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

MESSAGELABS GROUP LIMITED

100 NEW BRIDGE STREET, LONDON, EC4V 6JA,
Company Registration Number
03828739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Messagelabs Group Ltd
MESSAGELABS GROUP LIMITED was founded on 1999-08-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Messagelabs Group 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
MESSAGELABS GROUP LIMITED
 
Legal Registered Office
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Other companies in GL3
 
Previous Names
STAR TECHNOLOGY GROUP LIMITED08/09/2004
Filing Information
Company Number 03828739
Company ID Number 03828739
Date formed 1999-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 03/04/2020
Account next due 31/12/2021
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB810943641  
Last Datalog update: 2021-06-02 11:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MESSAGELABS 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.

Company Officers of MESSAGELABS GROUP LIMITED

Current Directors
Officer Role Date Appointed
EUNICE JEEYOON KIM
Director 2015-11-03
NORMAN OSUMI
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL SECCOMBE
Director 2014-10-13 2015-11-03
AIDAN FLYNN
Director 2013-07-23 2014-10-13
CAROLYN BETH HERZOG
Director 2009-12-15 2014-04-11
AUSTIN EUGENE MCCABE
Director 2009-02-16 2013-07-22
KRISTEN JOY LAUBSCHER
Director 2009-02-16 2011-08-01
ADRIAN CHAMBERLAIN
Director 2006-04-10 2009-12-15
STEPHEN CHARLES CHANDLER
Company Secretary 2000-03-27 2009-05-15
IAN LEATHLEY MILBOURN
Company Secretary 2007-08-23 2009-02-16
RICHARD CHARLES ATKINS
Director 2007-10-25 2008-11-14
JOHN MCKINLEY
Director 2008-06-24 2008-11-14
RYAN MCNALLY
Director 2000-10-03 2008-11-14
DAVID JOHN MORRISON
Director 1999-12-01 2008-11-14
BRIAN RICH
Director 2007-08-23 2008-11-14
BENJAMIN VINCENT ST JOHN WHITE
Director 1999-09-09 2008-11-14
JOCELYN CHRISTOPHER WHITE
Director 1999-09-09 2008-11-14
CHRISTOPHER JOHN VINCENT WHITE
Director 1999-12-01 2007-10-24
STEPHEN CHARLES CHANDLER
Director 2000-03-27 2007-08-23
MICHAEL COLE
Director 2004-01-12 2007-08-23
DUNCAN JAMES DARAGON LEWIS
Director 2004-10-07 2006-03-06
JAMES KIRBY
Director 2000-10-03 2003-12-18
NATHANIEL PHILIP VICTOR JAMES ROTHSCHILD
Director 1999-12-01 2000-10-03
RORY JAMES WORDSWORTH SWEET
Director 1999-09-09 2000-10-03
MICHELLE MARIE MACFARLANE
Company Secretary 1999-09-09 2000-03-27
NICHOLAS JULIAN MOGLIA
Director 1999-09-09 1999-12-07
JONATHAN JAMES LAUGHTON
Director 1999-09-09 1999-12-01
MICHELLE MARIE MACFARLANE
Director 1999-09-09 1999-12-01
VINCENT MANUEL SALVA
Director 1999-09-09 1999-12-01
MARK SUNNER
Director 1999-09-09 1999-12-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-08-20 1999-09-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-08-20 1999-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN OSUMI SYMANTEC HSUS LTD Director 2011-09-30 CURRENT 2009-12-07 Dissolved 2017-02-07
NORMAN OSUMI NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. Director 2011-08-01 CURRENT 1999-06-21 Active
NORMAN OSUMI NORTONLIFELOCK UK HOLDING LIMITED Director 2011-08-01 CURRENT 2008-09-15 Liquidation
NORMAN OSUMI MESSAGELABS LIMITED Director 2011-08-01 CURRENT 1999-09-01 Active - Proposal to Strike off
NORMAN OSUMI NORTONLIFELOCK STDL LIMITED Director 2011-08-01 CURRENT 1988-09-30 Active - Proposal to Strike off

