capital on 2020-01-14 GBP 3.001
2020-01-14CAP-SSSolvency Statement dated 30/12/19
2020-01-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR LIONEL MORTON SMITH
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES JACOBUS VAN ROOYEN
2019-12-02PSC07CESSATION OF ABF OVERSEAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02PSC02Notification of Illovo Sugar Africa Holdings Limited as a person with significant control on 2017-03-16
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR JOHANNES JACOBUS VAN ROOYEN
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID AITKEN
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 300100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT DE PASS
2016-10-21AP01DIRECTOR APPOINTED MR ROBERT DAVID AITKEN
2016-05-09AUDAUDITOR'S RESIGNATION
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 300100
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-06AUDAUDITOR'S RESIGNATION
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-08AP01DIRECTOR APPOINTED MR PHILIP ROBERT DE PASS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES DE ALLENDE
2015-03-18CC04Statement of company's objects
2015-03-18RES01ADOPT ARTICLES 18/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 300100
2015-02-24AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20MISCSection 519
2014-05-12MISCAuditors resignation
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 300100
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AA01Previous accounting period shortened from 31/08/13 TO 31/03/13
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CROSS
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-20AR0119/02/13 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-23AR0119/02/12 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR ALISTAIR GRAHAM CROSS
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-02AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENWARD
2011-02-23AR0119/02/11 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED PAUL KENWARD
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GINO DE JAEGHER
2010-10-07AA01PREVSHO FROM 15/09/2010 TO 31/08/2010
2010-03-09AAFULL ACCOUNTS MADE UP TO 12/09/09
2010-02-24AR0119/02/10 FULL LIST
2009-11-06SH0130/10/09 STATEMENT OF CAPITAL GBP 300100.00
2009-09-04288cSECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009
2009-08-2488(2)AD 18/08/09-18/08/09 GBP SI 100000@1=100000 GBP IC 100/100100
2009-07-13288aDIRECTOR APPOINTED LARRY WILSON RIDDLE
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CLARK
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/08
2009-06-18288aDIRECTOR APPOINTED RAYMOND JAMES DE ALLENDE
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL BLUNDEN
2009-02-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-22225PREVEXT FROM 31/08/2008 TO 15/09/2008
2009-01-15123NC INC ALREADY ADJUSTED 16/12/08
2009-01-15RES01ADOPT ARTICLES 16/12/2008
2009-01-15RES04GBP NC 1000/1000000 16/12/2008
2009-01-1588(2)AD 16/12/08 GBP SI 99@1=99 GBP IC 1/100
2009-01-12288aDIRECTOR APPOINTED PAUL BLUNDEN
2008-12-02225PREVSHO FROM 15/09/2008 TO 31/08/2008
2008-10-29225PREVSHO FROM 28/02/2009 TO 15/09/2008
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE
2008-10-09288aDIRECTOR APPOINTED GINO DANIEL MAURICE DE JAEGHER
2008-10-06288aDIRECTOR APPOINTED GRAHAM JOHN CLARK
2008-10-06288aSECRETARY APPOINTED ROSALYN SHARON MENDELSOHN
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-02-19NEWINCINCORPORATION 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 MITRA SUGAR 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 MITRA SUGAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITRA SUGAR 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
2018-03-31

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 MITRA SUGAR LIMITED

Intangible Assets
Patents
We have not found any records of MITRA SUGAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITRA SUGAR LIMITED
Trademarks
We have not found any records of MITRA SUGAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITRA SUGAR 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 MITRA SUGAR 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 MITRA SUGAR 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.
Import/Export of Goods
Goods imported/exported by MITRA SUGAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0117011490Raw cane sugar, in solid form, not containing added flavouring or colouring matter (excl. for refining, and cane sugar of 1701 13)
2015-06-0117011490Raw cane sugar, in solid form, not containing added flavouring or colouring matter (excl. for refining, and cane sugar of 1701 13)
2014-09-0117011490Raw cane sugar, in solid form, not containing added flavouring or colouring matter (excl. for refining, and cane sugar of 1701 13)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITRA SUGAR 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 MITRA SUGAR 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.