Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MS MODERNISATION SERVICES UK, LTD.
Company Information for

MS MODERNISATION SERVICES UK, LTD.

20 York Road, 101 WHARFSIDE STREET, London, SE1 7ND,
Company Registration Number
04283023
Private Limited Company
Active

Company Overview

About Ms Modernisation Services Uk, Ltd.
MS MODERNISATION SERVICES UK, LTD. was founded on 2001-09-06 and has its registered office in London. The organisation's status is listed as "Active". Ms Modernisation Services Uk, Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
MS MODERNISATION SERVICES UK, LTD.
 
Legal Registered Office
20 York Road
101 WHARFSIDE STREET
London
SE1 7ND
Other companies in HA4
 
Previous Names
BLUEPHOENIX SOLUTIONS UK LIMITED22/04/2016
Filing Information
Company Number 04283023
Company ID Number 04283023
Date formed 2001-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-09-28
Return next due 2024-10-12
Type of accounts FULL
VAT Number /Sales tax ID GB782825301  
Last Datalog update: 2024-04-15 15:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MS MODERNISATION SERVICES UK, LTD.
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 MS MODERNISATION SERVICES UK, LTD.

Current Directors
Officer Role Date Appointed
BRANDON EDENFIELD
Director 2017-01-02
SCOTT MILLER
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHANCE
Company Secretary 2016-04-22 2017-05-12
RICHARD CHANCE
Director 2016-07-22 2017-05-12
JOHN PATRICK REGAN
Director 2016-08-03 2017-05-08
MATHEW BELL
Director 2012-07-01 2017-01-02
SHIMON BAR-KAMA
Director 2011-11-03 2012-07-01
NIR PELES
Company Secretary 2010-05-31 2012-01-01
NIR PELES
Director 2010-05-31 2012-01-01
ARIK KILMAN
Director 2001-09-06 2011-11-03
VARDA SAGIV
Company Secretary 2008-09-01 2010-05-31
VARDA SAGIV
Director 2008-09-01 2010-05-31
YOSEF SHEMESH
Company Secretary 2001-09-06 2008-08-31
YOSEF SHEMESH
Director 2001-09-06 2008-08-31
RICHARD WETZEL
Director 2001-09-06 2007-03-20
YOEL AMIR
Director 2001-09-06 2003-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-06 2001-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-06 2001-09-06

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
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 2098971
2024-03-27Statement by Directors
2024-03-27Solvency Statement dated 02/03/24
2024-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-27Statement of capital on GBP 4
2024-03-2626/03/24 STATEMENT OF CAPITAL GBP 4
2024-03-26Statement by Directors
2024-03-26Solvency Statement dated 26/03/24
2024-03-26Resolutions passed:<ul><li>Resolution Reduce share premium 26/03/2024</ul>
2024-03-26Statement of capital on GBP 4
2024-03-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-20Solvency Statement dated 19/03/24
2024-03-20Statement by Directors
2024-03-20Statement of capital on GBP 2.00
2024-03-1919/03/24 STATEMENT OF CAPITAL GBP 6127823
2024-02-28FULL ACCOUNTS MADE UP TO 28/02/23
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-03-24FULL ACCOUNTS MADE UP TO 28/02/22
2023-03-24FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-07-15PSC05Change of details for Transoft Group Limited as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-03-03RP04CS01
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-03-02RES13Resolutions passed:
  • Director to send appropriate forms and documents to companies house 20/01/2020
  • ADOPT ARTICLES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042830230002
2020-01-15AA01Current accounting period extended from 31/12/19 TO 28/02/20
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042830230001
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Health Aid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD
2019-07-10PSC07CESSATION OF RICHARD CHANCE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10PSC02Notification of Transoft Group Limited as a person with significant control on 2019-07-02
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLER
2019-07-10AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2019-07-10AP03Appointment of Natalie Amanda Shaw as company secretary on 2019-07-02
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-29CH01Director's details changed for Mr Scott Miller on 2017-09-28
2017-05-15TM02Termination of appointment of Richard Chance on 2017-05-12
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANCE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK REGAN
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-12AP01DIRECTOR APPOINTED MR BRANDON EDENFIELD
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW BELL
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05AP01DIRECTOR APPOINTED MR JOHN PATRICK REGAN
2016-07-27AP01DIRECTOR APPOINTED MR SCOTT MILLER
2016-07-27AP01DIRECTOR APPOINTED MR RICHARD CHANCE
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042830230001
2016-05-04AP03Appointment of Mr Richard Chance as company secretary on 2016-04-22
2016-04-22RES15CHANGE OF COMPANY NAME 22/04/16
2016-04-22CERTNMCOMPANY NAME CHANGED BLUEPHOENIX SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 22/04/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0106/09/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/15 FROM C/O Grant Harrod Parkinson 49a High Street Ruislip Middlesex HA4 7BD
2014-10-07RES15CHANGE OF COMPANY NAME 02/06/19
2014-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0106/09/14 FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-05DISS40DISS40 (DISS40(SOAD))
2014-02-04GAZ1FIRST GAZETTE
2013-09-10AR0106/09/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0106/09/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR. MATHEW BELL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SHIMON BAR-KAMA
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NIR PELES
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY NIR PELES
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-28AP01DIRECTOR APPOINTED MR SHIMON BAR-KAMA
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ARIK KILMAN
2011-09-21AR0106/09/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIR PELES / 14/09/2011
2011-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIR PELES / 14/09/2011
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM LINFORD FORUM 15 ROCKINGHAM DRIVE LINFORD WOOD EAST MILTON KEYNES BUCKINGHAMSHIRE MK146LY
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0106/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIR PERES / 31/05/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIK KILMAN / 31/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIR PERES / 31/05/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIR PELES / 31/05/2010
2010-06-30AP01DIRECTOR APPOINTED MR NIR PERES
2010-06-30AP03SECRETARY APPOINTED MR NIR PELES
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR VARDA SAGIV
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY VARDA SAGIV
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-02-02363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED VARDA SAGIV
2009-02-02288aSECRETARY APPOINTED VARDA SAGIV
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR YOSEF SHEMESH
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY YOSEF SHEMESH
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 15 ROCKINGHAM DRIVE LINFORD WOOD EAST MILTON KEYNES MK14 6LY
2007-12-05363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-12-05190LOCATION OF DEBENTURE REGISTER
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: LINFORD FORUM, 15 ROCKINGHAM DRIVE, LINFORD WOOD EAST MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: REGUS HOUSE HIGHBRIDGE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-22288bDIRECTOR RESIGNED
2007-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-02363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02190LOCATION OF DEBENTURE REGISTER
2005-12-21AUDAUDITOR'S RESIGNATION
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-24363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-10363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-07AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MS MODERNISATION SERVICES UK, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against MS MODERNISATION SERVICES UK, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding COMERCIA BANK
Intangible Assets
Patents
We have not found any records of MS MODERNISATION SERVICES UK, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MS MODERNISATION SERVICES UK, LTD.
Trademarks
We have not found any records of MS MODERNISATION SERVICES UK, LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MS MODERNISATION SERVICES UK, LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2011-02-25 GBP £8,584
London Borough of Croydon 2010-12-08 GBP £15,022

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MS MODERNISATION SERVICES UK, LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLUEPHOENIX SOLUTIONS UK LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MS MODERNISATION SERVICES UK, LTD. 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 MS MODERNISATION SERVICES UK, LTD. 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1