MRI SOFTWARE 3 LIMITED

MRI SOFTWARE 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMRI SOFTWARE 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01975363
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MRI SOFTWARE 3 LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MRI SOFTWARE 3 LIMITED located?

    Registered Office Address
    9 King Street
    EC2V 8EA London
    Undeliverable Registered Office AddressNo

    What were the previous names of MRI SOFTWARE 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUBE GLOBAL SOFTWARE AMERICAS LIMITEDSep 27, 2007Sep 27, 2007
    FRASER WILLIAMS AMERICAS LIMITEDMar 16, 1998Mar 16, 1998
    FRASER WILLIAMS (SOUTHERN) LIMITEDMay 14, 1986May 14, 1986
    SWIFT 1507 LIMITEDJan 07, 1986Jan 07, 1986

    What are the latest accounts for MRI SOFTWARE 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MRI SOFTWARE 3 LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for MRI SOFTWARE 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    7 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    7 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 01, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 14, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 14, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Current accounting period shortened from Feb 28, 2018 to Dec 31, 2017

    1 pagesAA01

    Appointment of Director Roman Telerman as a director on Oct 20, 2017

    2 pagesAP01

    Who are the officers of MRI SOFTWARE 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSIGN, John Adler, Secretary
    King Street
    EC2V 8EA London
    9
    Secretary
    King Street
    EC2V 8EA London
    9
    239300760001
    ENSIGN, John Adler, Director
    King Street
    EC2V 8EA London
    9
    Director
    King Street
    EC2V 8EA London
    9
    United StatesAmericanLawyer239275470001
    GHILANI, Patrick Joseph, Director
    King Street
    EC2V 8EA London
    9
    Director
    King Street
    EC2V 8EA London
    9
    United StatesAmericanChief Executive Officer239274940001
    TELERMAN, Roman, Director
    King Street
    EC2V 8EA London
    9
    Director
    King Street
    EC2V 8EA London
    9
    United StatesAmericanAccountant239271860001
    JENKINS, Hywel Probert
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    Secretary
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    British98800060001
    JONES, Paul Edward
    West Acres
    KT10 9JE Esher
    Westacres House
    Surrey
    Secretary
    West Acres
    KT10 9JE Esher
    Westacres House
    Surrey
    BritishAccountant129479220001
    MAKINS, David Harry Francis, Mr.
    Malt House
    Back Lane, Old Bolingbroke
    PE23 4EU Spilsby
    Lincs
    Secretary
    Malt House
    Back Lane, Old Bolingbroke
    PE23 4EU Spilsby
    Lincs
    BritishChartered Accountant2321380003
    WRIGHT, Malcolm John
    36 Carlaw Road
    Prenton
    CH42 8QA Wirral
    Secretary
    36 Carlaw Road
    Prenton
    CH42 8QA Wirral
    British5432880001
    ADDEY, Jane
    48 Turneville Road
    West Kensington
    W14 9PS London
    Director
    48 Turneville Road
    West Kensington
    W14 9PS London
    EnglandBritishDirector65686610002
    CADGE, John Bernard George
    Leaside Dene Road
    KT21 1EE Ashtead
    Surrey
    Director
    Leaside Dene Road
    KT21 1EE Ashtead
    Surrey
    BritishComputer Consultant5432910001
    CHAPMAN, Simon
    Westfield House
    Gidding Road
    PE17 3UJ Sawtry
    Cambridgeshire
    Director
    Westfield House
    Gidding Road
    PE17 3UJ Sawtry
    Cambridgeshire
    BritishDirector80086540001
    CUPPELLO, John
    Broadway
    Trowley Bottom
    AL3 8DY Flamstead
    Hertfordshire
    Director
    Broadway
    Trowley Bottom
    AL3 8DY Flamstead
    Hertfordshire
    UkBritishDirector108460650001
    CUPPELLO, John
    55a Granby Avenue
    AL5 5QP Harpenden
    Hertfordshire
    Director
