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

MIMECAST SERVICES LIMITED

Floor 4 1 Finsbury Avenue, 1 FINSBURY AVENUE, London, EC2M 2PF,
Company Registration Number
04901524
Private Limited Company
Active

Company Overview

About Mimecast Services Ltd
MIMECAST SERVICES LIMITED was founded on 2003-09-16 and has its registered office in London. The organisation's status is listed as "Active". Mimecast Services Limited is a Private Limited Company registered in ENGLAND 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
MIMECAST SERVICES LIMITED
 
Legal Registered Office
Floor 4 1 Finsbury Avenue
1 FINSBURY AVENUE
London
EC2M 2PF
Other companies in EC2Y
 
Filing Information
Company Number 04901524
Company ID Number 04901524
Date formed 2003-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-27
Return next due 2024-05-11
Type of accounts FULL
Last Datalog update: 2024-03-20 10:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIMECAST SERVICES 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 MIMECAST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER CYRIL BAUER
Director 2003-09-16
PETER CAMPBELL
Director 2008-12-20
NEIL HAMILTON MURRAY
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STUART ESPEY
Director 2003-09-16 2009-12-22
RODERICK JOHN PHILLIPS
Company Secretary 2003-09-16 2007-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CYRIL BAUER MIMECAST DEVELOPMENT LIMITED Director 2016-11-14 CURRENT 2016-11-14 Liquidation
PETER CYRIL BAUER MIMECAST UK LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
NEIL HAMILTON MURRAY MIMECAST UK LIMITED Director 2003-03-14 CURRENT 2003-03-14 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
2024-03-20FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-15APPOINTMENT TERMINATED, DIRECTOR PETER CYRIL BAUER
2024-02-15DIRECTOR APPOINTED MARC VAN ZADELHOFF
2023-12-28APPOINTMENT TERMINATED, DIRECTOR RAFEAL EDGAR BROWN
2023-12-28DIRECTOR APPOINTED DAVID CALL
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08APPOINTMENT TERMINATED, DIRECTOR HEATHER JEAN BENTLEY
2022-08-08DIRECTOR APPOINTED DANIE JACOBS
2022-08-08AP01DIRECTOR APPOINTED DANIE JACOBS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JEAN BENTLEY
2022-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049015240007
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-04-30CH01Director's details changed for Mrs Heather Jen Bentley on 2020-01-13
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-04-02AP01DIRECTOR APPOINTED MRS HEATHER JEN BENTLEY
2020-02-20SH0107/11/19 STATEMENT OF CAPITAL GBP 2.01
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON MURRAY
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL
2019-04-24AP01DIRECTOR APPOINTED MR RAFEAL EDGAR BROWN
2019-01-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07SH0130/07/18 STATEMENT OF CAPITAL GBP 1.01
2018-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-02PSC05Change of details for Mimecast Uk Limited as a person with significant control on 2016-04-06
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049015240005
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049015240006
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049015240003
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049015240004
2018-07-31RES13Resolutions passed:
  • Company to enter into the documents. 23/07/2018
  • ADOPT ARTICLES
2018-07-31RES01ADOPT ARTICLES 23/07/2018
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-16SH0123/03/18 STATEMENT OF CAPITAL GBP 22893175.42
2018-04-10RES13Resolutions passed:
  • Interim dividend 23/03/2018
  • Resolution of allotment of securities
2018-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP .01
2018-03-27SH19Statement of capital on 2018-03-27 GBP 0.01
2018-03-27SH20Statement by Directors
2018-03-27CAP-SSSolvency Statement dated 23/03/18
2018-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-11DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-08SH0119/09/16 STATEMENT OF CAPITAL GBP 34694776.66
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 17293174.42
2016-09-22SH1922/09/16 STATEMENT OF CAPITAL GBP 17293174.42
2016-09-22SH20Statement by Directors
2016-09-22CAP-SSSOLVENCY STATEMENT DATED 19/09/16
2016-09-22RES06REDUCE ISSUED CAPITAL 19/09/2016
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0116/09/15 FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0116/09/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0116/09/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 07/01/2013
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM CITYPOINT ROPEMAKER STREET LONDON EC2Y 9AW UNITED KINGDOM
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2-8 BALFE STREET LONDON N1 9EG
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0116/09/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 18/09/2012
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL / 15/11/2011
2011-10-05AR0116/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CYRIL BAUER / 08/08/2011
2010-10-05AR0116/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAMILTON MURRAY / 20/02/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL / 16/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CYRIL BAUER / 16/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAMILTON MURRAY / 20/02/2010
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ESPEY
2009-11-21AR0116/09/09 FULL LIST
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BAUER / 01/07/2007
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BAUER / 01/07/2007
2009-03-03363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY / 05/12/2007
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BAUER / 12/04/2007
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY / 01/10/2005
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY RODERICK PHILLIPS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM, C/O QUOTIENT FINANCIAL SOLUTIONS, COMMERCIAL UNIT7 COMMODORE HOUSE, BATTERSEA REACH JUNIPER DRIVE, LONDON, SW18 1TW
2009-01-07288aDIRECTOR APPOINTED PETER ANDREW JAMES CAMPBELL
2009-01-07363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 17 HEATHMANS ROAD, LONDON, SW6 4TJ
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-08225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-01-21288cSECRETARY'S PARTICULARS CHANGED
2003-09-16NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MIMECAST SERVICES 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 MIMECAST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-01 Outstanding SILICON VALLEY BANK
RENT DEPOSIT DEED 2010-08-24 Outstanding AVIVA INTERNATIONAL INSURANCE LIMITED
Intangible Assets
Patents
We have not found any records of MIMECAST SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIMECAST SERVICES LIMITED
Trademarks
We have not found any records of MIMECAST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIMECAST SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gosport Borough Council 2016-04-14 GBP £4,525 COMMUNICATIONS AND COMPUTING
Gosport Borough Council 2015-04-02 GBP £4,525 COMMUNICATIONS AND COMPUTING
Wandsworth Council 2012-12-06 GBP £1,260
London Borough of Wandsworth 2012-12-06 GBP £1,260 I.T. EQUIPMENT & MAINTENANCE
Wandsworth Council 2012-03-30 GBP £27,000
London Borough of Wandsworth 2012-03-30 GBP £27,000 EQUIPMENT, FURNITURE & MATS
Uttlesford District Council 2011-11-29 GBP £24,846 Info Tech - Support Costs

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 MIMECAST SERVICES 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 MIMECAST SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0185176200Machines 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)
2011-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. 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 MIMECAST SERVICES 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 MIMECAST SERVICES 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.