MW MONITORING IP LIMITED
Overview
Company Name | MW MONITORING IP LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07810737 |
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 MW MONITORING IP LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is MW MONITORING IP LIMITED located?
Registered Office Address | C12 Marquis Court Marquis Court Team Valley Trading Estate NE11 0RU Gateshead England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MW MONITORING IP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MW MONITORING IP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 03, 2025 |
Next Confirmation Statement Due | Feb 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2024 |
Overdue | Yes |
What are the latest filings for MW MONITORING IP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to C12 Marquis Court Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on Feb 27, 2025 | 1 pages | AD01 | ||
Termination of appointment of John Rupert Mottram as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 1-7 Park Road Caterham CR3 5TB on Feb 15, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Termination of appointment of Camillus Gerard Glover as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr John Rupert Mottram as a director on Jan 10, 2024 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Fiona Joyce as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mw Monitoring Limited as a person with significant control on Apr 22, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 078107370001 in full | 1 pages | MR04 | ||
Termination of appointment of Simon Thomas Humphrey as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Appointment of Camillus Gerard Glover as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Appointment of Fiona Joyce as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||
Registered office address changed from C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF England to York Biotech Campus Sand Hutton York YO41 1LZ on Apr 22, 2021 | 1 pages | AD01 | ||
Who are the officers of MW MONITORING IP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOYCE, Fiona | Secretary | James's Terrace K36 N996 Malahide 2 Dublin Ireland | 282360970001 | |||||||
OSTROWSKI, Tadeusz | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Bramley House Surrey | 164959320001 | |||||||
SCHUMACHER, Toby | Secretary | 12th Floor 6 New Street Square EC4A 3BF London C/O Modern Water Plc England | 187387510001 | |||||||
BRISTOW, Peter | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Bramley House Surrey | England | British | Chartered Accountant | 138836360001 | ||||
GLOVER, Camillus Gerard | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | Ireland | Irish | Company Director | 180109720001 | ||||
HUMPHREY, Simon Thomas | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | England | British | Director | 101638990001 | ||||
MOTTRAM, John Rupert | Director | Burntwood Lane CR3 6TB Caterham 156 England | England | British | Accountant | 137461960001 | ||||
SCHUMACHER, Toby Ulf Helmut | Director | 12th Floor 6 New Street Square EC4A 3BF London C/O Modern Water Plc England | England | British | Director | 207317590001 |
Who are the persons with significant control of MW MONITORING IP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mw Monitoring Limited | Apr 06, 2016 | Sand Hutton YO41 1LZ York York Biotech Campus England | 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