About

Registered Number: 05004646
Date of Incorporation: 30/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 6 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ,

 

Established in 2003, Missionmode Solutions Ltd have registered office in Colchester, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of this business are listed as Kellaway, Glynnis Jane, Fernandez Colado, Francisco Javier, Collins, Theodare Joseph, Hafner, Malcolm Barry, Roszak, Matthew George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ COLADO, Francisco Javier 31 December 2019 - 1
COLLINS, Theodare Joseph 30 December 2003 09 February 2011 1
HAFNER, Malcolm Barry 30 December 2003 31 December 2013 1
ROSZAK, Matthew George 21 November 2011 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
KELLAWAY, Glynnis Jane 31 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 20 January 2020
PSC02 - N/A 20 January 2020
PSC07 - N/A 14 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP03 - Appointment of secretary 13 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 January 2019
PSC04 - N/A 17 January 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 23 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 February 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 30 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.