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

MPP GLOBAL SOLUTIONS LTD

8TH FLOOR, 138, CHEAPSIDE, LONDON, EC2V 6BJ,
Company Registration Number
03951843
Private Limited Company
Active

Company Overview

About Mpp Global Solutions Ltd
MPP GLOBAL SOLUTIONS LTD was founded on 2000-03-20 and has its registered office in London. The organisation's status is listed as "Active". Mpp Global Solutions Ltd 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
MPP GLOBAL SOLUTIONS LTD
 
Legal Registered Office
8TH FLOOR, 138
CHEAPSIDE
LONDON
EC2V 6BJ
Other companies in WA3
 
Filing Information
Company Number 03951843
Company ID Number 03951843
Date formed 2000-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB727147824  
Last Datalog update: 2023-09-05 12:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPP GLOBAL SOLUTIONS LTD
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 MPP GLOBAL SOLUTIONS LTD
The following companies were found which have the same name as MPP GLOBAL SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPP GLOBAL SOLUTIONS INCORPORATED 28 LIBERTY STREET New York NEW YORK NY 10005 Active Company formed on the 2012-01-30
MPP GLOBAL SOLUTIONS INCORPORATED 8TH FLOOR 79 MADISON AVENUE NEW YORK NY 10016 Active Company formed on the 2012-07-01
MPP GLOBAL SOLUTIONS KK TOBU BLDNG 6F 6 CHROME-28-9 JINGUMAE SHIBUYA TOKYO 150-001 Active Company formed on the 2017-07-27

