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

MPLSYSTEMS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02892893
Private Limited Company
Liquidation

Company Overview

About Mplsystems Ltd
MPLSYSTEMS LIMITED was founded on 1994-01-31 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mplsystems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MPLSYSTEMS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in CV34
 
Previous Names
THE MESSAGE PAD LIMITED05/11/2013
Filing Information
Company Number 02892893
Company ID Number 02892893
Date formed 1994-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB646923020  
Last Datalog update: 2024-02-05 21:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPLSYSTEMS 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 MPLSYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GARRY MICHAEL PEAT
Company Secretary 2017-07-31
PAUL CHARLES MASSEY
Director 2017-07-31
MARK SODEN
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SUTTON
Company Secretary 2002-11-29 2017-07-31
WILLIAM JAMES FLIND
Director 2012-05-01 2017-07-31
ALAN MILES HOWARTH
Director 2004-01-05 2017-07-31
OLAV OSTIN
Director 2017-07-19 2017-07-31
ELIZABETH EMMA PODBURY
Director 2015-11-26 2017-07-31
GARY SUTTON
Director 2003-01-28 2017-07-31
PAUL ANTHONY WHITE
Director 2005-05-16 2017-07-31
DAVID READ TATE
Director 2006-11-29 2017-07-19
HENRY JOHN ALEXANDER ALTY
Director 2013-11-08 2015-11-26
DARREL JOHN CONNELL
Director 2012-05-15 2013-11-08
RICHARD DAVID HENDERSON
Director 2008-05-21 2010-01-26
CHRISTOPHER DENIS JAMES
Director 1994-01-31 2009-01-31
ERNEST ARTHUR RICHARDSON
Director 1997-07-14 2008-05-21
PETER BELLIS
Director 2004-09-28 2007-10-13
KIT RUPAREL
Director 2001-01-30 2006-05-22
KEVIN GRAHAM ROGERS
Director 2001-01-30 2004-06-30
JOHN HOWARD GREGORY
Director 1999-06-21 2004-02-24
HELEN MARGARET DEXTER
Company Secretary 2001-03-01 2002-11-29
JEREMY TRAFFORD
Director 2001-08-23 2002-10-31
CHRISTOPHER DENIS JAMES
Company Secretary 1999-01-21 2001-03-01
PAUL GALLINI
Company Secretary 1994-01-31 1999-05-14
PAUL GALLINI
Director 1994-01-31 1999-05-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES MASSEY PEOPLE ON DEMAND LTD Director 2017-07-31 CURRENT 1995-11-15 Liquidation
PAUL CHARLES MASSEY M M G S LIMITED Director 2017-07-31 CURRENT 1999-02-09 Liquidation
PAUL CHARLES MASSEY MPL WARWICK LIMITED Director 2017-07-31 CURRENT 1999-11-19 Liquidation
PAUL CHARLES MASSEY FIELD SERVICE MANAGEMENT LIMITED Director 2017-07-19 CURRENT 2006-02-13 Liquidation
MARK SODEN MXI TECHNOLOGIES (UK) LTD. Director 2017-08-30 CURRENT 2013-05-09 Liquidation
MARK SODEN PEOPLE ON DEMAND LTD Director 2017-07-31 CURRENT 1995-11-15 Liquidation
MARK SODEN M M G S LIMITED Director 2017-07-31 CURRENT 1999-02-09 Liquidation
MARK SODEN MPL WARWICK LIMITED Director 2017-07-31 CURRENT 1999-11-19 Liquidation
MARK SODEN FIELD SERVICE MANAGEMENT LIMITED Director 2017-07-19 CURRENT 2006-02-13 Liquidation
MARK SODEN DOWNLEE SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-11-29 Active
MARK SODEN IFS AEROSPACE & DEFENCE LTD Director 2013-10-07 CURRENT 2013-10-07 Liquidation
MARK SODEN INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD Director 2006-02-06 CURRENT 1996-11-12 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
2024-02-02Final Gazette dissolved via compulsory strike-off
2023-06-22APPOINTMENT TERMINATED, DIRECTOR PIERANGELO CESTRA
2023-06-22Termination of appointment of Pierangelo Cestra on 2023-05-22
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-02-28Voluntary liquidation Statement of receipts and payments to 2022-12-29
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-29
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-29
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW England
2021-01-11600Appointment of a voluntary liquidator
2021-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-30
2021-01-11LIQ01Voluntary liquidation declaration of solvency
2020-12-17SH0104/12/20 STATEMENT OF CAPITAL GBP 852680.24
2020-12-17SH19Statement of capital on 2020-12-17 GBP 0.01
2020-12-17RES13Resolutions passed:
  • Capitalisation/share premium account cancelled 04/12/2020
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
2020-12-17SH20Statement by Directors
