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

MP SOFTWARE INTERNATIONAL LIMITED

8th Floor One Temple Row, ONE TEMPLE ROW, Birmingham, B2 5LG,
Company Registration Number
02436108
Private Limited Company
Liquidation

Company Overview

About Mp Software International Ltd
MP SOFTWARE INTERNATIONAL LIMITED was founded on 1989-10-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mp Software International Limited is a Private Limited Company registered in 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
MP SOFTWARE INTERNATIONAL LIMITED
 
Legal Registered Office
8th Floor One Temple Row
ONE TEMPLE ROW
Birmingham
B2 5LG
Other companies in CV34
 
Previous Names
METAPATH SOFTWARE INTERNATIONAL LIMITED21/03/2006
Filing Information
Company Number 02436108
Company ID Number 02436108
Date formed 1989-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-10 11:57:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MP SOFTWARE INTERNATIONAL 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 MP SOFTWARE INTERNATIONAL LIMITED
The following companies were found which have the same name as MP SOFTWARE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MP SOFTWARE INTERNATIONAL (US) INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1994-12-21

Company Officers of MP SOFTWARE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW WEBBERLEY
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE DONALDSON
Company Secretary 2006-11-23 2016-03-31
CRAIG GEORGE DONALDSON
Director 2002-07-31 2016-03-31
MARY ANGELA SKELLY
Company Secretary 2002-11-21 2006-11-23
KEVIN HANKINS
Director 2005-06-01 2006-03-30
MARTIN ALAN HOLT
Director 2004-09-01 2005-10-13
JAMES COPELAND
Director 2003-11-28 2005-06-24
MARK ST.JOHN DAIN
Director 2003-11-28 2004-04-30
JACQUELINE LONG
Company Secretary 2001-12-06 2002-11-21
JACQUELINE LONG
Director 2001-12-06 2002-11-21
NORMAN CHARLES PORTER
Director 2001-09-20 2002-07-31
IAIN ANGUS WILLIAM MACGOWAN
Director 2000-02-25 2001-12-14
PAUL HARRIS
Director 2000-01-28 2001-08-17
THOMAS MICHAEL BUTLER
Director 1999-07-01 2001-05-10
DEREK LESLIE MEADES
Company Secretary 1999-02-01 2001-04-30
DEREK LESLIE MEADES
Director 1999-02-01 2001-04-30
MARCUS ANDREEN
Director 1999-01-29 2000-02-25
MOHAMED FATHI AHMED IBRAHIM
Director 1991-04-01 1999-09-15
JULIAN MATTHEW SMITH
Company Secretary 1998-01-10 1999-02-01
JOHN JOSEPH SCHICKLING
Director 1997-08-19 1999-01-29
JEANETTE EDEN BRITTON
Company Secretary 1996-02-19 1998-01-09
SVEN TOMAS JULIN
Director 1996-05-08 1997-08-19
SREENIVASULA DHANIREDDY REDDY
Director 1996-12-20 1997-07-31
JOHN CHRISTOPHER CARRINGTON
Director 1995-10-13 1997-07-17
MOEZ RAJABALI RAHEMTULLA DAYA
Director 1991-04-01 1997-07-17
PETER JON CARPENTER
Director 1993-12-13 1997-06-30
RENE M KERN
Director 1996-09-11 1997-06-25
TERENCE RHODES
Director 1995-01-06 1997-06-25
COLIN LLOYD ROBINSON
Director 1994-12-21 1997-06-25
MOHAMMED AFZAL SHEIKH
Director 1996-09-11 1997-06-25
ANWAR SHARIF BAJWA
Director 1992-11-13 1997-03-27
GENE FELDA HARDYMON
Director 1996-12-20 1996-12-20
PETER JON CARPENTER
Company Secretary 1994-03-25 1996-02-29
JOHN JOSEPH MEYER
Director 1993-04-05 1995-01-01
HANIA FADL
Company Secretary 1991-01-11 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Liquidation
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Liquidation
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 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
2024-04-10Final Gazette dissolved via compulsory strike-off
2024-01-10Voluntary liquidation. Notice of members return of final meeting
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Point 3 Haywood Road Warwick CV34 5AH
2022-03-11600Appointment of a voluntary liquidator
2022-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-02
2022-03-11LIQ01Voluntary liquidation declaration of solvency
2021-11-04SH19Statement of capital on 2021-11-04 GBP 0.025
2021-11-04SH20Statement by Directors
2021-11-04CAP-SSSolvency Statement dated 02/11/21
2021-11-04RES13Resolutions passed:
  • Cancellation of share premium account; cancellation of capital redemption reserve 02/11/2021
  • Resolution of reduction in issued share capital
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MRS HEATHER MARIE GREEN
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 40000000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 40000000
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-04TM02Termination of appointment of Craig George Donaldson on 2016-03-31
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 40000000
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 40000000
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 40000000
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-04-11MISCRe section 517
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0130/09/10 ANNUAL RETURN FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0130/09/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-21190LOCATION OF DEBENTURE REGISTER
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ
2008-01-30363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-12-06288bSECRETARY RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-03-21CERTNMCOMPANY NAME CHANGED METAPATH SOFTWARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-02-01363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/03/05
2005-10-24288bDIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-15288bDIRECTOR RESIGNED
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-05ELRESS386 DISP APP AUDS 28/07/04
2004-08-05ELRESS366A DISP HOLDING AGM 28/07/04
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-10288bDIRECTOR RESIGNED
2004-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-08363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-21244DELIVERY EXT'D 3 MTH 31/03/03
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-06-1088(2)RAD 15/05/03--------- £ SI 1588300000@.025= 39707500 £ IC 292500/40000000
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27RES13RE: SHARES 17/05/03
2003-05-22RES04NC INC ALREADY ADJUSTED 12/05/03
2003-05-22123£ NC 292500/40000000 12/05/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MP SOFTWARE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-03-07
Resolution2022-03-07
Appointmen2022-03-07
Fines / Sanctions
No fines or sanctions have been issued against MP SOFTWARE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEBENTURE BETWEEN THE COMPANIES (INCLUDING THE CHARGOR) AND THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE FOR THE SECURED CREDITORS 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
AN AUSTRALIAN ASSET FIXED AND FLOATING CHARGE 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
SECURITY TRUST AND INTERCREDITOR DEED 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE SECURITY TRUSTEE)
DEED OF CHARGE OVER CREDIT BALANCES 2000-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1999-10-25 Satisfied GREYROCK CAPITAL
CHARGE OVER CREDIT BALANCES 1999-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MP SOFTWARE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MP SOFTWARE INTERNATIONAL LIMITED
Trademarks
We have not found any records of MP SOFTWARE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP SOFTWARE INTERNATIONAL 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 (74990 - Non-trading company) as MP SOFTWARE INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MP SOFTWARE INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMP SOFTWARE INTERNATIONAL LIMITEDEvent Date2022-03-07
 
Initiating party Event TypeResolution
Defending partyMP SOFTWARE INTERNATIONAL LIMITEDEvent Date2022-03-07
 
Initiating party Event TypeAppointmen
Defending partyMP SOFTWARE INTERNATIONAL LIMITEDEvent Date2022-03-07
Name of Company: MP SOFTWARE INTERNATIONAL LIMITED Company Number: 02436108 Nature of Business: Non-trading company Registered office: 8th Floor, One Temple Row, Birmingham, B2 5LG Type of Liquidation…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MP SOFTWARE INTERNATIONAL 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 MP SOFTWARE INTERNATIONAL 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.