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

MRAG LIMITED

18 QUEEN STREET, LONDON, W1J 5PN,
Company Registration Number
02912982
Private Limited Company
Active

Company Overview

About Mrag Ltd
MRAG LIMITED was founded on 1994-03-25 and has its registered office in . The organisation's status is listed as "Active". Mrag Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MRAG LIMITED
 
Legal Registered Office
18 QUEEN STREET
LONDON
W1J 5PN
Other companies in W1J
 
Previous Names
NRAG LIMITED20/04/2006
Filing Information
Company Number 02912982
Company ID Number 02912982
Date formed 1994-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB877701392  
Last Datalog update: 2024-04-07 01:38:18
Primary Source:Companies House
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 MRAG LIMITED
The following companies were found which have the same name as MRAG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MRAG (UK) LIMITED 18 QUEEN STREET LONDON W1J 5PN Active Company formed on the 1986-03-26
MRAG AMERICAS, INCORPORATED 325 13TH ST NE SALEM OR 97301 Active Company formed on the 2015-01-27
MRAG AMERICAS, INC. DRUMMOND WEHLE YONGE LLP TAMPA FL 33617 Active Company formed on the 1996-12-12
MRAG AMERICAS INCORPORATED California Unknown
Mrag Americas Inc Maryland Unknown
MRAG ASIA PACIFIC PTY LTD QLD 4066 Active Company formed on the 2008-04-15
MRAG COMMS LTD 23 HEATHER COURT QUAKERS YARD TREHARRIS CF46 5RP Active Company formed on the 2022-07-18
MRAG DEVELOPMENT, LLC 145-20 106TH AVE. Queens JAMAICA NY 11435 Active Company formed on the 2016-03-10
MRAG ENTERPRISES PTY LTD NSW 2045 Active Company formed on the 2009-09-29
MRAG EUROPE LIMITED CENTURY HOUSE HAROLD'S CROSS ROAD DUBLIN 6W, DUBLIN, IRELAND Active Company formed on the 2016-06-28
MRAG INC 1006 CROSS SADDLE CT SPRING TX 77373 Active Company formed on the 2024-02-20
MRAG MOBILE SOLUTIONS PTY LTD Active Company formed on the 2022-01-19
MRAG NORTH AMERICA INC. 4940 MONTCLAIR MONTREAL Quebec H4V2K6 Dissolved Company formed on the 1988-12-22
MRAG TRAVEL INC Georgia Unknown
MRAGA CANTONMENT ROAD Singapore 085701 Dissolved Company formed on the 2015-02-10
Mragc LLC Indiana Unknown
MRAGENT93 INC. 50 S. MIDDLE NECK RD., #3S Nassau GREAT NECK NY 11021 Active Company formed on the 2007-05-04
MRAGER & SON, INC. PO BOX 7771 HOUSTON TX 77270 Active Company formed on the 2016-07-25
MRAGER LIMITED LIABILITY COMPANY PO BOX 7771 HOUSTON TX 77270 Active Company formed on the 2008-08-02
MRAGM I LLC Delaware Unknown