2020-12-17CAP-SSSolvency Statement dated 04/12/20
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM
2019-10-07AP01DIRECTOR APPOINTED MR PIERANGELO CESTRA
2019-07-10AP03Appointment of Mr Pierangelo Cestra as company secretary on 2019-07-09
2019-07-10TM02Termination of appointment of Kevin Dennis Fletcher on 2019-07-09
2019-06-18MEM/ARTSARTICLES OF ASSOCIATION
2019-06-13AP01DIRECTOR APPOINTED MR ALAN WALLACE LAING
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SODEN
2019-06-03RP04SH01Second filing of capital allotment of shares GBP709,003.95
2019-04-09RES13Resolutions passed:
  • Sub division 07/09/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-04-08SH02Sub-division of shares on 2017-09-07
2019-04-05RP04CS01Second filing of Confirmation Statement dated 31/01/2018
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-17AA01Current accounting period shortened from 31/05/19 TO 31/12/18
2018-10-11AP03Appointment of Mr Kevin Dennis Fletcher as company secretary on 2018-10-11
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MASSEY
2018-10-11TM02Termination of appointment of Garry Michael Peat on 2018-10-10
2018-10-11CH01Director's details changed for Mr Anders Magnus Lindholm on 2018-10-11
2018-10-10AP01DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM
2018-04-16SH02Sub-division of shares on 2017-09-07
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-21SH08Change of share class name or designation
2018-02-19SH0131/07/17 STATEMENT OF CAPITAL GBP 214003.95
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 214003.954
2018-02-05CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 05/04/2019
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW
2017-09-18RES13SHARES SUBDIVIDED 07/09/2017
2017-09-18RES01ADOPT ARTICLES 07/09/2017
2017-09-18RES12Resolution of varying share rights or name
2017-09-15RES01ADOPT ARTICLES 15/09/17
2017-09-15Annotation
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PODBURY
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR OLAV OSTIN
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLIND
2017-08-17AP03Appointment of Garry Michael Peat as company secretary on 2017-07-31
2017-08-17AP01DIRECTOR APPOINTED MR MARK SODEN
2017-08-17AP01DIRECTOR APPOINTED PAUL CHARLES MASSEY
2017-08-17TM02Termination of appointment of Gary Sutton on 2017-07-31
2017-08-01MEM/ARTSARTICLES OF ASSOCIATION
2017-08-01RES13THE "IFS OFFER LETTER" 21/07/2017
2017-08-01RES01ALTER ARTICLES 21/07/2017
2017-07-19AP01DIRECTOR APPOINTED MR OLAV OSTIN
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATE
2017-07-18SH0131/03/06 STATEMENT OF CAPITAL GBP 600943.83
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 600943.83
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SUTTON / 01/08/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WHITE / 01/08/2016
2016-02-05AR0131/01/16 FULL LIST
2016-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-12-03AP01DIRECTOR APPOINTED MRS ELIZABETH EMMA PODBURY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALTY
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 600943.83
2015-06-03SH0128/05/15 STATEMENT OF CAPITAL GBP 600943.83
2015-03-03SH0126/02/15 STATEMENT OF CAPITAL GBP 600306.33
2015-03-03SH0126/02/15 STATEMENT OF CAPITAL GBP 590516.33
2015-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-02-12RES13COMPANY INCREASING CAPITAL /COMPANY AGREE TO EXTEND BY 5 YEARS 22/01/2015
2015-02-12RES01ADOPT ARTICLES 22/01/2015
2015-02-03AR0131/01/15 FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN ALEXANDER ALTY / 28/04/2014
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 590516.33
2014-02-27AR0131/01/14 FULL LIST
2014-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-11-25AP01DIRECTOR APPOINTED MR HENRY JOHN ALEXANDER ALTY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREL CONNELL
2013-11-05RES15CHANGE OF NAME 31/10/2013
2013-11-05CERTNMCOMPANY NAME CHANGED THE MESSAGE PAD LIMITED CERTIFICATE ISSUED ON 05/11/13
2013-11-04AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-06-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-05AR0131/01/13 FULL LIST
2012-07-04SH0128/06/12 STATEMENT OF CAPITAL GBP 590516.33
2012-06-11AP01DIRECTOR APPOINTED MR DARREL JOHN CONNELL
