AIT MITRA LIMITED

Register to unlock more data on OkredoRegister

AIT MITRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09565896

Incorporation date

28/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2015)
dot icon09/04/2025
Micro company accounts made up to 2025-01-30
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2023-08-01
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Declaration of solvency
dot icon03/04/2025
Registered office address changed from 90 Wellington Drive Wynyard Billingham TS22 5GR England to Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2025-04-03
dot icon20/03/2025
Previous accounting period extended from 2024-07-30 to 2025-01-30
dot icon05/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-30
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-30
dot icon14/02/2023
Termination of appointment of Vadakekara George Thomas as a director on 2023-02-08
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon06/10/2021
Change of details for Dr Ipsita Mitra as a person with significant control on 2020-09-25
dot icon06/10/2021
Cessation of Vadakekara George Thomas as a person with significant control on 2020-09-25
dot icon17/08/2021
Micro company accounts made up to 2020-07-31
dot icon20/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon20/08/2020
Amended micro company accounts made up to 2019-07-31
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon09/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon29/07/2019
Current accounting period extended from 2019-04-29 to 2019-07-31
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon25/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon16/10/2017
Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 90 Wellington Drive Wynyard Billingham TS22 5GR on 2017-10-16
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon19/09/2016
Appointment of Mr Vadakekara George Thomas as a director on 2016-09-19
dot icon05/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mrs Ipsita Mitra on 2016-05-05
dot icon28/05/2015
Registered office address changed from C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 2015-05-28
dot icon05/05/2015
Registered office address changed from 90 Wellington Drive Wynyard Billingham TS22 5GR United Kingdom to C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 2015-05-05
dot icon28/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.14M
-
0.00
-
-
2022
1
1.28M
-
0.00
-
-
2023
1
1.38M
-
0.00
-
-
2023
1
1.38M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.38M £Ascended7.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitra, Ipsita, Dr
Director
28/04/2015 - Present
3
Thomas, Vadakekara George, Dr
Director
19/09/2016 - 08/02/2023
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AIT MITRA LIMITED

AIT MITRA LIMITED is an(a) Liquidation company incorporated on 28/04/2015 with the registered office located at Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIT MITRA LIMITED?

toggle

AIT MITRA LIMITED is currently Liquidation. It was registered on 28/04/2015 .

Where is AIT MITRA LIMITED located?

toggle

AIT MITRA LIMITED is registered at Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does AIT MITRA LIMITED do?

toggle

AIT MITRA LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does AIT MITRA LIMITED have?

toggle

AIT MITRA LIMITED had 1 employees in 2023.

What is the latest filing for AIT MITRA LIMITED?

toggle

The latest filing was on 09/04/2025: Micro company accounts made up to 2025-01-30.