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

MENTOR BUSINESS SYSTEMS LIMITED

CHUBB HOUSE, SHADSWORTH ROAD, BLACKBURN, LANCASHIRE, BB1 2PR,
Company Registration Number
01892391
Private Limited Company
Active

Company Overview

About Mentor Business Systems Ltd
MENTOR BUSINESS SYSTEMS LIMITED was founded on 1985-03-05 and has its registered office in Blackburn. The organisation's status is listed as "Active". Mentor Business Systems Limited 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
MENTOR BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
CHUBB HOUSE
SHADSWORTH ROAD
BLACKBURN
LANCASHIRE
BB1 2PR
Other companies in TW15
 
Filing Information
Company Number 01892391
Company ID Number 01892391
Date formed 1985-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-06 01:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENTOR BUSINESS SYSTEMS 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 MENTOR BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LAURA WILCOCK
Company Secretary 2009-10-05
ANTHONY BRENNAN
Director 2012-07-30
CHUBB MANAGEMENT SERVICES LIMITED
Director 1999-11-19
CRAIG ALEXANDER FORBES
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR REYNOLDS
Director 2015-03-23 2016-12-31
JENNIFER SUSAN SAVAGE
Director 2011-11-01 2016-09-29
LINDSAY ERIC HARVEY
Director 2014-03-13 2016-07-28
SIMON ANDREW QUILLISH
Director 2014-03-13 2015-03-17
ALAIN RUE
Director 2013-04-10 2014-03-13
BART OTTEN
Director 2011-11-01 2013-04-10
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
MARIE LOUISE MOORE
Company Secretary 2008-05-29 2009-10-05
THOMAS CLIVE HAYTON
Director 2009-01-13 2009-06-30
WILLIAM DARRYL HUGHES
Director 2003-12-01 2009-01-13
DAVID ALAN WEAR
Director 2005-05-20 2008-06-30
NORA ELIZABETH LAFRENIERE
Company Secretary 2005-08-10 2008-05-29
WESTMINSTER SECURITIES LIMITED
Director 1999-11-19 2007-11-21
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
STEPHEN JOHN MUNDY
Director 2001-06-11 2005-05-20
MARK DINGAD DAVIES
Director 2001-06-11 2003-12-01
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-14 2001-09-28
ANDREW MICHAEL BURTON
Director 1999-11-19 2001-04-24
MALCOLM STRATTON
Company Secretary 1999-11-19 2000-11-14
DOROTHY ANN HATFIELD
Company Secretary 1991-07-05 1999-11-19
DOROTHY ANN HATFIELD
Director 1991-07-05 1999-11-19
KEITH MARTIN HATFIELD
Director 1991-07-05 1999-11-19
MARTIN RONALD NEVE
Director 1991-07-05 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRENNAN T G PRODUCTS LIMITED Director 2012-07-30 CURRENT 1992-12-17 Active
ANTHONY BRENNAN CHUBB FIRE & SECURITY LIMITED Director 2012-07-30 CURRENT 1953-10-09 Active
ANTHONY BRENNAN CHUBB GROUP SECURITY LIMITED Director 2012-07-30 CURRENT 1994-11-01 Active
ANTHONY BRENNAN CHUBB FIRE LIMITED Director 2012-07-30 CURRENT 1914-02-25 Active
ANTHONY BRENNAN CHUBB (NI) LIMITED Director 2012-07-30 CURRENT 1942-05-14 Active
ANTHONY BRENNAN CHUBB SYSTEMS LIMITED Director 2012-07-30 CURRENT 1962-02-12 Active
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES FRONTLINE SECURITY SOLUTIONS LIMITED Director 2017-11-22 CURRENT 1998-03-25 Active
CRAIG ALEXANDER FORBES CHUBB FIRE LIMITED Director 2017-05-02 CURRENT 1914-02-25 Active
CRAIG ALEXANDER FORBES AIRSENSE TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 1992-11-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
CRAIG ALEXANDER FORBES ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED Director 2016-07-25 CURRENT 1987-09-11 Liquidation
CRAIG ALEXANDER FORBES VISUAL VERIFICATION LIMITED Director 2016-07-12 CURRENT 1995-12-21 Liquidation
CRAIG ALEXANDER FORBES PAYMENT SERVICES LIMITED Director 2016-07-12 CURRENT 2004-03-31 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CRAIG ALEXANDER FORBES SECURITY MONITORING CENTRES LIMITED Director 2014-04-14 CURRENT 1936-09-04 Active
CRAIG ALEXANDER FORBES CHUBB SYSTEMS LIMITED Director 2014-04-02 CURRENT 1962-02-12 Active
CRAIG ALEXANDER FORBES T G PRODUCTS LIMITED Director 2014-03-13 CURRENT 1992-12-17 Active
CRAIG ALEXANDER FORBES KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active
CRAIG ALEXANDER FORBES CHUBB (NI) LIMITED Director 2014-03-13 CURRENT 1942-05-14 Active
CRAIG ALEXANDER FORBES CHUBB FIRE & SECURITY LIMITED Director 2008-04-29 CURRENT 1953-10-09 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
2024-06-27CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2023-12-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNAU
2023-11-28DIRECTOR APPOINTED MR STEPHEN DAVID DUNNAGAN
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 018923910003
2023-11-22APPOINTMENT TERMINATED, DIRECTOR BRENDAN PATRICK MCNULTY
