MRI SOFTWARE 3 LIMITED
Overview
Company Name | MRI SOFTWARE 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01975363 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MRI SOFTWARE 3 LIMITED?
Company Name | From | Until |
---|---|---|
QUBE GLOBAL SOFTWARE AMERICAS LIMITED | Sep 27, 2007 | Sep 27, 2007 |
FRASER WILLIAMS AMERICAS LIMITED | Mar 16, 1998 | Mar 16, 1998 |
FRASER WILLIAMS (SOUTHERN) LIMITED | May 14, 1986 | May 14, 1986 |
SWIFT 1507 LIMITED | Jan 07, 1986 | Jan 07, 1986 |
What are the latest accounts for MRI SOFTWARE 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MRI SOFTWARE 3 LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for MRI SOFTWARE 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Feb 28, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Director Roman Telerman as a director on Oct 20, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of MRI SOFTWARE 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENSIGN, John Adler, Secretary | Secretary | King Street EC2V 8EA London 9 | 239300760001 | |||||||
ENSIGN, John Adler, Director | Director | King Street EC2V 8EA London 9 | United States | American | Lawyer | 239275470001 | ||||
GHILANI, Patrick Joseph, Director | Director | King Street EC2V 8EA London 9 | United States | American | Chief Executive Officer | 239274940001 | ||||
TELERMAN, Roman, Director | Director | King Street EC2V 8EA London 9 | United States | American | Accountant | 239271860001 | ||||
JENKINS, Hywel Probert | Secretary | 9 Ross Court Cleveland Road Ealing W13 8ED London | British | 98800060001 | ||||||
JONES, Paul Edward | Secretary | West Acres KT10 9JE Esher Westacres House Surrey | British | Accountant | 129479220001 | |||||
MAKINS, David Harry Francis, Mr. | Secretary | Malt House Back Lane, Old Bolingbroke PE23 4EU Spilsby Lincs | British | Chartered Accountant | 2321380003 | |||||
WRIGHT, Malcolm John | Secretary | 36 Carlaw Road Prenton CH42 8QA Wirral | British | 5432880001 | ||||||
ADDEY, Jane | Director | 48 Turneville Road West Kensington W14 9PS London | England | British | Director | 65686610002 | ||||
CADGE, John Bernard George | Director | Leaside Dene Road KT21 1EE Ashtead Surrey | British | Computer Consultant | 5432910001 | |||||
CHAPMAN, Simon | Director | Westfield House Gidding Road PE17 3UJ Sawtry Cambridgeshire | British | Director | 80086540001 | |||||
CUPPELLO, John | Director | Broadway Trowley Bottom AL3 8DY Flamstead Hertfordshire | Uk | British | Director | 108460650001 | ||||
CUPPELLO, John | Director | 55a Granby Avenue AL5 5QP Harpenden Hertfordshire | British | Computer Consultant | 32839270001 | |||||
DOBSON, John Barrie | Director | 35 Shrawley Road Fernhill Heath WR3 7TL Worcester Worcestershire | English | Computer Consultant | 24923970001 | |||||
EDWARDS, Beverley | Director | 21 New Road Barton CB23 7AY Cambridge Cambridgeshire | England | British | Computer Consultant | 126055130001 | ||||
GARLAND, Neil Frederick | Director | Redstones Farm Arrowe Brooke Road Irby CH49 3NY Wirral | British | Computer Consultant | 24272460002 | |||||
GOLD, Ian | Director | 101 Green Lane HA6 1AP Northwood Middlesex | British | Computer Consultant | 6058350001 | |||||
GREGORY, Barbara Janet | Director | Tarn Hows 5 Arnhem Way LN10 6TJ Woodhall Spa Lincolnshire | British | Director | 61701410010 | |||||
HARRISON, Neil | Director | 5 Amroth Close SE23 3BX London | British | Computer Services | 60306330002 | |||||
HARWOOD, Michael Roger | Director | 35 Greenacres Fulwood PR2 7DA Preston | British | Computer Consultant | 45958460001 | |||||
JENKINS, Hywel Probert | Director | 9 Ross Court Cleveland Road Ealing W13 8ED London | British | Financial Director | 98800060001 | |||||
JONES, Paul Edward | Director | West Acres KT10 9JE Esher Westacres House Surrey | British | Accountant | 129479220001 | |||||
LANGMORE, Michael | Director | 28 Russell Road HA6 2LR Northwood Middlesex | England | British | Director | 11172280001 | ||||
LERNER, Ben Samuel | Director | King Street EC2V 8EA London 9 | England | British | Operations Director | 186660940002 | ||||
LERNER, Charles | Director | 1 Golders Manor Drive NW11 9HU London | England | British | Director | 57772990001 | ||||
MAKINS, David Harry Francis, Mr. | Director | Malt House Back Lane, Old Bolingbroke PE23 4EU Spilsby Lincs | Uk | British | Chartered Accountant | 2321380003 | ||||
MCCAFFERTY, Thomas | Director | 135 Grove Road CH45 0JB Wallasey Merseyside | United Kingdom | United Kingdom | Computer Consultant | 82688800001 | ||||
RICHARDS, Neil Leslie | Director | 21 Rusland Park Road HA1 1UR Harrow Middlesex | British | Computer Consultant | 41935120001 | |||||
SHELDRICK, Matthew | Director | 1015 Dunvegan Road 19382 West Chester Pennsylvannia Usa | British | Sales Director | 50440460002 | |||||
WILLIAMS, Eric Russell | Director | Blairlea Acrefield Road Woolton Liverpool Merseyside | British | Computer Consultant | 32241520001 | |||||
WRIGHT, Malcolm John | Director | 36 Carlaw Road Prenton CH42 8QA Wirral | British | Accountant | 5432880001 |
Who are the persons with significant control of MRI SOFTWARE 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qube Global Software Ltd. | Apr 06, 2016 | King Street EC2V 8EA London 9 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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