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

M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED

POINT 3, HAYWOOD ROAD, WARWICK, CV34 5AH,
Company Registration Number
02204070
Private Limited Company
Active

Company Overview

About M Communications International Holdings Ltd
M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED was founded on 1987-12-09 and has its registered office in Warwick. The organisation's status is listed as "Active". M Communications International Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
POINT 3
HAYWOOD ROAD
WARWICK
CV34 5AH
Other companies in CV34
 
Previous Names
MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED21/03/2006
Filing Information
Company Number 02204070
Company ID Number 02204070
Date formed 1987-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 02:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M COMMUNICATIONS INTERNATIONAL HOLDINGS 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 M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARIE GREEN
Director 2016-03-31
MARK ANDREW WEBBERLEY
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE DONALDSON
Company Secretary 2001-11-21 2016-03-31
CRAIG GEORGE DONALDSON
Director 2008-12-01 2016-03-31
HEATHER MARIE GREEN
Director 2008-11-03 2014-01-14
MARK EDWARD PLATO
Director 2008-11-03 2014-01-14
KEVIN DAVID SMITH
Company Secretary 2008-11-18 2011-07-29
KEVIN DAVID SMITH
Director 2008-12-01 2011-07-29
CRAIG GEORGE DONALDSON
Director 2002-03-22 2008-11-18
KEVIN DAVID SMITH
Director 2003-04-11 2008-11-18
HELEN CLARE LEWIS
Director 2008-07-02 2008-07-09
MARK GRAHAM BANFIELD
Director 2006-07-27 2006-08-04
PAUL MICHAEL HARRIS
Director 2006-07-27 2006-08-04
WILLIAM EDWIN JOHNSON
Director 2003-09-09 2004-02-06
RICHARD ANTHONY ROBINSON
Director 2003-09-09 2003-09-30
KENNETH STEPHEN ALEXANDER DOUGLAS
Director 2002-11-21 2003-08-31
JACQUELINE LONG
Director 2002-03-22 2002-11-21
KENNETH STEPHEN ALEXANDER DOUGLAS
Director 2002-03-22 2002-09-11
NORMAN CHARLES PORTER
Director 2002-03-22 2002-07-31
STEVE HARE
Director 1999-09-09 2002-03-22
PETER MICHAEL HINCHLIFFE
Director 1998-07-03 2002-03-22
DAVID WALTER MARSDEN
Director 2000-10-19 2002-03-22
PETER JOHN ROWLEY
Director 1999-04-01 2002-03-22
MICHAEL FRANCIS PATRICK SURREY
Director 2001-11-05 2002-03-22
NEIL DAVID SUTCLIFFE
Director 2001-10-23 2002-03-22
CLIVE JAMES WHORTON
Company Secretary 1997-06-06 2001-11-21
STEVEN ANDREW BERG
Director 1997-04-07 1999-09-09
ANTHONY ROBERT COBBE
Director 1994-11-14 1998-07-03
GRAHAM GEOFFREY DANIEL
Company Secretary 1993-03-01 1997-06-06
STEVE HARE
Director 1995-06-20 1997-04-07
RICHARD GURDON REYNOLDS
Director 1993-03-01 1995-11-08
MICHAEL WILLIAM JOHN PARTON
Director 1993-03-01 1995-06-20
PETER OLIVER GERSHON
Director 1993-03-01 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER MARIE GREEN CORNHILL FINANCE LIMITED Director 2017-09-21 CURRENT 2012-09-14 Active
HEATHER MARIE GREEN TUSK CORPORATION MANAGEMENT SERVICES LIMITED Director 2017-05-08 CURRENT 2011-06-02 Active
HEATHER MARIE GREEN ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2016-03-31 CURRENT 1899-07-10 Active
HEATHER MARIE GREEN ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2016-03-31 CURRENT 1918-12-14 Active
HEATHER MARIE GREEN TELENT SPV LIMITED Director 2016-03-31 CURRENT 2008-10-08 Active - Proposal to Strike off
HEATHER MARIE GREEN M (BRUTON STREET) Director 2016-03-31 CURRENT 2000-12-21 Active
HEATHER MARIE GREEN PLESSEY HOLDINGS LIMITED Director 2016-03-31 CURRENT 1958-08-12 Active
HEATHER MARIE GREEN TELENT LIMITED Director 2006-09-05 CURRENT 1900-09-27 Active
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Active
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 Liquidation
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Active
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 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
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-25SH19Statement of capital on 2021-05-25 GBP 100
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-03-24SH20Statement by Directors
2021-03-24SH19Statement of capital on 2021-03-24 GBP 1
2021-03-24CAP-SSSolvency Statement dated 15/03/21
2021-03-24RES13Resolutions passed:
  • Capital redemption reserve cancelled 15/03/2021
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-28CH01Director's details changed for Ms Heather Marie Green on 2017-07-28
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MRS HEATHER MARIE GREEN
2016-04-04TM02Termination of appointment of Craig George Donaldson on 2016-03-31
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PLATO
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GREEN
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH
2011-04-11MISCRE SECTION 517
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0130/09/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0130/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PLATO / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIE GREEN / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-21190LOCATION OF DEBENTURE REGISTER
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED MR CRAIG GEORGE DONALDSON
2008-12-19288aDIRECTOR APPOINTED MR KEVIN DAVID SMITH
2008-11-20288aSECRETARY APPOINTED MR KEVIN DAVID SMITH
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SMITH
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CRAIG DONALDSON
2008-11-06288aDIRECTOR APPOINTED HEATHER MARIE GREEN
2008-11-06288aDIRECTOR APPOINTED MARK EDWARD PLATO
2008-11-04RES13REDUCTION OF SHARE PREMIUM ACCOUNT AMOUNTING TO £157,659,891 29/10/2008
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR HELEN LEWIS
2008-07-02288aDIRECTOR APPOINTED MISS HELEN CLARE LEWIS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM NEW CENTURY PARK P.O.BOX 53 COVENTRY CV3 1HJ
2008-01-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-02363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-03-21CERTNMCOMPANY NAME CHANGED MARCONI COMMUNICATIONS INTERNATI ONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-01-25363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/03/05
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to M COMMUNICATIONS INTERNATIONAL HOLDINGS 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 M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC (THE SECURITY TRUSTEE)
A DEBENTURE BETWEEN THE COMPANIES (INCLUDING THE CHARGOR) AND THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE FOR THE SECURED CREDITORS 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
A SHARES CHARGE 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC(AS SECURITY TRUSTEE)
AN AUSTRALIAN ASSET FIXED AND FLOATING CHARGE 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
QUOTA PLEDGE AGREEMENT 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
SECURITY TRUST AND INTERCREDITOR DEED 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE SECURITY TRUSTEE)
SHARE PLEDGE AGREEMENT 2003-05-15 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where M COMMUNICATIONS INTERNATIONAL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M COMMUNICATIONS INTERNATIONAL HOLDINGS 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 M COMMUNICATIONS INTERNATIONAL HOLDINGS 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.