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

MASTERCONTROL GLOBAL LIMITED

2ND FLOOR NORTH WING MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
03107963
Private Limited Company
Active

Company Overview

About Mastercontrol Global Ltd
MASTERCONTROL GLOBAL LIMITED was founded on 1995-09-28 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Mastercontrol Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MASTERCONTROL GLOBAL LIMITED
 
Legal Registered Office
2ND FLOOR NORTH WING MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Previous Names
AMG IT SYSTEMS LTD.08/09/2008
Filing Information
Company Number 03107963
Company ID Number 03107963
Date formed 1995-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB709168129  
Last Datalog update: 2023-10-08 03:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERCONTROL GLOBAL 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 MASTERCONTROL GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HOPKINS
Company Secretary 2007-06-27
JONATHAN BECKSTRAND
Director 2007-06-27
RICHARD BECKSTRAND
Director 2007-06-27
STEVEN HOPKINS
Director 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANN GASSON
Director 1995-09-28 2009-10-01
COLIN DAVID EVANS
Director 2006-07-31 2007-12-31
CAROLINE ANN GASSON
Company Secretary 2006-04-19 2007-06-27
DIANE CLEMENTS
Director 1999-04-30 2007-06-27
ANTHONY MARK GASSON
Company Secretary 1995-09-28 2006-04-19
ANTHONY MARK GASSON
Director 1995-09-28 2006-04-19
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-09-28 1995-09-28
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-09-28 1995-09-28

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
2024-03-05SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE TANNER on 2024-01-05
2024-03-05Director's details changed for Ms Michelle Tanner on 2024-01-05
2024-03-05Change of details for Ms Michelle Tanner as a person with significant control on 2024-01-05
2023-10-02CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06PSC07CESSATION OF STEVEN HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE TANNER
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOPKINS
2019-09-11TM02Termination of appointment of Steven Hopkins on 2019-09-11
2019-09-11AP03Appointment of Ms Michelle Tanner as company secretary on 2019-09-11
2019-09-11AP01DIRECTOR APPOINTED MS MICHELLE TANNER
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM First Floor, North Wing Matrix House Basing View Basingstoke Hampshire RG21 4FF
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0128/09/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0128/09/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0128/09/10 ANNUAL RETURN FULL LIST
2010-11-10CH01Director's details changed for Steven Hopkins on 2010-05-01
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GASSON
2009-11-06AR0128/09/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3 ZODIAC HOUSE, CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2009-03-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-05CERTNMCOMPANY NAME CHANGED AMG IT SYSTEMS LTD. CERTIFICATE ISSUED ON 08/09/08
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVANS
2007-10-30363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP
2007-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-07-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 3 ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2007-07-12288bSECRETARY RESIGNED
2007-07-1288(2)RAD 28/09/95-21/01/00 £ SI 98@1
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-02363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-02288bDIRECTOR RESIGNED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: GARDEN COTTAGE BROWNINGHILL GREEN NR BAUGHURST HAMPSHIRE RG26 5JZ
2006-06-14288bSECRETARY RESIGNED
2005-10-06363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-08363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-02363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-05-19288aNEW DIRECTOR APPOINTED
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-02-16CERTNMCOMPANY NAME CHANGED HOMESEARCH RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 17/02/98
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-04-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/96
1996-10-09363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-05-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-10-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MASTERCONTROL GLOBAL 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 MASTERCONTROL GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERCONTROL GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-12-31 £ 947,039
Creditors Due Within One Year 2011-12-31 £ 1,452,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MASTERCONTROL GLOBAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 10,523
Cash Bank In Hand 2011-12-31 £ 122,874
Current Assets 2012-12-31 £ 524,795
Current Assets 2011-12-31 £ 756,148
Debtors 2012-12-31 £ 514,272
Debtors 2011-12-31 £ 633,274
Tangible Fixed Assets 2012-12-31 £ 43,623
Tangible Fixed Assets 2011-12-31 £ 60,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASTERCONTROL GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERCONTROL GLOBAL LIMITED
Trademarks
We have not found any records of MASTERCONTROL GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERCONTROL GLOBAL 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 (62012 - Business and domestic software development) as MASTERCONTROL GLOBAL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MASTERCONTROL GLOBAL 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 MASTERCONTROL GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0039261000Office or school supplies, of plastics, n.e.s.
2018-08-0039261000Office or school supplies, of plastics, n.e.s.
2015-10-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-10-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-10-0085367000Connectors for optical fibres, optical fibre bundles or cables
2015-04-0149119100Pictures, prints and photographs, n.e.s.
2015-04-0049119100Pictures, prints and photographs, n.e.s.
2015-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-01-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-03-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-03-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

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 MASTERCONTROL GLOBAL 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 MASTERCONTROL GLOBAL 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3