MASS INFORMATION SYSTEMS LIMITED

MASS INFORMATION SYSTEMS LIMITED

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

    Company NameMASS INFORMATION SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02600614
    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 MASS INFORMATION SYSTEMS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is MASS INFORMATION SYSTEMS LIMITED located?

    Registered Office Address
    Innovation House
    Molly Millars Close
    RG41 2RX Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MASS INFORMATION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASS.C.A.F.M. SYSTEMS LIMITEDJan 22, 1992Jan 22, 1992
    SPACETEC DEVELOPMENTS LIMITEDApr 11, 1991Apr 11, 1991

    What are the latest accounts for MASS INFORMATION SYSTEMS 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 MASS INFORMATION SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2025
    Next Confirmation Statement DueApr 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2024
    OverdueNo

    What are the latest filings for MASS INFORMATION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    Director's details changed for Andrew Mark Taylor on Mar 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Apr 11, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 01, 2021

    • Capital: GBP 15,000
    3 pagesSH01

    Change of details for Mass Holdings Limited as a person with significant control on Jan 01, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 11, 2018 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Who are the officers of MASS INFORMATION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Andrew Mark
    Northview
    Hawthorn Lane
    TN13 3DB Sevenoaks
    Kent
    Secretary
    Northview
    Hawthorn Lane
    TN13 3DB Sevenoaks
    Kent
    BritishDevelopment Director63858860001
    BOLT, David James
    85 New Wokingham Road
    RG45 6JN Crowthorne
    Gable End
    Berkshire
    United Kingdom
    Director
    85 New Wokingham Road
    RG45 6JN Crowthorne
    Gable End
    Berkshire
    United Kingdom
    United KingdomBritishManaging Director33302980001
    BOLT, Luke
    Flat 13
    13 Burnham Gate, Stoke Road
    GU1 1BW Guildford
    Surrey
    Director
    Flat 13
    13 Burnham Gate, Stoke Road
    GU1 1BW Guildford
    Surrey
    United KingdomBritishBusiness Unit Manager109076320002
    TAYLOR, Andrew Mark
    Northview
    Hawthorn Lane
    TN13 3DB Sevenoaks
    Kent
    Director
    Northview
    Hawthorn Lane
    TN13 3DB Sevenoaks
    Kent
    United KingdomBritishDevelopment Director63858860001
    HIGNELL, Jacqueline
    17 Rowan Drive
    RG45 6RY Crowthorne
    Berkshire
    Secretary
    17 Rowan Drive
    RG45 6RY Crowthorne
    Berkshire
    BritishFinance Director63859260001
    LIDDLE, Margaret Currie
    16 Hendons Way
    Holyport
    SL6 2LF Maidenhead
    Berkshire
    Secretary
    16 Hendons Way
    Holyport
    SL6 2LF Maidenhead
    Berkshire
    British67497340001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    PERROT, John
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    Secretary
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    British154279360001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BOLT, David James
    Gable End
    85 New Wokingham Road
    RG45 6JN Crowthorne
    Berkshire
    Director
    Gable End
    85 New Wokingham Road
    RG45 6JN Crowthorne
    Berkshire
    United KingdomBritishManaging Director33302980001
    BOLT, David James
    Gable End
    85 New Wokingham Road
    RG45 6JN Crowthorne
    Berkshire
    Director
    Gable End
    85 New Wokingham Road
    RG45 6JN Crowthorne
    Berkshire
    United KingdomBritishDirector33302980001
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Director
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant10466920001
    GELLING, Ian Robert
    31 Townsend Lane
    Long Lawford
    CV23 9DG Rugby
    Warwickshire
    Director
    31 Townsend Lane
    Long Lawford
    CV23 9DG Rugby
    Warwickshire
    United KingdomBritishHead Of Sales113527420001
    GOULD, Stephen Ralph, Director
    8 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Buckinghamshire
    Director
    8 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Buckinghamshire
    EnglandBritishSales Director63858980001
    HARRIS, David Rees
    30 Montgomery Road
    Caversfield
    OX27 8FG Bicester
    Oxfordshire
    Director
    30 Montgomery Road
    Caversfield
    OX27 8FG Bicester
    Oxfordshire
    EnglandBritishProfessional Services Director93933310001
    HIGNELL, Jacqueline
    17 Rowan Drive
    RG45 6RY Crowthorne
    Berkshire
    Director
    17 Rowan Drive
    RG45 6RY Crowthorne
    Berkshire
    BritishFinance Director63859260001
    KENNARD, Martin Robert
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    Director
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    BritishQuantity Surveyor10060690002
    LAIRD, Stuart Wilson
    Pine Corner 1 Lake Road Hiltingbury
    Chandlers Ford
    SO53 1EZ Southampton
    Hampshire
    Director
    Pine Corner 1 Lake Road Hiltingbury
    Chandlers Ford
    SO53 1EZ Southampton
    Hampshire
    BritishCivil Engineer60742240001
    LIDDLE, Michael Stewart
    16 Hendons Way
    Holyport
    SL6 2LF Maidenhead
    Berkshire
    Director
    16 Hendons Way
    Holyport
    SL6 2LF Maidenhead
    Berkshire
    United KingdomBritishDirector11030260001
    MACKENZIE, Ian Alexander
    The Gables
    6 Hill Wootton Road
    CV35 7QL Leek Wootton
    Warwickshire
    Director
    The Gables
    6 Hill Wootton Road
    CV35 7QL Leek Wootton
    Warwickshire
    United KingdomBritishDirector108699400001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishFinancier110597480001
    PEARSON, Geoffrey
    4 Woodford Way
    WV5 8HB Wombourne
    Wolverhampton
    Director
    4 Woodford Way
    WV5 8HB Wombourne
    Wolverhampton
    EnglandBritishFd Tarmac Professional80530580001
    REDING, Stephen John
    68 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    68 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    BritishChartered Surveyor10038480001
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Director
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    United KingdomBritishAccountant74951460001
    TAYLOR, Pamela Rose
    Lindale House
    Lower Road Hardwick
    HP22 4DZ Aylesbury
    Buckinghamshire
    Director
    Lindale House
    Lower Road Hardwick
    HP22 4DZ Aylesbury
    Buckinghamshire
    BritishMarketing Director63859200003
    NOMINEE DIRECTORS LIMITED
    3 Garden Walk
    EC2A 3EQ London
    Director
    3 Garden Walk
    EC2A 3EQ London
    32142300001

    Who are the persons with significant control of MASS INFORMATION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Molly Millars Close
    RG41 2RX Wokingham
    Innovation House
    Berkshire
    Apr 06, 2016
    Molly Millars Close
    RG41 2RX Wokingham
    Innovation House
    Berkshire
    No
    Legal FormPrivate Limited Companies
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House
    Registration Number02850276
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    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