Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCI UK LIMITED
Company Information for

MCI UK LIMITED

UNIT 24/22 SOUTH, BUILDING 4000, LANGSTONE PARK, LANGSTONE ROAD, HAVANT, PO9 1SA,
Company Registration Number
01332326
Private Limited Company
Active

Company Overview

About Mci Uk Ltd
MCI UK LIMITED was founded on 1977-09-30 and has its registered office in Havant. The organisation's status is listed as "Active". Mci Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCI UK LIMITED
Is this data useful to you?
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.

Company Officers of MCI UK LIMITED

Current Directors
Officer Role Date Appointed
MARK WHEELER
Company Secretary 2017-01-23
KENNETH MYHRE
Director 2018-05-16
JURRIAEN MICHIEL SLEIJSTER
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET JENKINS
Director 2001-06-01 2017-01-20
PETER MATTHEWS
Company Secretary 2016-10-03 2017-01-13
MARK WHEELER
Company Secretary 2009-01-26 2016-10-03
JENNIFER ANNE EDITH ARDEN
Director 2002-11-01 2016-04-29
RUDOLF SCHMID
Director 2002-07-11 2013-12-31
TIMOTHY ROBERT BASSETT
Director 2010-04-21 2012-03-30
GLENN PETER JONES
Company Secretary 2007-10-08 2009-01-26
JENNIFER ANNE EDITH ABBOT
Company Secretary 2006-09-20 2007-10-08
KENNETH JAMES LOUGHLIN
Company Secretary 1998-04-28 2006-09-20
KENNETH JAMES LOUGHLIN
Director 2000-02-01 2006-09-20
SEBASTIEN TONDEUR
Director 2002-07-11 2004-09-18
TIMOTHY ROBERT BASSETT
Director 1992-02-19 2004-03-31
ROGER CHRISTIAN TONDEUR
Director 2002-07-11 2004-01-01
FIONA JEAN WISHART
Director 1997-05-30 2002-05-14
MARCUS SCALE COVER
Company Secretary 1997-07-09 1998-04-29
SUZANNE MARY CLARK
Company Secretary 1992-02-19 1997-07-09
JANICE MAY ELLIS
Director 1995-01-01 1997-06-06
SUZANNE MARY CLARK
Director 1992-02-19 1996-07-31
JOHN MACGREGOR MOULTON
Director 1992-02-19 1996-07-31
ELIZABETH JOAN FLOYD
Director 1992-03-01 1996-06-21
DAVID JOHN BATTLEY
Director 1992-03-01 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JURRIAEN MICHIEL SLEIJSTER MCI GROUP UK LIMITED Director 2017-01-20 CURRENT 1986-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19CONFIRMATION STATEMENT MADE ON 19/02/25, WITH NO UPDATES
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-04Director's details changed for Mrs Charlotte Louise Gough on 2024-03-01
2024-03-04CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Building 1000 Western Road Portsmouth Hampshire PO6 3EZ England
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-19DIRECTOR APPOINTED MRS CHARLOTTE LOUISE GOUGH
2023-01-19CESSATION OF ROGER TONDEUR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19Notification of Mci Group Holding Sa as a person with significant control on 2022-12-31
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Durford Mill Durford Mill Lane Petersfield Hampshire GU31 5AZ
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Durford Mill Durford Mill Lane Petersfield Hampshire GU31 5AZ
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MYHRE
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-05-23AP01DIRECTOR APPOINTED MR KENNETH MYHRE
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-24AP03Appointment of Mr Mark Wheeler as company secretary on 2017-01-23
2017-01-22AP01DIRECTOR APPOINTED MR JURRIAEN MICHIEL SLEIJSTER
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET JENKINS
2017-01-20TM02Termination of appointment of Peter Matthews on 2017-01-13
2016-10-05AP03Appointment of Mr Peter Matthews as company secretary on 2016-10-03
2016-10-04TM02Termination of appointment of Mark Wheeler on 2016-10-03
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE EDITH ARDEN
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-04AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21CH01Director's details changed for Jennifer Anne Edith Abbot on 2014-07-21
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-25AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF SCHMID
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-22MG01Particulars of a mortgage or charge / charge no: 2
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BASSETT
2012-02-27AR0119/02/12 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0119/02/11 FULL LIST
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK WHEELER / 27/08/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT BASSETT
2010-03-05AR0119/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF SCHMID / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JENKINS / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE EDITH ABBOT / 11/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-26288aSECRETARY APPOINTED MR MARK WHEELER
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY GLENN JONES
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-28288aNEW SECRETARY APPOINTED
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-09-20288bDIRECTOR RESIGNED
2004-04-27288bDIRECTOR RESIGNED
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05288bDIRECTOR RESIGNED
2004-03-22363(288)DIRECTOR RESIGNED
2004-03-22363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-01CERTNMCOMPANY NAME CHANGED STATUS MEETINGS LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: FESTIVAL HALL, PETERSFIELD, HAMPSHIRE. GU31 4JW
2002-10-26288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288cDIRECTOR'S PARTICULARS CHANGED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-05-29288bDIRECTOR RESIGNED
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-06-08288aNEW DIRECTOR APPOINTED
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-17363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to MCI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of MCI UK LIMITED registering or being granted any patents
Domain Names

MCI UK LIMITED owns 3 domain names.

statusmeetings.co.uk   eventsweb.co.uk   mci-group.co.uk  

Trademarks
We have not found any records of MCI UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCI UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2013-06-21 GBP £1,200 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.

Outgoings
Business Rates/Property Tax
No properties were found where MCI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MCI UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085176200Machines 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)
2018-05-0085176200Machines 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)
2017-04-0042029298Insulated 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)
2016-04-0089020010Fishing vessels, factory ships and other vessels for processing or preserving fishery products, seagoing
2015-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-01-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-04-0196081010Ball-point pens with liquid ink
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0162179000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.