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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-29DS01Application to strike the company off the register
2021-02-10RES14Resolutions passed:
  • The sum of gbp 9,176,314 be capitalised 28/01/2021
2021-02-10SH20Statement by Directors
2021-02-10SH19Statement of capital on 2021-02-10 GBP 1.00
2021-02-10CAP-SSSolvency Statement dated 28/01/21
2021-02-10RES13Resolutions passed:
  • Cancelling the share premium account of the company 28/01/2021
  • Resolution of reduction in issued share capital
2021-02-01SH0128/01/21 STATEMENT OF CAPITAL GBP 12536994.1
2021-01-06AAFULL ACCOUNTS MADE UP TO 03/04/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-11-12PSC05Change of details for Symantec (Uk) Holding Limited as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 200 Brook Drive Green Park Reading Berkshire RG2 6UB
2020-05-19AP01DIRECTOR APPOINTED MR BRYAN SEUK KO
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE JEEYOON KIM
2020-01-21CH01Director's details changed for Eunice Jeeyoon Kim on 2020-01-20
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom
2019-12-30AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 350 Brook Drive Green Park Reading Berkshire RG2 6UH
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 3360680
2018-07-24SH0101/06/18 STATEMENT OF CAPITAL GBP 3360680.0
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 3360680
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 3360680
2016-01-14SH0117/12/15 STATEMENT OF CAPITAL GBP 3360680.0
2016-01-13CC04Statement of company's objects
2016-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-13RES01ADOPT ARTICLES 13/01/16
2015-11-19AP01DIRECTOR APPOINTED EUNICE JEEYOON KIM
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 1240 Lansdowne Court Gloucester Business Park Gloucester Gloucestershire GL3 4AB
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL SECCOMBE
2015-10-16AAFULL ACCOUNTS MADE UP TO 03/04/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 810032
2015-09-09AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-03AD02Register inspection address changed to 350 Brook Drive Reading RG2 6UH
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-15AAFULL ACCOUNTS MADE UP TO 28/03/14
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-24AP01DIRECTOR APPOINTED MR JONATHAN PAUL SECCOMBE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN FLYNN
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 81003.2
2014-08-21AR0120/08/14 ANNUAL RETURN FULL LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HERZOG
2013-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-12-10AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-09-30AR0120/08/13 FULL LIST
2013-08-09AP01DIRECTOR APPOINTED AIDAN FLYNN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN MCCABE
2013-07-03AUDAUDITOR'S RESIGNATION
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-09-14AR0120/08/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN BETH HERZOG / 15/12/2009
2012-01-09AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-10-03AR0120/08/11 NO CHANGES
2011-09-01AP01DIRECTOR APPOINTED MR NORMAN OSUMI
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN LAUBSCHER
2011-01-11AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-10-06AR0120/08/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTEN JOY LAUBSCHER / 20/07/2010
2010-07-28RES13SECTION 175 30/06/2010
2009-12-23AP01DIRECTOR APPOINTED MRS CAROLYN HERZOG
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAMBERLAIN
2009-12-22AA01CURREXT FROM 14/11/2009 TO 31/03/2010
2009-12-05AR0120/08/09 FULL LIST
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/11/08
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CHANDLER
2009-02-17225PREVEXT FROM 31/07/2008 TO 14/11/2008
2009-02-17288aDIRECTOR APPOINTED KRISTEN JOY LAUBSCHER
2009-02-17288aDIRECTOR APPOINTED MR AUSTIN MCCABE
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY IAN MILBOURN
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / IAN MILBOURN / 28/11/2008
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JOCELYN WHITE
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WHITE
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN RICH
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCKINLEY
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR RYAN MCNALLY
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORRISON
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ATKINS
2008-12-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-12-0288(2)AD 17/11/08 GBP SI 134345@0.1=13434.5 GBP IC 808212.4/821646.9
2008-12-0288(2)AD 17/11/08 GBP SI 44500@0.1=4450 GBP IC 803762.4/808212.4
2008-12-0288(2)AD 17/11/08 GBP SI 91852@0.1=9185.2 GBP IC 794577.2/803762.4
2008-12-0288(2)AD 17/11/08 GBP SI 133368@0.1=13336.8 GBP IC 781240.4/794577.2
2008-12-0288(2)AD 17/11/08 GBP SI 284589@0.1=28458.9 GBP IC 752781.5/781240.4
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-14MISCMEMORANDUM OF CAPITAL 14/11/08
2008-11-14CAP-SSSOLVENCY STATEMENT DATED 14/11/08
2008-11-14RES01ALTER MEMORANDUM 14/11/2008
2008-11-14RES06REDUCE ISSUED CAPITAL 14/11/2008
2008-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2008-10-30363sRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-10-20RES01ADOPT ARTICLES 07/10/2008
2008-10-08RES01ALTER ARTICLES 25/10/2007
2008-10-08RES13RE-APPOINT MESSRS ERNST & YOUNG AS AUDITORS 25/10/2007
2008-08-01288aDIRECTOR APPOINTED JOHN MCKINLEY
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-09-18363sRETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MESSAGELABS 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 MESSAGELABS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-11-14 Satisfied LLOYDS TSB BANK PLC
A DEED OF SECURITY OVER AGREEMENTS 2007-06-25 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-03 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-04-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-03-22 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2004-07-06 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MESSAGELABS GROUP LIMITED registering or being granted any patents
Domain Names

MESSAGELABS GROUP LIMITED owns 4 domain names.

startechnology.co.uk   star-technology-group.co.uk   star-technology.co.uk   trade-star.co.uk  

Trademarks
We have not found any records of MESSAGELABS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MESSAGELABS 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 (62090 - Other information technology service activities) as MESSAGELABS GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MESSAGELABS 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 MESSAGELABS 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 MESSAGELABS 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.