Company Officers of MRAG LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BETTINA BEDDINGTON
Company Secretary 2015-02-05
CAROLINE BETTINA BEDDINGTON
Director 2014-04-03
JOHN REX BEDDINGTON
Director 2015-04-01
DONALD GAVAN FAHRENHEIM
Director 2017-05-24
CHRISTOPHER CHARLES MEES
Director 2012-01-16
ANDREW ROSENBERG
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES CHARMAN
Director 2007-12-18 2017-07-05
JENNIFER ANNE CROMBIE
Company Secretary 2006-03-31 2015-02-28
ANTHONY IAN PAYNE
Director 2007-12-18 2012-02-01
CAROLINE BETTINA BEDDINGTON
Director 2006-03-31 2008-01-28
JOHN REX BEDDINGTON
Director 1994-04-14 2007-10-01
DIANA SUSAN PATERSON-FOX
Company Secretary 1994-04-14 2006-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-03-25 1994-04-14
WATERLOW NOMINEES LIMITED
Nominated Director 1994-03-25 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE BETTINA BEDDINGTON ZINCDRAW LIMITED Director 2006-02-28 CURRENT 1984-11-26 Active
JOHN REX BEDDINGTON THE SIR ALISTER HARDY FOUNDATION FOR OCEAN SCIENCE Director 2018-04-01 CURRENT 1990-11-29 Active
JOHN REX BEDDINGTON ZINCDRAW LIMITED Director 2014-07-30 CURRENT 1984-11-26 Active
JOHN REX BEDDINGTON ROTHAMSTED RESEARCH LIMITED Director 2014-05-13 CURRENT 1989-06-07 Active
JOHN REX BEDDINGTON THE QUEEN ELIZABETH PRIZE FOR ENGINEERING FOUNDATION Director 2013-02-25 CURRENT 2012-05-21 Active
DONALD GAVAN FAHRENHEIM HATFIELD HOUSE TENNIS CLUB LIMITED Director 2017-01-16 CURRENT 1995-03-02 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
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029129820001
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED DR ROBERT CHARLES WAKEFORD
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MEES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CHARMAN
2017-05-24AP01DIRECTOR APPOINTED MR DONALD GAVAN FAHRENHEIM
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED SIR JOHN REX BEDDINGTON
2015-04-01TM02Termination of appointment of Jennifer Anne Crombie on 2015-02-28
2015-02-05AP03Appointment of Ms Caroline Bettina Beddington as company secretary on 2015-02-05
2014-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-16AP01DIRECTOR APPOINTED MS CAROLINE BETTINA BEDDINGTON
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-02AR0112/03/14 ANNUAL RETURN FULL LIST
2014-04-02AD02Register inspection address changed from C/O Littlejohn 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-15AR0112/03/12 ANNUAL RETURN FULL LIST
2012-02-10CH01Director's details changed for Dr Christopher Charles Mees on 2012-02-01
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAYNE
2012-01-25AP01DIRECTOR APPOINTED DR CHRISTOPHER CHARLES MEES
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-07AR0112/03/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-18AR0112/03/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROSENBERG / 01/01/2010
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY IAN PAYNE / 01/01/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CHARMAN / 01/01/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / DR JENNIFER ANNE CROMBIE / 01/01/2010
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-30363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-01363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-01190LOCATION OF DEBENTURE REGISTER
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-14363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-26RES01ADOPT ARTICLES 15/02/2008
2008-02-19288bDIRECTOR RESIGNED
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-0788(2)RAD 28/09/07--------- £ SI 998@1=998 £ IC 2/1000
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-09-04363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS; AMEND
2007-03-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-23363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-21353LOCATION OF REGISTER OF MEMBERS
2007-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 27 CAMPDEN STREET LONDON W8 7EP
2006-06-02225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-20CERTNMCOMPANY NAME CHANGED NRAG LIMITED CERTIFICATE ISSUED ON 20/04/06
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-21363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-05-18363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-29363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-04-04363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-09363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MRAG 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 MRAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MRAG LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MRAG LIMITED registering or being granted any patents
Domain Names

MRAG LIMITED owns 3 domain names.

mraguk.co.uk   marineresourcesassessmentgroup.co.uk   marineresourcesassessmentgrouplimited.co.uk  

Trademarks

Trademark applications by MRAG LIMITED

MRAG LIMITED is the Original Applicant for the trademark MRAG ™ (WIPO991332) through the WIPO on the 2008-11-13
Auditing services.
Services de vérification.
Servicios de auditoría.
Income
Government Income
We have not found government income sources for MRAG 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MRAG LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MRAG 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 MRAG LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0172189980Semi-finished products of stainless steel, forged (excl. products of square or rectangular cross-section)

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 MRAG 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 MRAG 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.
    Other companies at postcode W1J 5PN