About

Registered Number: 02892893
Date of Incorporation: 31/01/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: The Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW,

 

Established in 1994, Mplsystems Ltd has its registered office in Warwick, it has a status of "Active". We do not know the number of employees at Mplsystems Ltd. The business has 7 directors listed as Cestra, Pierangelo, Fletcher, Kevin Dennis, Peat, Garry Michael, Ostin, Olav, Rogers, Kevin Graham, Ruparel, Kit, White, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSTIN, Olav 19 July 2017 31 July 2017 1
ROGERS, Kevin Graham 30 January 2001 30 June 2004 1
RUPAREL, Kit 30 January 2001 22 May 2006 1
WHITE, Paul Anthony 16 May 2005 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CESTRA, Pierangelo 09 July 2019 - 1
FLETCHER, Kevin Dennis 11 October 2018 09 July 2019 1
PEAT, Garry Michael 31 July 2017 10 October 2018 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 25 October 2019
AP01 - Appointment of director 07 October 2019
AP03 - Appointment of secretary 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
MA - Memorandum and Articles 18 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
RP04SH01 - N/A 03 June 2019
RESOLUTIONS - N/A 09 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2019
RP04CS01 - N/A 05 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 31 January 2019
AA01 - Change of accounting reference date 17 December 2018
AP03 - Appointment of secretary 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AP01 - Appointment of director 10 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2018
AA - Annual Accounts 15 March 2018
SH08 - Notice of name or other designation of class of shares 21 February 2018
SH01 - Return of Allotment of shares 19 February 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 22 November 2017
AD01 - Change of registered office address 21 November 2017
RESOLUTIONS - N/A 18 September 2017
ANNOTATION - N/A 09 September 2017
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP03 - Appointment of secretary 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
RESOLUTIONS - N/A 01 August 2017
MA - Memorandum and Articles 01 August 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
SH01 - Return of Allotment of shares 18 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 January 2017
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
SH01 - Return of Allotment of shares 03 June 2015
SH01 - Return of Allotment of shares 03 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AA - Annual Accounts 25 February 2015
RESOLUTIONS - N/A 12 February 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
CERTNM - Change of name certificate 05 November 2013
AA01 - Change of accounting reference date 04 November 2013
MR05 - N/A 21 June 2013
MR04 - N/A 22 April 2013
MR05 - N/A 16 April 2013
MR04 - N/A 16 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 05 March 2013
SH01 - Return of Allotment of shares 04 July 2012
AP01 - Appointment of director 11 June 2012
RESOLUTIONS - N/A 06 June 2012
MEM/ARTS - N/A 06 June 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 08 February 2010
RESOLUTIONS - N/A 08 January 2010
SH01 - Return of Allotment of shares 05 January 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
287 - Change in situation or address of Registered Office 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
RESOLUTIONS - N/A 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
MEM/ARTS - N/A 17 April 2009
123 - Notice of increase in nominal capital 17 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
395 - Particulars of a mortgage or charge 01 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
363s - Annual Return 22 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
123 - Notice of increase in nominal capital 21 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
MEM/ARTS - N/A 02 June 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 20 April 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
MEM/ARTS - N/A 28 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
MEM/ARTS - N/A 01 October 2003
123 - Notice of increase in nominal capital 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 01 March 2003
395 - Particulars of a mortgage or charge 08 February 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
SA - Shares agreement 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
SA - Shares agreement 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2001
AUD - Auditor's letter of resignation 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
123 - Notice of increase in nominal capital 22 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
395 - Particulars of a mortgage or charge 24 February 2001
395 - Particulars of a mortgage or charge 24 February 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
123 - Notice of increase in nominal capital 15 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 12 October 1999
123 - Notice of increase in nominal capital 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
123 - Notice of increase in nominal capital 16 August 1999
123 - Notice of increase in nominal capital 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 May 1999
123 - Notice of increase in nominal capital 18 May 1999
AA - Annual Accounts 14 May 1999
225 - Change of Accounting Reference Date 04 May 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 15 February 1999
363s - Annual Return 24 March 1998
395 - Particulars of a mortgage or charge 05 December 1997
395 - Particulars of a mortgage or charge 05 December 1997
AA - Annual Accounts 03 October 1997
225 - Change of Accounting Reference Date 03 October 1997
287 - Change in situation or address of Registered Office 03 October 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 1997
123 - Notice of increase in nominal capital 22 August 1997
MEM/ARTS - N/A 22 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
CERTNM - Change of name certificate 25 June 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 30 October 1995
287 - Change in situation or address of Registered Office 13 March 1995
363s - Annual Return 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1994
287 - Change in situation or address of Registered Office 08 August 1994
288 - N/A 11 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2011 Outstanding

N/A

Mortgage of intellectual property 02 December 2009 Fully Satisfied

N/A

All assets debenture 30 October 2008 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Debenture 30 January 2003 Fully Satisfied

N/A

Debenture 30 July 2002 Fully Satisfied

N/A

Debenture 09 February 2001 Fully Satisfied

N/A

Debenture 09 February 2001 Fully Satisfied

N/A

Memorandum of cash deposit 28 November 1997 Fully Satisfied

N/A

Debenture 28 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.