MASS INFORMATION SYSTEMS LIMITED
Overview
| Company Name | MASS INFORMATION SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02600614 |
| 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 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 Address | No |
What were the previous names of MASS INFORMATION SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MASS.C.A.F.M. SYSTEMS LIMITED | Jan 22, 1992 | Jan 22, 1992 |
| SPACETEC DEVELOPMENTS LIMITED | Apr 11, 1991 | Apr 11, 1991 |
What are the latest accounts for MASS INFORMATION SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MASS INFORMATION SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for MASS INFORMATION SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mr Andrew Mark Taylor on Feb 01, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Mark Taylor on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Luke Bolt on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Mark Taylor on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Mark Taylor on Feb 01, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Luke Bolt on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Andrew Mark Taylor on Mar 01, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Apr 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 01, 2021
| 3 pages | SH01 | ||||||||||
Change of details for Mass Holdings Limited as a person with significant control on Jan 01, 2021 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Who are the officers of MASS INFORMATION SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Andrew Mark | Secretary | High Street Chipstead TN13 2RR Sevenoaks 56 Kent England | British | 63858860001 | ||||||
| BOLT, David James | Director | 85 New Wokingham Road RG45 6JN Crowthorne Gable End Berkshire United Kingdom | United Kingdom | British | 33302980001 | |||||
| BOLT, Luke James | Director | Willow Vale BA11 1BG Frome Dyers Somerset England | England | British | 109076320005 | |||||
| TAYLOR, Andrew Mark | Director | High Street Chipstead TN13 2RR Sevenoaks 56 Kent England | England | British | 63858860002 | |||||
| HIGNELL, Jacqueline | Secretary | 17 Rowan Drive RG45 6RY Crowthorne Berkshire | British | 63859260001 | ||||||
| LIDDLE, Margaret Currie | Secretary | 16 Hendons Way Holyport SL6 2LF Maidenhead Berkshire | British | 67497340001 | ||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| PERROT, John | Secretary | The Old Cottage Walkmill ST21 6ER Eccleshall Staffordshire | British | 154279360001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BOLT, David James | Director | Gable End 85 New Wokingham Road RG45 6JN Crowthorne Berkshire | United Kingdom | British | 33302980001 | |||||
| BOLT, David James | Director | Gable End 85 New Wokingham Road RG45 6JN Crowthorne Berkshire | United Kingdom | British | 33302980001 | |||||
| DOUGLAS, Robert Granville | Director | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | England | British | 10466920001 | |||||
| GELLING, Ian Robert | Director | 31 Townsend Lane Long Lawford CV23 9DG Rugby Warwickshire | United Kingdom | British | 113527420001 | |||||
| GOULD, Stephen Ralph, Director | Director | 8 Willets Rise Shenley Church End MK5 6JW Milton Keynes Buckinghamshire | England | British | 63858980001 | |||||
| HARRIS, David Rees | Director | 30 Montgomery Road Caversfield OX27 8FG Bicester Oxfordshire | England | British | 93933310001 | |||||
| HIGNELL, Jacqueline | Director | 17 Rowan Drive RG45 6RY Crowthorne Berkshire | British | 63859260001 | ||||||
| KENNARD, Martin Robert | Director | Dingle Wood 8 Oak Grove DY10 3AL Kidderminster Worcestershire | British | 10060690002 | ||||||
| LAIRD, Stuart Wilson | Director | Pine Corner 1 Lake Road Hiltingbury Chandlers Ford SO53 1EZ Southampton Hampshire | British | 60742240001 | ||||||
| LIDDLE, Michael Stewart | Director | 16 Hendons Way Holyport SL6 2LF Maidenhead Berkshire | United Kingdom | British | 11030260001 | |||||
| MACKENZIE, Ian Alexander | Director | The Gables 6 Hill Wootton Road CV35 7QL Leek Wootton Warwickshire | United Kingdom | British | 108699400001 | |||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| PEARSON, Geoffrey | Director | 4 Woodford Way WV5 8HB Wombourne Wolverhampton | England | British | 80530580001 | |||||
| REDING, Stephen John | Director | 68 Alderbrook Road B91 1NR Solihull West Midlands | British | 10038480001 | ||||||
| SIMONS, David Thomas | Director | 8 Rowley Hall Drive Rowley Hall Park ST17 9FF Stafford Staffordshire | United Kingdom | British | 74951460001 | |||||
| TAYLOR, Pamela Rose | Director | Lindale House Lower Road Hardwick HP22 4DZ Aylesbury Buckinghamshire | British | 63859200003 | ||||||
| NOMINEE DIRECTORS LIMITED | Director | 3 Garden Walk EC2A 3EQ London | 32142300001 |
Who are the persons with significant control of MASS INFORMATION SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mass Holdings Limited | Apr 06, 2016 | Molly Millars Close RG41 2RX Wokingham Innovation House Berkshire | 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