2012-06-06MEM/ARTSARTICLES OF ASSOCIATION
2012-06-06RES12VARYING SHARE RIGHTS AND NAMES
2012-06-06RES13INCREASE IN CAPITAL 08/05/2012
2012-05-23AP01DIRECTOR APPOINTED MR WILLIAM JAMES FLIND
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-02AR0131/01/12 FULL LIST
2011-04-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-09AR0131/01/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15AR0131/01/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WHITE / 15/03/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENDERSON
2010-01-08RES01ADOPT ARTICLES 07/12/2009
2010-01-08RES04NC INC ALREADY ADJUSTED 07/12/2009
2010-01-05SH0117/12/09 STATEMENT OF CAPITAL GBP 571236.03
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM THE INNOVATION CENTRE GALLOWS HILL WARWICK WARWICKSHIRE CV32 6UW
2009-05-1588(2)AD 05/05/09 GBP SI 383999@0.01=3839.99 GBP IC 525360.26/529200.25
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-17MEM/ARTSARTICLES OF ASSOCIATION
2009-04-17RES01ALTER ARTICLES 05/03/2009
2009-04-17RES04NC INC ALREADY ADJUSTED 05/03/2009
2009-04-17123GBP NC 2822000/2868000 05/03/09
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-1788(2)AD 05/03/09 GBP SI 1200000@0.01=12000 GBP IC 513360.26/525360.26
2009-03-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JAMES
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-05288aDIRECTOR APPOINTED RICHARD DAVID HENDERSON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ERNEST RICHARDSON
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-2888(2)AD 28/02/08 GBP SI 31912@0.01=319.12 GBP IC 511693/512012.12
2008-02-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-17288bDIRECTOR RESIGNED
2007-08-0388(2)RAD 02/07/07--------- £ SI 18000@.01=180 £ IC 511513/511693
2007-05-0388(2)RAD 28/03/07--------- £ SI 61976@.01=619 £ IC 510894/511513
2007-02-22363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-21123NC INC ALREADY ADJUSTED 24/01/07
2007-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-21RES04£ NC 2815000/2822000 24/0
2007-01-09288aNEW DIRECTOR APPOINTED
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08288bDIRECTOR RESIGNED
2006-06-02MEM/ARTSARTICLES OF ASSOCIATION
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-01288aNEW DIRECTOR APPOINTED
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09363sRETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MPLSYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-07
Fines / Sanctions
No fines or sanctions have been issued against MPLSYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-16 PART of the property or undertaking has been released and no longer forms part of the charge POSITIVE CASHFLOW FINANCE LIMITED
MORTGAGE OF INTELLECTUAL PROPERTY 2009-12-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-10-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-02-10 Satisfied MTI PARTNERS LIMITED
DEBENTURE 2003-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-30 Satisfied MTI PARTNERS LIMITED (AS SECURITY TRUSTEE FOR THE PERSONS NAMED IN THE DEBENTURE)
DEBENTURE 2001-02-09 Satisfied THE MTI PARTNERSHIPS (AS DEFINED) ACTING BY THEIR MANAGER MTIP (AS DEFINED)
DEBENTURE 2001-02-09 Satisfied ENTERPRISE VENTURE CAPITAL TRUST PLC
DEBENTURE 1997-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1997-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by MPLSYSTEMS LIMITED

MPLSYSTEMS LIMITED has registered 1 patents

GB2399256 ,

Domain Names

MPLSYSTEMS LIMITED owns 13 domain names.

message-pad-consulting.co.uk   message-pad.co.uk   telephone-answer.co.uk   listenthinkresolve.co.uk   listen-think-resolve.co.uk   listen-think.co.uk   mpl-consulting.co.uk   mpl-systems.co.uk   mplsystems.co.uk   mpadconsulting.co.uk   mpadvice.co.uk   mpadvise.co.uk   themessagepad.co.uk  

Trademarks
We have not found any records of MPLSYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPLSYSTEMS 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 (62090 - Other information technology service activities) as MPLSYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MPLSYSTEMS 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 MPLSYSTEMS 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 MPLSYSTEMS 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.