Company Information for MCI UK LIMITED
UNIT 24/22 SOUTH, BUILDING 4000, LANGSTONE PARK, LANGSTONE ROAD, HAVANT, PO9 1SA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MCI UK LIMITED | |
Legal Registered Office | |
UNIT 24/22 SOUTH, BUILDING 4000, LANGSTONE PARK LANGSTONE ROAD HAVANT PO9 1SA Other companies in GU31 | |
Company Number | 01332326 | |
---|---|---|
Company ID Number | 01332326 | |
Date formed | 1977-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB446743528 |
Last Datalog update: | 2025-03-05 07:29:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK WHEELER |
||
KENNETH MYHRE |
||
JURRIAEN MICHIEL SLEIJSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MARGARET JENKINS |
Director | ||
PETER MATTHEWS |
Company Secretary | ||
MARK WHEELER |
Company Secretary | ||
JENNIFER ANNE EDITH ARDEN |
Director | ||
RUDOLF SCHMID |
Director | ||
TIMOTHY ROBERT BASSETT |
Director | ||
GLENN PETER JONES |
Company Secretary | ||
JENNIFER ANNE EDITH ABBOT |
Company Secretary | ||
KENNETH JAMES LOUGHLIN |
Company Secretary | ||
KENNETH JAMES LOUGHLIN |
Director | ||
SEBASTIEN TONDEUR |
Director | ||
TIMOTHY ROBERT BASSETT |
Director | ||
ROGER CHRISTIAN TONDEUR |
Director | ||
FIONA JEAN WISHART |
Director | ||
MARCUS SCALE COVER |
Company Secretary | ||
SUZANNE MARY CLARK |
Company Secretary | ||
JANICE MAY ELLIS |
Director | ||
SUZANNE MARY CLARK |
Director | ||
JOHN MACGREGOR MOULTON |
Director | ||
ELIZABETH JOAN FLOYD |
Director | ||
DAVID JOHN BATTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCI GROUP UK LIMITED | Director | 2017-01-20 | CURRENT | 1986-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/02/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Mrs Charlotte Louise Gough on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM Building 1000 Western Road Portsmouth Hampshire PO6 3EZ England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS CHARLOTTE LOUISE GOUGH | ||
CESSATION OF ROGER TONDEUR AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mci Group Holding Sa as a person with significant control on 2022-12-31 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM Durford Mill Durford Mill Lane Petersfield Hampshire GU31 5AZ | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM Durford Mill Durford Mill Lane Petersfield Hampshire GU31 5AZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MYHRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENNETH MYHRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AP03 | Appointment of Mr Mark Wheeler as company secretary on 2017-01-23 | |
AP01 | DIRECTOR APPOINTED MR JURRIAEN MICHIEL SLEIJSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET JENKINS | |
TM02 | Termination of appointment of Peter Matthews on 2017-01-13 | |
AP03 | Appointment of Mr Peter Matthews as company secretary on 2016-10-03 | |
TM02 | Termination of appointment of Mark Wheeler on 2016-10-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE EDITH ARDEN | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Jennifer Anne Edith Abbot on 2014-07-21 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDOLF SCHMID | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BASSETT | |
AR01 | 19/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WHEELER / 27/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROBERT BASSETT | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF SCHMID / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JENKINS / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE EDITH ABBOT / 11/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MARK WHEELER | |
288b | APPOINTMENT TERMINATED SECRETARY GLENN JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STATUS MEETINGS LIMITED CERTIFICATE ISSUED ON 01/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: FESTIVAL HALL, PETERSFIELD, HAMPSHIRE. GU31 4JW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCI UK LIMITED
MCI UK LIMITED owns 3 domain names.
statusmeetings.co.uk eventsweb.co.uk mci-group.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 89020010 | Fishing vessels, factory ships and other vessels for processing or preserving fishery products, seagoing | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 96081010 | Ball-point pens with liquid ink | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 62179000 | Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |