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

MISSION INTEGRATED SYSTEMS LIMITED

C/O ZONAL RETAIL DATA SYSTEMS LIMITED 115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ,
Company Registration Number
04311269
Private Limited Company
Active

Company Overview

About Mission Integrated Systems Ltd
MISSION INTEGRATED SYSTEMS LIMITED was founded on 2001-10-25 and has its registered office in Abingdon. The organisation's status is listed as "Active". Mission Integrated Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MISSION INTEGRATED SYSTEMS LIMITED
 
Legal Registered Office
C/O ZONAL RETAIL DATA SYSTEMS LIMITED 115A INNOVATION DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RZ
Other companies in RH6
 
Filing Information
Company Number 04311269
Company ID Number 04311269
Date formed 2001-10-25
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 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISSION INTEGRATED SYSTEMS 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 MISSION INTEGRATED SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CARL DEREK PLUCKNETT
Company Secretary 2018-07-31
PETER MARK EDWARDS
Director 2018-07-31
RICHARD HAMMOND
Director 2018-07-31
STUART JAMES MCLEAN
Director 2018-07-31
CARL DEREK PLUCKNETT
Director 2018-07-31
STEVEN DAVID ROBERTS
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JONES
Director 2001-10-25 2017-10-24
MARK ANDREW EVANS
Company Secretary 2006-07-07 2014-08-29
MARK ANDREW EVANS
Director 2006-07-07 2014-08-29
SIMON CHARLES GREEN
Director 2007-09-05 2014-08-29
JEREMY SHEPHERD
Director 2009-06-04 2014-08-29
GARY TAK KEE YAU
Director 2001-10-25 2007-09-05
GARY TAK KEE YAU
Company Secretary 2001-10-25 2006-07-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-10-25 2001-10-25
LONDON LAW SERVICES LIMITED
Nominated Director 2001-10-25 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK EDWARDS COMTREX SYSTEMS CORPORATION LIMITED Director 2018-07-31 CURRENT 1978-05-09 Active
PETER MARK EDWARDS REDPEPPER SOLUTIONS LIMITED Director 2018-07-31 CURRENT 2002-08-22 Active
PETER MARK EDWARDS HIGH LEVEL SOFTWARE LTD Director 2016-10-05 CURRENT 2013-05-14 Active
PETER MARK EDWARDS KENDON CAPITAL LIMITED Director 2016-10-05 CURRENT 2013-10-23 Active
PETER MARK EDWARDS LIVERES LIMITED Director 2015-04-30 CURRENT 2010-06-04 Active
PETER MARK EDWARDS TXD LIMITED Director 2013-04-17 CURRENT 2005-01-07 Active
PETER MARK EDWARDS ZONAL RETAIL DATA SYSTEMS LIMITED Director 2009-12-02 CURRENT 1979-10-12 Active
RICHARD HAMMOND COMTREX SYSTEMS CORPORATION LIMITED Director 2018-07-31 CURRENT 1978-05-09 Active
RICHARD HAMMOND REDPEPPER SOLUTIONS LIMITED Director 2018-07-31 CURRENT 2002-08-22 Active
RICHARD HAMMOND ZONAL RETAIL DATA SYSTEMS LIMITED Director 2004-07-01 CURRENT 1979-10-12 Active
STUART JAMES MCLEAN COMTREX SYSTEMS CORPORATION LIMITED Director 2018-07-31 CURRENT 1978-05-09 Active
STUART JAMES MCLEAN REDPEPPER SOLUTIONS LIMITED Director 2018-07-31 CURRENT 2002-08-22 Active
STUART JAMES MCLEAN HIGH LEVEL SOFTWARE LTD Director 2016-10-05 CURRENT 2013-05-14 Active
STUART JAMES MCLEAN KENDON CAPITAL LIMITED Director 2016-10-05 CURRENT 2013-10-23 Active
STUART JAMES MCLEAN LIVERES LIMITED Director 2015-04-30 CURRENT 2010-06-04 Active
STUART JAMES MCLEAN TXD LIMITED Director 2013-04-17 CURRENT 2005-01-07 Active
STUART JAMES MCLEAN ADMARGIN LIMITED Director 2012-06-28 CURRENT 2011-09-16 Active
STUART JAMES MCLEAN FRESHNET SYSTEMS LIMITED Director 2010-07-19 CURRENT 2000-10-04 Active
STUART JAMES MCLEAN ZONAL RETAIL DATA SYSTEMS LIMITED Director 1997-07-01 CURRENT 1979-10-12 Active
CARL DEREK PLUCKNETT COMTREX SYSTEMS CORPORATION LIMITED Director 2018-07-31 CURRENT 1978-05-09 Active
CARL DEREK PLUCKNETT REDPEPPER SOLUTIONS LIMITED Director 2018-07-31 CURRENT 2002-08-22 Active
STEVEN DAVID ROBERTS GATWICK M.C. LIMITED Director 2014-06-13 CURRENT 1987-04-01 Active
STEVEN DAVID ROBERTS REDPEPPER SOLUTIONS LIMITED Director 2008-07-01 CURRENT 2002-08-22 Active
STEVEN DAVID ROBERTS COMTREX SYSTEMS CORPORATION LIMITED Director 1993-05-01 CURRENT 1978-05-09 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
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20Change of details for Comtrex Systems Corporation Limited as a person with significant control on 2018-08-21
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK EDWARDS
2020-11-27AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-12-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01PSC07CESSATION OF ZONAL RETAIL DATA SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01PSC02Notification of Comtrex Systems Corporation Limited as a person with significant control on 2018-07-31
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-28TM02Termination of appointment of Carl Derek Plucknett on 2019-10-07