Company Officers of MPP GLOBAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
SARAH JAYNE CLAPSON
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2016-08-22 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE CLAPSON NORTH ACQUISITIONS LIMITED Director 2018-05-10 CURRENT 2016-05-19 Active - Proposal to Strike off
SARAH JAYNE CLAPSON WHITEHAWK CORPORATE SERVICES LIMITED Director 2017-08-10 CURRENT 2011-07-04 Active
SARAH JAYNE CLAPSON BROWNFIELDSITES.COM LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LIMEHOUSE EAST MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON ELECTRICAL DESIGN & INSTALLATION LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SECRETS (HOLBORN) LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON 13 WESTON PARK N8 LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON HH GLOBAL INTERACTIVE LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON GOLFINGONLINE LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON BAKER TILLY FINANCIAL MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-16 Active
SARAH JAYNE CLAPSON HALDERS BUTCHERS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON TOFLE CO LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON STEWARTS ACCOUNTANTS LTD Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON PEM STAINLESS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON 49 KENILWORTH ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON NATURAL LAND (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON VODAFONE EURO HEDGING LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LINE-DIVE GLOBAL LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON SIMPLEX SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON MAGGS SHIPPING LTD. Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON P H CARPETS & FLOORING SERVICES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Liquidation
SARAH JAYNE CLAPSON ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON LIMITLESS DIGITAL GROUP LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON ACTIVE BUSINESS CONSULTING LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON UHSU SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON CONNECTED DISTRIBUTION LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON BLACKFIVE ENGINEERING LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON DER KAEFER LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON FABRIC FLARE SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON J PRIESTLEY TRANSPORT LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON LONGSTONE ENTERPRISES LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SIGNATURE STRUCTURES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
SARAH JAYNE CLAPSON TRUSTAX (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON SPRINGFIELD PROPERTIES (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON 73/73A ALBION ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON ATWAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JAYNE CLAPSON DAWAT RESTAURANT LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
SARAH JAYNE CLAPSON COMMUNITY ACCOUNTING PLUS Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON GLEESON BUILD & DEVELOP LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON ADVANCED WEB DESIGNS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON F N R PLANT HIRE LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON QUESTVISION LIMITED Director 2016-01-04 CURRENT 2011-12-09 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
2023-08-15CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28DIRECTOR APPOINTED MR JEREMY DAVID SUDDARDS
2023-07-28APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID SUDDARDS
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID SUDDARDS
2023-07-20APPOINTMENT TERMINATED, DIRECTOR PHILIP BASIL WOOD
2023-07-20DIRECTOR APPOINTED ALEXANDRA LOUISE CURRAN
2023-06-08Termination of appointment of Georgina Holly Sharley on 2023-06-08
2023-06-08Appointment of Mr Alexander William Campbell as company secretary on 2023-06-08
2023-05-19DIRECTOR APPOINTED MR MICHAEL STRATFORD JOHNS
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039518430001
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039518430003
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-15Current accounting period extended from 30/06/22 TO 31/12/22
2021-12-15AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Old Change House 128 Queen Victoria Street London EC4V 4BJ England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM Old Change House 128 Queen Victoria Street London EC4V 4BJ England
2021-11-02AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-10-29SH10Particulars of variation of rights attached to shares
2021-10-29SH08Change of share class name or designation
2021-10-29MEM/ARTSARTICLES OF ASSOCIATION
2021-10-29RES12Resolution of varying share rights or name
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WALLINGTON
2021-10-19PSC07CESSATION OF CHRISTOPHER CHENEY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 401 Faraday Street Birchwood Park Warrington WA3 6GA
2021-10-19PSC02Notification of Aptitude Software Group Plc as a person with significant control on 2021-10-09
2021-10-19AP03Appointment of Georgina Holly Sharley as company secretary on 2021-10-09
2021-10-19AP01DIRECTOR APPOINTED MR PHILIP BASIL WOOD
2021-10-19SH0109/10/21 STATEMENT OF CAPITAL GBP 2487.09
2021-10-18CC04Statement of company's objects
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LEKISCH BARTOS
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-06-01TM02Termination of appointment of James Patrick Johnson on 2021-06-01
2021-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-20AP01DIRECTOR APPOINTED JESSICA LEKISCH BARTOS
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM ANTHONY LASCELLES
2020-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FETHERSTON CHARTERS COVELL
2020-11-19PSC07CESSATION OF OLIVER GLYN THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-08-17CH01Director's details changed for Christopher Charles Cheney on 2020-08-12
2020-07-29AP01DIRECTOR APPOINTED MR CHARLES FETHERSTON CHARTERS COVELL
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GLYN THOMAS
2020-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-15RP04AP01Second filing of director appointment of Keith Wallington
2019-09-18CH01Director's details changed for Mr Keith Wallington on 2019-09-18
2019-09-10CH01Director's details changed for Mr Jonathan Mathew Strudwick on 2019-09-02
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-06-19AP01DIRECTOR APPOINTED MR CIARAN PATRICK QUINN
2019-03-20CH01Director's details changed for Paul William Johnson on 2019-03-19
2019-03-20PSC04Change of details for Mr Paul William Johnson as a person with significant control on 2018-03-19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMOTHY NORTON
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM ANTHONY LASCELLES
