MITIE LIMITED
Other business support service activities n.e.c.
MITIE LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Level 12 The Shard 32 London Bridge Street London England SE1 9SG England
Full company profile for MITIE LIMITED (02938041), an active professional services company based in London, England. Incorporated 13 Jun 1994. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£4.45M
Net Assets
£470.62M
Total Liabilities
£222.74M
Turnover
£774.53M
Employees
993
Debt Ratio
32%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mitie Treasury Management Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mitie Holdings Limited
Ceased 18 Sept 2023
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12 Shannon Way, Ashchurch, Tewkesbury (GL20 8ND) TEWKESBURY | Leasehold | - | 19 Dec 2024 |
T2 Trinity Park, Solihull (B37 7ES) SOLIHULL | Leasehold | - | 4 Oct 2021 |
Pacific House, Atlas Park, Simonsway, Manchester (M22 5PR) MANCHESTER | Leasehold | - | 30 Jun 2021 |
First Floor Block C, The Chocolate Factory, Trajectus Way, Keynsham, Bristol (BS31 2GN) BATH AND NORTH EAST SOMERSET | Leasehold | - | 30 Aug 2019 |
5, Hanover Court, Manaton Close, Matford Business Park, Marsh Barton Trading Estate, Exeter (EX2 8PF) EXETER | Leasehold | - | 30 Nov 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-30 with updates | |
| 13 Aug 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 13 Jun 2025 | Officers | Change to director Mr Peter John Goddard Dickinson on 2025-06-03 | |
| 27 May 2025 | Officers | Appointment of Miss Katherine Louise Woods as director on 2025-05-27 | |
| 27 May 2025 | Officers | Appointment of Mr Eustace Egbert James Xavier as director on 2025-05-27 |
Confirmation statement made on 2025-09-30 with updates
Annual accounts made up to 2025-03-31
Change to director Mr Peter John Goddard Dickinson on 2025-06-03
Appointment of Miss Katherine Louise Woods as director on 2025-05-27
Appointment of Mr Eustace Egbert James Xavier as director on 2025-05-27
Recent Activity
Latest Activity
Confirmation statement made on 2025-09-30 with updates
6 months ago on 2 Oct 2025
Annual accounts made up to 2025-03-31
8 months ago on 13 Aug 2025
Change to director Mr Peter John Goddard Dickinson on 2025-06-03
10 months ago on 13 Jun 2025
Appointment of Miss Katherine Louise Woods as director on 2025-05-27
10 months ago on 27 May 2025
Appointment of Mr Eustace Egbert James Xavier as director on 2025-05-27
10 months ago on 27 May 2025
