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

MRI SOFTWARE LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
03341304
Private Limited Company
Active

Company Overview

About Mri Software Ltd
MRI SOFTWARE LIMITED was founded on 1997-03-27 and has its registered office in London. The organisation's status is listed as "Active". Mri Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MRI SOFTWARE LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in ME19
 
Previous Names
INTUIT REAL ESTATE SOLUTIONS LIMITED15/01/2010
Filing Information
Company Number 03341304
Company ID Number 03341304
Date formed 1997-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB700509870  
Last Datalog update: 2024-04-07 01:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MRI SOFTWARE 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.
Companies with same name MRI SOFTWARE LIMITED
The following companies were found which have the same name as MRI SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MRI SOFTWARE 3 LIMITED 9 KING STREET LONDON EC2V 8EA Active Company formed on the 1986-01-07
MRI SOFTWARE EMEA LIMITED 9 KING STREET LONDON EC2V 8EA Active Company formed on the 1982-08-03
MRI SOFTWARE USERS GROUP, INC. 12500 FAIR ALKES CIRCLE STE. 400 FAIRFAX VA 22033 Active Company formed on the 2014-03-27
MRI SOFTWARE LLC Delaware Unknown
MRI SOFTWARE LLC 28925 FOUNTAIN PKWY SOLON OH 44139 Active Company formed on the 2017-03-07
MRI SOFTWARE LLC New Jersey Unknown
MRI SOFTWARE LLC California Unknown
MRI SOFTWARE IRELAND LIMITED THE DIAMOND DONEGAL TOWN CO. DONEGAL, DONEGAL Active Company formed on the 1997-05-14
MRI SOFTWARE FOUNDATION UK 9 KING STREET LONDON EC2V 8EA Active Company formed on the 2021-05-13
MRI SOFTWARE FOUNDATION LIMITED Active Company formed on the 2021-06-03
MRI SOFTWARE LLC Singapore Active Company formed on the 2010-02-20
MRI SOFTWARE EMEA LIMITED Singapore Active Company formed on the 2013-05-08

Company Officers of MRI SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ADLER ENSIGN
Director 2017-03-10
PATRICK GHILANI
Director 2014-06-01
ROMAN TELERMAN
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH VANTUSKO
Company Secretary 2015-09-01 2017-03-10
MICHAEL JOSEPH VANTUSKO
Director 2015-09-01 2017-03-10
WILLIAM LAWRENCE ROSELLI III
Company Secretary 2010-01-15 2015-09-01
WILLIAM LAWRENCE ROSELLI III
Director 2010-01-15 2015-09-01
DAVID POST
Director 2010-01-15 2014-06-01
TYLER COZZENS
Company Secretary 2006-05-30 2010-01-15
JEFFREY P. HANK
Director 2006-05-30 2010-01-15
LISA SULLIVAN
Director 2007-06-11 2010-01-15
JEFFREY THOMPSON
Director 2006-05-30 2010-01-15
JEANETTE LAIDLAW
Director 2006-05-30 2007-06-11
TYLER COZZENS
Director 2006-05-30 2007-05-21
ROBERT CHARLES MARSH
Company Secretary 2004-06-30 2006-05-30
ROBERT BALLOU
Director 2004-03-01 2006-05-30
JOHN PETER CAMPAGNA
Director 2004-06-30 2006-05-30
ROBERT CHARLES MARSH
Director 2003-05-11 2006-05-30
JANELLE M WOLF
Company Secretary 2003-09-24 2004-06-30
RAYMOND GORDON STERN
Director 2003-05-12 2004-06-30
ROBERT LASSER
Director 1997-04-08 2004-03-01
ROBERT CHARLES MARSH
Company Secretary 2002-08-01 2003-11-14
VIRGINIA COLES
Company Secretary 2002-07-30 2003-09-23
ROBERT CRICHLOW
Director 1997-04-08 2003-05-12
JAMES B GRISWOLD
Company Secretary 1997-04-08 2002-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-27 1997-04-08
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-27 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ADLER ENSIGN CML SOFTWARE LIMITED Director 2018-07-06 CURRENT 1992-03-13 Active
JOHN ADLER ENSIGN ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2017-10-02 CURRENT 1991-08-30 Active - Proposal to Strike off
JOHN ADLER ENSIGN REAL ASSET MANAGEMENT GROUP LIMITED Director 2017-09-18 CURRENT 2002-05-09 Active - Proposal to Strike off
JOHN ADLER ENSIGN COUGAR SOFTWARE LIMITED Director 2015-02-03 CURRENT 2007-03-21 Active - Proposal to Strike off

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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Augustine House 6a Austin Friars London EC2N 2HA England
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-27CH01Director's details changed for Mr John Adler Ensign on 2019-03-27
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Dashwood House Level 17, Dashwood House, Suite 1701 69 Old Broad Street London EC2M 1QS England
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR ROMAN TELERMAN
2017-03-13AP01DIRECTOR APPOINTED MR JOHN ADLER ENSIGN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH VANTUSKO
2017-03-10TM02Termination of appointment of Michael Joseph Vantusko on 2017-03-10
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM Business Centre 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-08AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH VANTUSKO
2015-09-07AP03Appointment of Mr Michael Joseph Vantusko as company secretary on 2015-09-01
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE ROSELLI III
2015-09-07TM02Termination of appointment of William Lawrence Roselli Iii on 2015-09-01
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MR. PATRICK GHILANI
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POST
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-27AR0127/03/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0127/03/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-10AR0127/03/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM WEALD HOUSE 88 MAIN ROAD SUNDRIDGE KENT TN14 6ER
2011-04-13AR0127/03/11 FULL LIST
2010-11-02AUDAUDITOR'S RESIGNATION
2010-06-29AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-14AR0127/03/10 FULL LIST
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY TYLER COZZENS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA SULLIVAN
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HANK
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMPSON
2010-01-20AP03SECRETARY APPOINTED WILLIAM LAWRENCE ROSELLI III
2010-01-20AP01DIRECTOR APPOINTED WILLIAM LAWRENCE ROSELLI III
2010-01-20AP01DIRECTOR APPOINTED DAVID POST
2010-01-15RES15CHANGE OF NAME 15/01/2010
2010-01-15CERTNMCOMPANY NAME CHANGED INTUIT REAL ESTATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/01/10
2010-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-12363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-09363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-07-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/05
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-05-23363sRETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-12363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-06-08244DELIVERY EXT'D 3 MTH 31/07/05
2005-04-11363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-03RES13 SEEK APP OF DIR 23/06/04
2004-08-03RES13 SEEK RES OF DIR 23/06/04
2004-08-03RES13 SEEK RES OF SEC 23/06/04
2004-08-03288aNEW SECRETARY APPOINTED
2004-08-03288bSECRETARY RESIGNED
2004-08-03RES13 SEEK APP OF SEC 23/06/04
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-29363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-24288aNEW 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 MRI SOFTWARE 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 MRI SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-08-29 Satisfied AMADEUS PROPERTIES LIMITED
Filed Financial Reports
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 MRI SOFTWARE LIMITED

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

MRI SOFTWARE LIMITED owns 1 domain names.

mrisoftware.co.uk  

Trademarks
We have not found any records of MRI SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRI SOFTWARE 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 MRI SOFTWARE 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 MRI SOFTWARE 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 MRI SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0185176200Machines 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)
2011-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

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 MRI SOFTWARE 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 MRI SOFTWARE 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.