Company NameMulti-User Systems Limited
DirectorPeter John Rumble
Company StatusActive
Company Number02320992
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Rumble
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(26 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address5 Merchant Square
Merchant Square
London
W2 1AY
Director NameMr Peter John Rumble
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration23 years, 11 months (resigned 27 October 2015)
RoleSoftware Author
Country of ResidenceSlovenia
Correspondence AddressOrehova Ulicia 5
Smarca
1241 Karmnik
Slovenia
Director NameStephen Paul Becker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration26 years, 4 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Olympic Way
Wembley
HA9 0NP
Secretary NameLesley Denise Becker
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address76 Temple Fortune Lane
London
NW11 7TT
Secretary NameStephen Paul Becker
NationalityBritish
StatusResigned
Appointed12 February 1996(7 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverey Court Holden Avenue
Woodside Park
London
N12 8NX
Director NameMr Harris Sydney Gooblar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2008)
RoleSoftware Consultant
Correspondence Address36 York Avenue
Stanmore
Middlesex
HA7 2HS
Director NameMr Andre Shapps
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pavilion Terrace
Wood Lane
London
W12 0HT
Director NameMr David Orlando Straker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address11 Sutton Gardens
Merstham
Redhill
Surrey
RH1 3QD
Director NameMr David Orlando Straker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(26 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressFlat 2 Arundel Court West Street
Burgess Hill
West Sussex
RH15 8NL

Contact

Websitewww.mus.co.uk

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,754
Cash£9,812
Current Liabilities£55,299

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

11 September 1990Delivered on: 18 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
18 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
26 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
21 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
14 September 2018Director's details changed for Mr Peter John Rumble on 14 September 2018 (2 pages)
14 September 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 14 September 2018 (1 page)
29 March 2018Termination of appointment of Stephen Paul Becker as a director on 28 March 2018 (1 page)
29 March 2018Termination of appointment of Stephen Paul Becker as a director on 28 March 2018 (1 page)
12 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 December 2017Change of details for Multi-User Group Limited as a person with significant control on 16 November 2017 (2 pages)
15 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 December 2017Change of details for Multi-User Group Limited as a person with significant control on 16 November 2017 (2 pages)
12 June 2017Second filing for the appointment of Peter Rumble as a director (6 pages)
12 June 2017Second filing for the appointment of Peter Rumble as a director (6 pages)
18 May 2017Director's details changed for Stephen Paul Becker on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Stephen Paul Becker on 18 May 2017 (2 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Termination of appointment of David Orlando Straker as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of David Orlando Straker as a director on 1 August 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(5 pages)
18 November 2015Director's details changed for Mr David Orlando Straker on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr David Orlando Straker on 18 November 2015 (2 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(5 pages)
16 November 2015Appointment of Mr Peter John Rumble as a director on 12 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2017.
(3 pages)
16 November 2015Appointment of Mr Peter John Rumble as a director on 12 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2017.
(3 pages)
16 November 2015Appointment of Mr Peter John Rumble as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Mr David Orlando Straker as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of Mr David Orlando Straker as a director on 11 November 2015 (2 pages)
29 October 2015Termination of appointment of Stephen Paul Becker as a secretary on 27 October 2015 (1 page)
29 October 2015Termination of appointment of Peter John Rumble as a director on 27 October 2015 (1 page)
29 October 2015Termination of appointment of David Orlando Straker as a director on 27 October 2015 (1 page)
29 October 2015Termination of appointment of Stephen Paul Becker as a secretary on 27 October 2015 (1 page)
29 October 2015Termination of appointment of David Orlando Straker as a director on 27 October 2015 (1 page)
29 October 2015Termination of appointment of Peter John Rumble as a director on 27 October 2015 (1 page)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(6 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20,000
(6 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20,000
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 November 2009Director's details changed for Mr David Orlando Straker on 13 November 2009 (2 pages)
25 November 2009Director's details changed for Mr David Orlando Straker on 13 November 2009 (2 pages)
25 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Peter John Rumble on 13 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen Paul Becker on 13 November 2009 (2 pages)
25 November 2009Director's details changed for Peter John Rumble on 13 November 2009 (2 pages)
25 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Stephen Paul Becker on 13 November 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page)
2 December 2008Return made up to 13/11/08; full list of members (4 pages)
2 December 2008Return made up to 13/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Director appointed mr david orlando straker (1 page)
15 May 2008Director appointed mr david orlando straker (1 page)
13 May 2008Appointment terminated director andre shapps (1 page)
13 May 2008Appointment terminated director andre shapps (1 page)
13 May 2008Appointment terminated director harris gooblar (1 page)
13 May 2008Appointment terminated director harris gooblar (1 page)
10 December 2007Return made up to 13/11/07; full list of members (3 pages)
10 December 2007Return made up to 13/11/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
21 November 2006Return made up to 13/11/06; full list of members (2 pages)
21 November 2006Return made up to 13/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
18 January 2006Return made up to 13/11/05; full list of members (2 pages)
18 January 2006Return made up to 13/11/05; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 January 2005Return made up to 13/11/04; full list of members (6 pages)
11 January 2005Return made up to 13/11/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 February 2004Return made up to 13/11/03; full list of members (6 pages)
12 February 2004Return made up to 13/11/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 January 2003Return made up to 13/11/02; full list of members (6 pages)
25 January 2003Return made up to 13/11/02; full list of members (6 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: 13 station road finchley london N3 2SB (1 page)
4 October 2002Registered office changed on 04/10/02 from: 13 station road finchley london N3 2SB (1 page)
11 December 2001Return made up to 23/11/01; full list of members (6 pages)
11 December 2001Return made up to 23/11/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
10 December 2000Return made up to 23/11/00; full list of members (6 pages)
10 December 2000Return made up to 23/11/00; full list of members (6 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
28 March 2000Full accounts made up to 31 May 1999 (13 pages)
28 March 2000Full accounts made up to 31 May 1999 (13 pages)
9 December 1999Return made up to 23/11/99; full list of members (7 pages)
9 December 1999Return made up to 23/11/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 May 1998 (12 pages)
3 February 1999Full accounts made up to 31 May 1998 (12 pages)
13 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
13 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
26 November 1998Return made up to 23/11/98; full list of members (7 pages)
26 November 1998Return made up to 23/11/98; full list of members (7 pages)
29 June 1998Full accounts made up to 31 March 1997 (13 pages)
29 June 1998Full accounts made up to 31 March 1997 (13 pages)
21 November 1997Return made up to 23/11/97; full list of members (7 pages)
21 November 1997Return made up to 23/11/97; full list of members (7 pages)
7 July 1997Full accounts made up to 31 March 1996 (13 pages)
7 July 1997Full accounts made up to 31 March 1996 (13 pages)
21 February 1997Registered office changed on 21/02/97 from: united house 23 dorset street london W1H 4EL (1 page)
21 February 1997Registered office changed on 21/02/97 from: united house 23 dorset street london W1H 4EL (1 page)
2 December 1996Return made up to 23/11/96; full list of members (7 pages)
2 December 1996Return made up to 23/11/96; full list of members (7 pages)
1 August 1996Full accounts made up to 31 March 1995 (15 pages)
1 August 1996Full accounts made up to 31 March 1995 (15 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
18 December 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/95
(4 pages)
18 December 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 February 1990New director appointed (2 pages)
15 February 1990New director appointed (2 pages)
22 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1989Memorandum and Articles of Association (13 pages)
21 August 1989Memorandum and Articles of Association (13 pages)
23 January 1989Secretary resigned;new secretary appointed (2 pages)
23 January 1989New director appointed (2 pages)
23 January 1989New director appointed (2 pages)
23 January 1989Secretary resigned;new secretary appointed (2 pages)
23 November 1988Incorporation (15 pages)
23 November 1988Incorporation (15 pages)