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

MEASURE MY GROUP LIMITED

163 DARLEY GREEN ROAD, KNOWLE, SOLIHULL, B93 8PU,
Company Registration Number
03182981
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Measure My Group Ltd
MEASURE MY GROUP LIMITED was founded on 1996-04-04 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Measure My Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MEASURE MY GROUP LIMITED
 
Legal Registered Office
163 DARLEY GREEN ROAD
KNOWLE
SOLIHULL
B93 8PU
Other companies in CV7
 
Previous Names
MCS INDUSTRIAL SOFTWARE LIMITED03/02/2021
Filing Information
Company Number 03182981
Company ID Number 03182981
Date formed 1996-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-12-30 13:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEASURE MY GROUP 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 MEASURE MY GROUP LIMITED
The following companies were found which have the same name as MEASURE MY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEASURE MY GROUP SERVICES LIMITED UNIT 12 BRICKFIELD TRADING ESTATE BRICKFIELD LANE CHANDLER'S FORD HAMPSHIRE SO53 4DR Active - Proposal to Strike off Company formed on the 2017-09-13
MEASURE MY GROUP LIMITED UNIT 12 BRICKFIELD TRADING ESTATE BRICKFIELD LANE CHANDLER'S FORD HAMPSHIRE SO53 4DR Active - Proposal to Strike off Company formed on the 2017-09-13