    55a Granby Avenue
    AL5 5QP Harpenden
    Hertfordshire
    BritishComputer Consultant32839270001
    DOBSON, John Barrie
    35 Shrawley Road
    Fernhill Heath
    WR3 7TL Worcester
    Worcestershire
    Director
    35 Shrawley Road
    Fernhill Heath
    WR3 7TL Worcester
    Worcestershire
    EnglishComputer Consultant24923970001
    EDWARDS, Beverley
    21 New Road
    Barton
    CB23 7AY Cambridge
    Cambridgeshire
    Director
    21 New Road
    Barton
    CB23 7AY Cambridge
    Cambridgeshire
    EnglandBritishComputer Consultant126055130001
    GARLAND, Neil Frederick
    Redstones Farm
    Arrowe Brooke Road Irby
    CH49 3NY Wirral
    Director
    Redstones Farm
    Arrowe Brooke Road Irby
    CH49 3NY Wirral
    BritishComputer Consultant24272460002
    GOLD, Ian
    101 Green Lane
    HA6 1AP Northwood
    Middlesex
    Director
    101 Green Lane
    HA6 1AP Northwood
    Middlesex
    BritishComputer Consultant6058350001
    GREGORY, Barbara Janet
    Tarn Hows
    5 Arnhem Way
    LN10 6TJ Woodhall Spa
    Lincolnshire
    Director
    Tarn Hows
    5 Arnhem Way
    LN10 6TJ Woodhall Spa
    Lincolnshire
    BritishDirector61701410010
    HARRISON, Neil
    5 Amroth Close
    SE23 3BX London
    Director
    5 Amroth Close
    SE23 3BX London
    BritishComputer Services60306330002
    HARWOOD, Michael Roger
    35 Greenacres
    Fulwood
    PR2 7DA Preston
    Director
    35 Greenacres
    Fulwood
    PR2 7DA Preston
    BritishComputer Consultant45958460001
    JENKINS, Hywel Probert
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    Director
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    BritishFinancial Director98800060001
    JONES, Paul Edward
    West Acres
    KT10 9JE Esher
    Westacres House
    Surrey
    Director
    West Acres
    KT10 9JE Esher
    Westacres House
    Surrey
    BritishAccountant129479220001
    LANGMORE, Michael
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    Director
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    EnglandBritishDirector11172280001
    LERNER, Ben Samuel
    King Street
    EC2V 8EA London
    9
    Director
    King Street
    EC2V 8EA London
    9
    EnglandBritishOperations Director186660940002
    LERNER, Charles
    1 Golders Manor Drive
    NW11 9HU London
    Director
    1 Golders Manor Drive
    NW11 9HU London
    EnglandBritishDirector57772990001
    MAKINS, David Harry Francis, Mr.
    Malt House
    Back Lane, Old Bolingbroke
    PE23 4EU Spilsby
    Lincs
    Director
    Malt House
    Back Lane, Old Bolingbroke
    PE23 4EU Spilsby
    Lincs
    UkBritishChartered Accountant2321380003
    MCCAFFERTY, Thomas
    135 Grove Road
    CH45 0JB Wallasey
    Merseyside
    Director
    135 Grove Road
    CH45 0JB Wallasey
    Merseyside
    United KingdomUnited KingdomComputer Consultant82688800001
    RICHARDS, Neil Leslie
    21 Rusland Park Road
    HA1 1UR Harrow
    Middlesex
    Director
    21 Rusland Park Road
    HA1 1UR Harrow
    Middlesex
    BritishComputer Consultant41935120001
    SHELDRICK, Matthew
    1015 Dunvegan Road
    19382 West Chester
    Pennsylvannia
    Usa
    Director
    1015 Dunvegan Road
    19382 West Chester
    Pennsylvannia
    Usa
    BritishSales Director50440460002
    WILLIAMS, Eric Russell
    Blairlea
    Acrefield Road Woolton
    Liverpool
    Merseyside
    Director
    Blairlea
    Acrefield Road Woolton
    Liverpool
    Merseyside
    BritishComputer Consultant32241520001
    WRIGHT, Malcolm John
    36 Carlaw Road
    Prenton
    CH42 8QA Wirral
    Director
    36 Carlaw Road
    Prenton
    CH42 8QA Wirral
    BritishAccountant5432880001

    Who are the persons with significant control of MRI SOFTWARE 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Apr 06, 2016
    King Street
    EC2V 8EA London
    9
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01656218
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0