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

M B S SURVEY SOFTWARE LIMITED

Chequers Yard, High Street, Steyning, WEST SUSSEX, BN44 3RE,
Company Registration Number
03344454
Private Limited Company
Active

Company Overview

About M B S Survey Software Ltd
M B S SURVEY SOFTWARE LIMITED was founded on 1997-04-03 and has its registered office in Steyning. The organisation's status is listed as "Active". M B S Survey Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M B S SURVEY SOFTWARE LIMITED
 
Legal Registered Office
Chequers Yard
High Street
Steyning
WEST SUSSEX
BN44 3RE
Other companies in BN44
 
Filing Information
Company Number 03344454
Company ID Number 03344454
Date formed 1997-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-04-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683521624  
Last Datalog update: 2024-05-07 01:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M B S SURVEY 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.

Company Officers of M B S SURVEY SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT MALTBY
Company Secretary 1997-04-03
JASON TREVOR BIRD
Director 1997-04-03
DAVID ROBERT MALTBY
Director 1997-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KEITH MALTBY
Director 1997-04-03 2009-09-14
RICHARD ALAN MALTBY
Director 1997-04-03 2009-09-14
STEPHEN JOHN MALTBY
Director 1997-04-03 2009-09-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-03 1997-04-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-03 1997-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON TREVOR BIRD MBS CAD BUREAU SERVICES LTD Director 2015-03-14 CURRENT 2015-03-14 Active - Proposal to Strike off
DAVID ROBERT MALTBY MBS CAD BUREAU SERVICES LTD Director 2015-03-14 CURRENT 2015-03-14 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
2023-08-23CESSATION OF JASON TREVOR BIRD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23CESSATION OF DAVID ROBERT MALTBY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23Notification of a person with significant control statement
2023-04-11CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-12-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04SH08Change of share class name or designation
2020-08-04SH08Change of share class name or designation
2020-08-04SH10Particulars of variation of rights attached to shares
2020-08-04SH10Particulars of variation of rights attached to shares
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 62 High Street Steyning West Sussex Uk 62 High Street Steyning West Sussex BN44 3rd
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT MALTBY
2018-01-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 101
2017-08-08SH0130/06/17 STATEMENT OF CAPITAL GBP 101
2017-08-0830/06/17 STATEMENT OF CAPITAL GBP 101.00
2017-08-02MEM/ARTSARTICLES OF ASSOCIATION
2017-08-02RES01ADOPT ARTICLES 02/08/17
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2015-11-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT MALTBY on 2015-04-03
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0103/04/14 ANNUAL RETURN FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM 94 High Street Steyning West Sussex BN44 3RD United Kingdom
2013-09-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0103/04/13 ANNUAL RETURN FULL LIST
2012-10-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0103/04/12 ANNUAL RETURN FULL LIST
2011-10-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0103/04/11 ANNUAL RETURN FULL LIST
2011-04-28CH01Director's details changed for Mr Jason Trevor Bird on 2010-06-02
2010-09-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON TREVOR BIRD / 03/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MALTBY / 03/04/2010
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 2 QUEENS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1EB
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALTBY
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTBY
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALTBY
2009-05-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-24AA30/04/07 TOTAL EXEMPTION FULL
2007-06-25363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-05363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: NOWHURST BUSINESS PARK BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PJ
2005-10-11363aRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/04
2004-04-22363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-29363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-02363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-17288cDIRECTOR'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-06-0588(2)RAD 03/04/97--------- £ SI 98@1=98 £ IC 2/100
1997-04-15288aNEW DIRECTOR APPOINTED
1997-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-15288aNEW DIRECTOR APPOINTED
1997-04-15288aNEW DIRECTOR APPOINTED
1997-04-15288aNEW DIRECTOR APPOINTED
1997-04-14288bSECRETARY RESIGNED
1997-04-14288bDIRECTOR RESIGNED
1997-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 M B S SURVEY 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 M B S SURVEY SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M B S SURVEY SOFTWARE 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

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 M B S SURVEY SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of M B S SURVEY SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M B S SURVEY SOFTWARE LIMITED
Trademarks
We have not found any records of M B S SURVEY SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M B S SURVEY 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 M B S SURVEY SOFTWARE 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 M B S SURVEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M B S SURVEY 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 M B S SURVEY 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.