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

MGI UK AREA LIMITED

FIRST FLOOR NORTH, 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2EE,
Company Registration Number
05758387
Private Limited Company
Active

Company Overview

About Mgi Uk Area Ltd
MGI UK AREA LIMITED was founded on 2006-03-27 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Mgi Uk Area Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MGI UK AREA LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH
40 OXFORD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2EE
Other companies in TN21
 
Filing Information
Company Number 05758387
Company ID Number 05758387
Date formed 2006-03-27
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 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB678777062  
Last Datalog update: 2024-06-05 07:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGI UK AREA LIMITED
The accountancy firm based at this address is SEYMOUR TAYLOR 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 MGI UK AREA LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANTHONY STANFORD ISAACS
Director 2011-12-02
CHRISTOPHER ALAN MORRIS
Director 2014-11-29
SIMON JUSTIN TURNER
Director 2013-11-29
ALAN WORSDALE
Director 2010-11-18
STEPHEN PETER YEATES
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GORDON EWING
Director 2011-12-02 2015-08-26
PETER STEPHEN WINTER
Director 2009-11-27 2015-08-26
JOHN PATRICK KINSELLA
Director 2011-12-02 2014-04-14
FRANCIS WILLIAM JOHNSTON
Director 2006-03-27 2013-11-29
PAUL RAYMOND WINDER
Company Secretary 2008-03-11 2012-06-30
ROBERT JAMES RADFORD
Director 2008-01-14 2011-12-02
ROBIN GEORGE SEWELL
Director 2006-03-27 2011-12-02
DAVID KEITH WARREN
Director 2009-11-28 2011-12-02
ROBERT IAN SADLER
Director 2006-03-27 2010-11-18
CHRISTOPHER RAISTRICK PADGETT
Director 2006-03-27 2009-08-19
MARTYN HOWARD CAYLESS
Company Secretary 2006-03-27 2008-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-27 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ANTHONY STANFORD ISAACS SOUTH WEST MEDIATORS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ROGER ANTHONY STANFORD ISAACS DEANEGATE LIMITED Director 2016-03-21 CURRENT 1998-07-20 Active
ROGER ANTHONY STANFORD ISAACS FINANCIAL PLANNING FOR PROFESSIONALS LIMITED Director 2016-03-14 CURRENT 2009-09-17 Active
ROGER ANTHONY STANFORD ISAACS HASLOCKS LIMITED Director 2014-05-01 CURRENT 1994-08-12 Active
ROGER ANTHONY STANFORD ISAACS ST PETER'S HOSPICE ENTERPRISES LIMITED Director 2013-07-01 CURRENT 1991-03-25 Active
ROGER ANTHONY STANFORD ISAACS ST PETER'S HOSPICE Director 2010-12-07 CURRENT 1974-11-20 Active
ROGER ANTHONY STANFORD ISAACS NETWORK OF INDEPENDENT FORENSIC ACCOUNTANTS Director 2004-03-17 CURRENT 1999-08-27 Active
CHRISTOPHER ALAN MORRIS MURAS BAKER JONES LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
CHRISTOPHER ALAN MORRIS MURAS BAKER JONES FINANCIAL SERVICES LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
CHRISTOPHER ALAN MORRIS ZBIS LIMITED Director 2002-03-06 CURRENT 2002-03-06 Dissolved 2014-10-14
SIMON JUSTIN TURNER SEYMOUR TAYLOR LIMITED Director 2009-07-09 CURRENT 2008-08-08 Active
SIMON JUSTIN TURNER ST HAMPDEN LIMITED Director 2009-07-09 CURRENT 2008-08-08 Active
ALAN WORSDALE RICKARD LUCKIN FINANCIAL SERVICES LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
ALAN WORSDALE RICKARD LUCKIN LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
ALAN WORSDALE RICKARD KEEN NELSON STREET LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
ALAN WORSDALE RICKARD KEEN LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
ALAN WORSDALE RK PRIVATE CLIENTS LIMITED Director 2009-11-23 CURRENT 2006-03-15 Dissolved 2013-11-05
ALAN WORSDALE RICKARD KEEN PRIVATE CLIENTS LTD Director 2009-10-14 CURRENT 2005-10-13 Active - Proposal to Strike off
ALAN WORSDALE RICKARD KEEN FINANCIAL SERVICES LIMITED Director 2009-07-08 CURRENT 2001-10-08 Active
ALAN WORSDALE CAREERTEAM LIMITED Director 1997-12-09 CURRENT 1997-11-27 Active
STEPHEN PETER YEATES THE JANKEL GROUP LIMITED Director 2003-07-02 CURRENT 2001-01-22 Active
STEPHEN PETER YEATES MGI MIDGLEY SNELLING LIMITED Director 1992-01-31 CURRENT 1986-03-14 Dissolved 2014-10-21

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
2024-05-03DIRECTOR APPOINTED MR BRENDAN JOSEPH KEAN
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGARET PUGH
2023-06-23Director's details changed for Mr Kevin Patrick Thomas on 2023-06-23
2023-05-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR DEREK DERVAN
2023-01-11DIRECTOR APPOINTED MS SARAH SQUIRES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-02-23CH01Director's details changed for Ms Rachel Margaret Pugh on 2020-11-24
2021-01-22AP01DIRECTOR APPOINTED MS RACHEL MARGARET PUGH
2021-01-20AP01DIRECTOR APPOINTED MR KEVIN THOMAS
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN MORRIS
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WORSDALE
2020-06-30AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER YEATES
2020-03-12AP01DIRECTOR APPOINTED MS JANE LOUISE LOWDEN
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-04PSC08Notification of a person with significant control statement
2018-10-04PSC07CESSATION OF HAMPDEN LEGAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-08AR0120/05/16 ANNUAL RETURN FULL LIST
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25AP01DIRECTOR APPOINTED MR STEPHEN PETER YEATES
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WINTER
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EWING
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-01AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN MORRIS
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM Squirrels Stone Hill Horam Heathfield East Sussex TN21 0JN
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-19AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-19CH01Director's details changed for Mr Peter Stephen Winter on 2014-04-22
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINSELLA
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHNSTON
2014-01-10AP01DIRECTOR APPOINTED MR SIMON JUSTIN TURNER
2013-06-24AR0120/05/13 ANNUAL RETURN FULL LIST
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WINDER
2013-04-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12
2013-03-01AA30/06/12 TOTAL EXEMPTION FULL
2012-06-22AR0120/05/12 FULL LIST
2012-03-19AA30/06/11 TOTAL EXEMPTION FULL
2012-01-09AP01DIRECTOR APPOINTED JOHN PATRICK KINSELLA
2012-01-09AP01DIRECTOR APPOINTED MR ROGER ANTHONY STANFORD ISAACS
2012-01-09AP01DIRECTOR APPOINTED MR PHILIP GORDON EWING
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RADFORD
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SEWELL
2011-05-23AR0120/05/11 FULL LIST
2011-03-03AA30/06/10 TOTAL EXEMPTION FULL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2011-01-17AP01DIRECTOR APPOINTED MR ALAN WORSDALE
2010-07-13AR0120/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE SEWELL / 10/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN SADLER / 10/05/2010
2010-04-01AP01DIRECTOR APPOINTED MR PETER STEPHEN WINTER
2010-03-17AA30/06/09 TOTAL EXEMPTION FULL
2010-02-12AP01DIRECTOR APPOINTED MR DAVID KEITH WARREN
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PADGETT
2009-05-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-21353LOCATION OF REGISTER OF MEMBERS
2009-05-21190LOCATION OF DEBENTURE REGISTER
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM SQUIRRELS STONE HILL HORAM HEATHFIELD EAST SUSSEX TN21 0JN
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 3 GARNET DRIVE EASTBOURNE EAST SUSSEX BN20 9AE
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WINDER / 20/05/2009
2008-09-19AA30/06/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED ROBERT JAMES RADFORD
2008-03-25288aSECRETARY APPOINTED PAUL RAYMOND WINDER
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY MARTYN CAYLESS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-2088(2)RAD 01/03/07--------- £ SI 3@1
2007-05-08225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-05-08190LOCATION OF DEBENTURE REGISTER
2007-05-08363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2006-03-27288bSECRETARY RESIGNED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2013-06-30 £ 8,955
Creditors Due Within One Year 2012-06-30 £ 35,444
Other Creditors Due Within One Year 2013-06-30 £ 3,186
Other Creditors Due Within One Year 2012-06-30 £ 26,444

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
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MGI UK AREA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 11,966
Cash Bank In Hand 2012-06-30 £ 22,829
Current Assets 2013-06-30 £ 33,036
Current Assets 2012-06-30 £ 58,859
Debtors 2013-06-30 £ 21,070
Debtors 2012-06-30 £ 36,030
Debtors Due Within One Year 2013-06-30 £ 21,070
Debtors Due Within One Year 2012-06-30 £ 36,030
Shareholder Funds 2013-06-30 £ 24,081
Shareholder Funds 2012-06-30 £ 23,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MGI UK AREA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MGI UK AREA LIMITED
Trademarks
We have not found any records of MGI UK AREA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGI UK AREA 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 (94120 - Activities of professional membership organizations) as MGI UK AREA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MGI UK AREA 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 MGI UK AREA 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 MGI UK AREA 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.