Company Officers of MEASURE MY GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL ISAACS
Director 2014-10-29
STEPHEN CLIVE POOLE
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER IDDON
Company Secretary 2017-07-14 2018-04-06
RUTH JASMINE THOMPSON
Company Secretary 2016-02-03 2017-04-01
PAUL ISAACS
Director 2014-10-29 2014-11-06
GERALD KEITH MILLS
Company Secretary 2006-12-22 2011-04-01
DAVID JOHN WALLIN
Company Secretary 1996-04-04 2006-12-22
DAVID JOHN WALLIN
Director 1996-04-04 2006-12-22
RICHARD DAVID STONE
Director 1999-04-06 2002-06-13
GEOFFREY LEONARD TRIPP
Director 1999-04-06 2002-06-13
RAYMOND JEFFORD
Director 1998-09-15 2002-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-04 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ISAACS HAPPY PEOPLE NOMINEES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-09-19
PAUL ISAACS THE SMARTER FACTORIES GROUP LIMITED Director 2014-10-29 CURRENT 1995-09-11 Active - Proposal to Strike off
PAUL ISAACS W.J. HOLDINGS LIMITED Director 2014-10-29 CURRENT 1990-03-15 Active
PAUL ISAACS MCS CONTROL SYSTEMS LIMITED Director 2014-10-29 CURRENT 1976-09-28 Active
PAUL ISAACS E M R (BRACKLEY) LIMITED Director 2014-10-29 CURRENT 1974-01-10 Liquidation
PAUL ISAACS FRESH EQUITY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
PAUL ISAACS ENSCO 1067 LIMITED Director 2014-05-09 CURRENT 2014-04-10 Active
PAUL ISAACS BUSINESS JUICE LIMITED Director 2014-03-03 CURRENT 2011-01-24 Active
PAUL ISAACS CASTLEGATE 715 LIMITED Director 2014-03-03 CURRENT 2014-01-23 Liquidation
PAUL ISAACS EOS CAPITAL LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
PAUL ISAACS CASTLEGATE 698 LIMITED Director 2012-12-21 CURRENT 2012-09-27 Dissolved 2017-01-24
STEPHEN CLIVE POOLE ENSCO 1067 LIMITED Director 2014-10-29 CURRENT 2014-04-10 Active
STEPHEN CLIVE POOLE MCS - GPS ALLIANCE LTD Director 2011-11-01 CURRENT 2008-02-13 Active - Proposal to Strike off
STEPHEN CLIVE POOLE THE SMARTER FACTORIES GROUP LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
STEPHEN CLIVE POOLE W.J. HOLDINGS LIMITED Director 1993-03-15 CURRENT 1990-03-15 Active
STEPHEN CLIVE POOLE MCS CONTROL SYSTEMS LIMITED Director 1991-08-29 CURRENT 1976-09-28 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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN England
2022-09-26Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-26Application to strike the company off the register
2022-09-26DS01Application to strike the company off the register
2022-09-26AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM , Unit 4 Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-03RES15CHANGE OF COMPANY NAME 03/02/21
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIVE POOLE
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-19TM02Termination of appointment of Nicholas Peter Iddon on 2018-04-06
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-27AP03Appointment of Mr Nicholas Peter Iddon as company secretary on 2017-07-14
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-05TM02Termination of appointment of Ruth Jasmine Thompson on 2017-04-01
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM , Yorke House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, England
2016-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031829810004
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-05AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-03AP03Appointment of Mrs Ruth Jasmine Thompson as company secretary on 2016-02-03
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 80 Caroline Street Birmingham B3 1UP
2015-09-25AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-13AR0104/04/15 ANNUAL RETURN FULL LIST
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031829810004
2014-11-17RES01ADOPT ARTICLES 17/11/14
2014-11-13RES01ADOPT ARTICLES 13/11/14
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031829810003
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ISAACS
2014-11-06AP01DIRECTOR APPOINTED MR PAUL ISAACS
2014-11-06AP01DIRECTOR APPOINTED MR PAUL ISAACS
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT 4 PHOENIX PARK BAYTON ROAD, EXHALL COVENTRY, CV7 9QN
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-05-20AA01PREVSHO FROM 30/11/2013 TO 31/08/2013
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-07AR0104/04/14 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-04-29AR0104/04/13 FULL LIST
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-06-11AR0104/04/12 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-06AR0104/04/11 FULL LIST
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY GERALD MILLS
2010-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-05-19AR0104/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE POOLE / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERALD KEITH MILLS / 22/10/2009
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-04-21363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-05-12363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-05-18363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-04-21363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-30363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-08288bDIRECTOR RESIGNED
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-1088(2)RAD 30/11/00--------- £ SI 19900@1=19900 £ IC 100/20000
2000-12-19ORES04£ NC 10000/100000 30/11
2000-12-19123NC INC ALREADY ADJUSTED 30/11/00
2000-07-20225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00
2000-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-04-06ERES04NC INC ALREADY ADJUSTED 31/03/00
2000-04-06123£ NC 1000/10000 31/03/00
2000-03-17AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-05-20363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288aNEW DIRECTOR APPOINTED
1998-10-09288aNEW DIRECTOR APPOINTED
1998-04-22363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-08363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-03-14225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/07/96
1997-03-14AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-04-16288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to MEASURE MY GROUP 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 MEASURE MY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Satisfied HAMPSHIRE TRUST BANK, TRADING NAME OF HAMPSHIRE TRUST PLC
2014-10-29 Outstanding ERIC JONES (AS SECURITY TRUSTEE FOR THE LOAN NOTE HOLDERS)
CHARGE BY WAY OF DEBENTURE 2002-05-28 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1997-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MEASURE MY GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 20,000
Called Up Share Capital 2011-11-30 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEASURE MY GROUP LIMITED registering or being granted any patents
Domain Names

MEASURE MY GROUP LIMITED owns 1 domain names.

mcsis.co.uk  

Trademarks
We have not found any records of MEASURE MY GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THRIIVER LIMITED 2001-06-09 Outstanding

We have found 1 mortgage charges which are owed to MEASURE MY GROUP LIMITED

Income
Government Income
We have not found government income sources for MEASURE MY GROUP 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 (27900 - Manufacture of other electrical equipment) as MEASURE MY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEASURE MY GROUP 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 MEASURE MY GROUP 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 MEASURE MY GROUP 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.