ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Mitchell Group Ltd

The Mitchell Group Ltd is a in administration company incorporated on 1 November 2019 with the registered office located in London, Greater London. The Mitchell Group Ltd was registered 6 years ago.
Status
In Administration
In administration since 1 month ago
Company No
12293481
Private limited company
Age
6 years
Incorporated 1 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 October 2024 (1 year ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (5 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Warehouse W 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 17 Sep 2025 (1 month ago)
Previous address was Harvest House Hurst Road Horsham RH12 1RN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in UK • Born in Dec 1967
Mr Cordel Jason Mitchell
PSC • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Mitchell Group (Plant Hire) Limited
Judith Margery Anne Mitchell and Cordel Jason Mitchell are mutual people.
Active
The Mitchell Group (Developments) Limited
Judith Margery Anne Mitchell and Cordel Jason Mitchell are mutual people.
Active
The Mitchell Group (Construction) Limited
Judith Margery Anne Mitchell and Cordel Jason Mitchell are mutual people.
Active
The Mitchell Group (Property) Limited
Judith Margery Anne Mitchell and Cordel Jason Mitchell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £54.48K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£197.67K
Decreased by £311.79K (-61%)
Total Liabilities
-£240.02K
Decreased by £6K (-2%)
Net Assets
-£42.35K
Decreased by £305.8K (-116%)
Debt Ratio (%)
121%
Increased by 73.13% (+151%)
Latest Activity
Registered Address Changed
1 Month Ago on 17 Sep 2025
Administrator Appointed
1 Month Ago on 17 Sep 2025
Cordel Jason Mitchell (PSC) Appointed
8 Months Ago on 1 Mar 2025
Judith Margery Anne Mithchell (PSC) Resigned
8 Months Ago on 1 Mar 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Amended Full Accounts Submitted
1 Year 9 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 15 Nov 2023
Get Credit Report
Discover The Mitchell Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of administrator's proposal
Submitted on 30 Oct 2025
Registered office address changed from Harvest House Hurst Road Horsham RH12 1RN England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 17 September 2025
Submitted on 17 Sep 2025
Appointment of an administrator
Submitted on 17 Sep 2025
Notification of Cordel Jason Mitchell as a person with significant control on 1 March 2025
Submitted on 17 Mar 2025
Cessation of Judith Margery Anne Mithchell as a person with significant control on 1 March 2025
Submitted on 17 Mar 2025
Statement of capital following an allotment of shares on 1 March 2025
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 31 October 2024 with updates
Submitted on 3 Dec 2024
Amended total exemption full accounts made up to 31 March 2023
Submitted on 7 Feb 2024
Registered office address changed from The Lodge Little Drove Bramber Steyning West Sussex BN44 3PP England to Harvest House Hurst Road Horsham RH12 1RN on 1 February 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year