2023-07-07CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-16Change of details for Security Monitoring Centres Limited as a person with significant control on 2023-06-01
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Littleton Road Ashford Middlesex TW15 1TZ
2023-02-27DIRECTOR APPOINTED MR ANDREW WHITE
2023-02-17Memorandum articles filed
2023-02-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-30AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018923910002
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-30AD02Register inspection address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
2021-06-24CH01Director's details changed for Mr Craig Alexander Forbes on 2021-06-15
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2021-06-15
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-06-26AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to United Technologies House Shadsworth Road Blackburn BB1 2PR
2019-10-15AP01DIRECTOR APPOINTED MR BRENDAN PATRICK MCNULTY
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-25CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2019-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2018-05-20
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18PSC02Notification of Security Monitoring Centres Limited as a person with significant control on 2016-04-06
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REYNOLDS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSAN SAVAGE
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ERIC HARVEY
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-27AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-06-27AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0125/06/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED ALASTAIR REYNOLDS
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW QUILLISH
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH02Director's details changed for Chubb Management Services Limited on 2013-11-30
2014-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2013-11-30
2014-03-18AP01DIRECTOR APPOINTED MR LINDSAY HARVEY
2014-03-17AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2014-03-14AP01DIRECTOR APPOINTED MR SIMON QUILLISH
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0125/06/13 FULL LIST
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013
2013-04-11AP01DIRECTOR APPOINTED MR ALAIN RUE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BART OTTEN
2012-08-06AP01DIRECTOR APPOINTED MR ANTHONY BRENNAN
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0125/06/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR BART OTTEN
2011-11-10AP01DIRECTOR APPOINTED MS JENNIE SUSAN SAVAGE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0125/06/11 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0125/06/10 FULL LIST
2010-07-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 25/06/2010
2009-10-21AP03SECRETARY APPOINTED MISS LAURA HILL
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARIE MOORE
2009-07-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HAYTON
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20288aDIRECTOR APPOINTED MR THOMAS CLIVE HAYTON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEAR
2008-07-03363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-02288aSECRETARY APPOINTED MRS MARIE LOUISE MOORE
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-26288bDIRECTOR RESIGNED
2007-08-16363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06288cDIRECTOR'S PARTICULARS CHANGED
2004-08-06288cDIRECTOR'S PARTICULARS CHANGED
2004-08-06363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-03353LOCATION OF REGISTER OF MEMBERS
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
2004-02-09288aNEW DIRECTOR APPOINTED
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 MENTOR BUSINESS SYSTEMS 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 MENTOR BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1991-03-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 MENTOR BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MENTOR BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENTOR BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of MENTOR BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTOR BUSINESS SYSTEMS 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 (62020 - Information technology consultancy activities) as MENTOR BUSINESS SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MENTOR BUSINESS SYSTEMS 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 MENTOR BUSINESS SYSTEMS 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 MENTOR BUSINESS SYSTEMS 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.