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL DEREK PLUCKNETT
2019-07-03AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-12-04PSC07CESSATION OF COMTREX SYSTEMS CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04PSC02Notification of Zonal Retail Data Systems Limited as a person with significant control on 2018-07-31
2018-09-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AP03Appointment of Mr Carl Derek Plucknett as company secretary on 2018-07-31
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM 2 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA
2018-08-15RES01ADOPT ARTICLES 15/08/18
2018-08-15CC04Statement of company's objects
2018-08-07AP01DIRECTOR APPOINTED MR RICHARD HAMMOND
2018-08-07AP01DIRECTOR APPOINTED MR PETER MARK EDWARDS
2018-08-07AP01DIRECTOR APPOINTED MR STUART JAMES MCLEAN
2018-08-07AP01DIRECTOR APPOINTED MR CARL DEREK PLUCKNETT
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0125/10/15 FULL LIST
2015-09-08AD02SAIL ADDRESS CHANGED FROM: 62 GODING STREET LONDON SE11 5AW UNITED KINGDOM
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 07/09/2015
2015-08-21AA01PREVSHO FROM 30/11/2015 TO 31/03/2015
2015-08-18AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-19SH20STATEMENT BY DIRECTORS
2015-01-19CAP-SSSOLVENCY STATEMENT DATED 18/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19SH1919/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-19RES06REDUCE ISSUED CAPITAL 24/12/2014
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100050
2014-11-17AR0125/10/14 FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 62 GODLING STREET LONDON SE11 5AW
2014-09-01AP01DIRECTOR APPOINTED MR STEVEN DAVID ROBERTS
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SHEPHERD
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY MARK EVANS
2014-04-24AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100050
2013-12-09AR0125/10/13 FULL LIST
2013-05-24AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-30AR0125/10/12 FULL LIST
2012-06-12AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-09AR0125/10/11 FULL LIST
2011-04-20AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-04AR0125/10/10 FULL LIST
2010-04-20AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-01AR0125/10/09 FULL LIST
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SHEPHERD / 17/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 17/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES GREEN / 17/11/2009
2009-06-24288aDIRECTOR APPOINTED MR JEREMY SHEPHERD
2009-05-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/07
2007-01-11363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-12-14363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS; AMEND
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-20288bSECRETARY RESIGNED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW SECRETARY APPOINTED
2006-02-22363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-30363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2005-06-30363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2004-10-15RES12VARYING SHARE RIGHTS AND NAMES
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-0588(2)RAD 15/01/03--------- £ SI 99951@1=99951 £ IC 99/100050
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-24123NC INC ALREADY ADJUSTED 15/01/03
2003-03-24RES04£ NC 100/1000000
2003-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 22 GOLDSBORO ROAD LONDON SW8 4RR
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
2002-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-1088(2)RAD 25/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-27225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02
2001-11-26288bDIRECTOR RESIGNED
2001-11-26288bSECRETARY RESIGNED
2001-10-25NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MISSION INTEGRATED SYSTEMS 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 MISSION INTEGRATED SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISSION INTEGRATED SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of MISSION INTEGRATED SYSTEMS LIMITED registering or being granted any patents
Domain Names

MISSION INTEGRATED SYSTEMS LIMITED owns 1 domain names.

missionis.co.uk  

Trademarks
We have not found any records of MISSION INTEGRATED SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISSION INTEGRATED SYSTEMS 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 (62012 - Business and domestic software development) as MISSION INTEGRATED SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MISSION INTEGRATED SYSTEMS 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 MISSION INTEGRATED SYSTEMS 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 MISSION INTEGRATED SYSTEMS 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.