2018-03-27PSC04Change of details for Mr Paul William Johnson as a person with significant control on 2017-04-13
2018-03-27PSC07CESSATION OF JAMES PATRICK JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-23AP01DIRECTOR APPOINTED MR KEITH WALLINGTON
2017-09-22SH0116/08/17 STATEMENT OF CAPITAL GBP 2340.12
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 2363.36
2017-09-22SH0117/08/17 STATEMENT OF CAPITAL GBP 2363.36
2017-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-04RES01ADOPT ARTICLES 16/08/2017
2017-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2324.4
2017-05-09SH0113/04/17 STATEMENT OF CAPITAL GBP 2324.40
2017-05-08SH08Change of share class name or designation
2017-05-03RES01ADOPT ARTICLES 03/05/17
2017-05-03RES12VARYING SHARE RIGHTS AND NAMES
2017-04-18AP01DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES
2017-04-18AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY NORTON
2017-04-18AP01DIRECTOR APPOINTED JONATHAN MATHEW STRUDWICK
2017-04-18AP01DIRECTOR APPOINTED MR OLIVER GLYN THOMAS
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CHENEY
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JOHNSON
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2010
2016-04-11AR0114/03/16 FULL LIST
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039518430001
2015-11-02AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-18AP01DIRECTOR APPOINTED MRS SHARON HILDA CHENEY
2015-06-18AP01DIRECTOR APPOINTED MRS ANDREA JOHNSON
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2010
2015-03-27AR0114/03/15 FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM THOMPSON HOUSE FARADAY STREET BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6GA ENGLAND
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM SUITE D/E SOUTH TOWER CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE
2014-11-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-02RES13ISSUE OF SHARES 20/03/2010
2014-10-02RES13ISSUE OF SHARES 15/11/2010
2014-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-02RES01ADOPT ARTICLES 19/09/2014
2014-10-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2010
2014-07-24SH02SUB-DIVISION 25/03/14
2014-07-24SH02SUB-DIVISION 25/03/14
2014-04-02AR0114/03/14 FULL LIST
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM THE CENTRE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6YN UNITED KINGDOM
2014-03-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-02AR0114/03/13 FULL LIST
2012-12-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JOHNSON / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK JOHNSON / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CHENEY / 20/09/2012
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK JOHNSON / 20/09/2012
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THOMSON HOUSE BIRCHWOOD PARK WARRINGTON WA3 6GA UNITED KINGDOM
2012-04-27AR0114/03/12 FULL LIST
2011-08-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-04AR0114/03/11 FULL LIST
2010-11-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-11SH0125/10/10 STATEMENT OF CAPITAL GBP 2010
2010-03-29SH0124/03/10 STATEMENT OF CAPITAL GBP 2000
2010-03-26AR0114/03/10 FULL LIST
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2009-08-06AA30/06/09 TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-09AA30/06/08 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-02363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-02353LOCATION OF REGISTER OF MEMBERS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-10ELRESS252 DISP LAYING ACC 01/03/05
2005-03-10ELRESS366A DISP HOLDING AGM 01/03/05
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-15363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 40 PRINCESS STREET MANCHESTER M1 6DE
2003-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/03
2003-04-03363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-15363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-26363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-10-17123NC INC ALREADY ADJUSTED 05/10/00
2000-10-17WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/00
2000-10-17WRES01ADOPT ARTICLES 05/10/00
2000-09-14CERTNMCOMPANY NAME CHANGED MYPOCKETPAL.COM LTD CERTIFICATE ISSUED ON 15/09/00
2000-08-29225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-08-14288aNEW SECRETARY APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 6/31 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5NG
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-11288bDIRECTOR RESIGNED
2000-05-11288bSECRETARY RESIGNED
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 473 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AD
2000-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-21288aNEW DIRECTOR APPOINTED
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MPP GLOBAL SOLUTIONS LTD 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 MPP GLOBAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MPP GLOBAL SOLUTIONS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 945,827
Provisions For Liabilities Charges 2013-06-30 £ 21,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 MPP GLOBAL SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 2,010
Cash Bank In Hand 2013-06-30 £ 1,102,385
Current Assets 2013-06-30 £ 2,110,812
Debtors 2013-06-30 £ 1,008,427
Debtors Due After One Year 2013-06-30 £ 247,270
Fixed Assets 2013-06-30 £ 173,185
Tangible Fixed Assets 2013-06-30 £ 146,337
Tangible Fixed Assets 2012-07-01 £ 73,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MPP GLOBAL SOLUTIONS LTD registering or being granted any patents
Domain Names

MPP GLOBAL SOLUTIONS LTD owns 1 domain names.

mppglobal.co.uk  

Trademarks
We have not found any records of MPP GLOBAL SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with MPP GLOBAL SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-02-14 GBP £2,999
Cumbria County Council 2013-06-24 GBP £5,995

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MPP GLOBAL SOLUTIONS LTD 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 MPP GLOBAL SOLUTIONS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyTALENTGOLD LTDEvent Date2012-01-20
In the Warrington County Court case number 012 A Petition to wind up the above-named Company of c/o Rigby Lennon & Co, 20 Winmarleigh Street, Warrington WA1 1JY , presented on 20 January 2012 by MPP GLOBAL SOLUTIONS LTD , registered office address Thompson House, Birchwood Park, Warrington WA3 6GA , claiming to be a Creditor of the Company, will be heard at Warrington County Court, The Law Courts, Legh Street, Warrington WA1 1UR , on 17 April 2012 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 April 2012 . The Petitioner’s Solicitor is Hutcheson Forrest , 1 Milsom Street, Bath BA1 1DA , telephone 01225 312311. (Ref: BOD/MPP/LIT/T10014.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPP GLOBAL SOLUTIONS LTD 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 MPP GLOBAL SOLUTIONS LTD 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.