Company NameMultimessage Systems Limited
Company StatusActive
Company Number02409183
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
SIC 95120Repair of communication equipment

Directors

Director NameMrs Sally Anne Cunnane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Cranborne Road Industrial Estate Cranb
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Thomas Joseph Cunnane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Cranborne Road Industrial Estate Cranb
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameMrs Sally Anne Cunnane
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Cranborne Road Industrial Estate Cranb
Potters Bar
Hertfordshire
EN6 3JN
Director NameMiss Emma Cunnane
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Robert Oliver Cunnane
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE

Contact

Websitemultimessage.co.uk
Telephone01707 644480
Telephone regionWelwyn Garden City

Location

Registered AddressUnits 2 & 3 Cranborne Road
Industrial Estate Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

2k at £1Multimessage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,612,518
Cash£165,163
Current Liabilities£195,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

4 July 2000Delivered on: 6 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a units 2,3 & 4 furzewood house cranborne industrial estate & land & buildings at cranborne industrial estate cranborne road potters b hertfordshire t/n HD233059 HD230554 HD231269 & HD77798. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2000Delivered on: 18 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 1-4 cranborne road industrial estate potters bar hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2000Delivered on: 28 April 2000
Persons entitled: The Royal Bank of Scotland 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
21 July 1999Delivered on: 2 August 1999
Satisfied on: 28 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 furzewood house cranbourne road potters bar hertfordshire t/n HD231269.
Fully Satisfied
12 September 1996Delivered on: 2 October 1996
Satisfied on: 28 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9 and 9B cranbourne industrial estate, cranbourne road, potters bar, hertfordshire title no. HD77798.
Fully Satisfied
12 September 1996Delivered on: 19 September 1996
Satisfied on: 28 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 furzewood house cranborne road potters bar hertfordshire t/n: HD230554.
Fully Satisfied
15 November 1991Delivered on: 5 December 1991
Satisfied on: 28 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 furzewood house cranbourne road potters bar herts t/no hd 233059.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 28 April 2000
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.
Fully Satisfied

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
18 May 2022Appointment of Mr Robert Oliver Cunnane as a director on 18 May 2022 (2 pages)
18 May 2022Appointment of Miss Emma Cunnane as a director on 18 May 2022 (2 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
28 January 2021Registered office address changed from Units 1 & 2 Cranborne Road Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JH to Units 2 & 3 Cranborne Road Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 28 January 2021 (1 page)
3 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 February 2018Director's details changed for Mrs Sally Anne Cunnane on 16 October 2017 (2 pages)
21 February 2018Director's details changed for Mr Thomas Joseph Cunnane on 16 October 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(5 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,000
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,000
(4 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
4 July 2011Secretary's details changed for Sally Anne Cunnane on 30 May 2011 (1 page)
4 July 2011Director's details changed for Sally Anne Cunnane on 30 May 2011 (2 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Thomas Joseph Cunnane on 30 May 2011 (2 pages)
4 July 2011Director's details changed for Thomas Joseph Cunnane on 30 May 2011 (2 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
4 July 2011Secretary's details changed for Sally Anne Cunnane on 30 May 2011 (1 page)
4 July 2011Director's details changed for Sally Anne Cunnane on 30 May 2011 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Sally Anne Cunnane on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Thomas Joseph Cunnane on 30 May 2010 (2 pages)
19 July 2010Director's details changed for Sally Anne Cunnane on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Sally Anne Cunnane on 5 May 2010 (2 pages)
19 July 2010Director's details changed for Thomas Joseph Cunnane on 30 May 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (16 pages)
21 September 2009Full accounts made up to 31 December 2008 (16 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (3 pages)
15 September 2008Return made up to 31/05/08; full list of members (3 pages)
15 September 2008Return made up to 31/05/08; full list of members (3 pages)
8 October 2007Full accounts made up to 31 December 2006 (16 pages)
8 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 August 2007Return made up to 31/05/07; full list of members (2 pages)
13 August 2007Return made up to 31/05/07; full list of members (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 July 2006Return made up to 31/05/06; full list of members (7 pages)
27 July 2006Return made up to 31/05/06; full list of members (7 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 July 2005Return made up to 31/05/05; full list of members (2 pages)
28 July 2005Return made up to 31/05/05; full list of members (2 pages)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Return made up to 31/05/03; full list of members (5 pages)
6 August 2003Return made up to 31/05/03; full list of members (5 pages)
28 May 2002Return made up to 31/05/02; full list of members (8 pages)
28 May 2002Return made up to 31/05/02; full list of members (8 pages)
29 March 2002Full accounts made up to 31 December 2001 (12 pages)
29 March 2002Full accounts made up to 31 December 2001 (12 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
24 October 2000Registered office changed on 24/10/00 from: orchard house 54 station road new barnet herts EN5 1QG (1 page)
24 October 2000Registered office changed on 24/10/00 from: orchard house 54 station road new barnet herts EN5 1QG (1 page)
17 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 31/05/00; full list of members (7 pages)
5 July 2000Return made up to 31/05/00; full list of members (7 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 31/05/99; no change of members (4 pages)
7 July 1999Return made up to 31/05/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1997Return made up to 31/05/97; no change of members (4 pages)
28 July 1997Return made up to 31/05/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 December 1991Particulars of mortgage/charge (3 pages)
5 December 1991Particulars of mortgage/charge (3 pages)
29 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
29 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
2 July 1991Return made up to 30/06/90; full list of members (6 pages)
2 July 1991Return made up to 30/06/90; full list of members (6 pages)
2 July 1991Return made up to 31/05/91; no change of members (6 pages)
2 July 1991Return made up to 31/05/91; no change of members (6 pages)
29 December 1989Particulars of mortgage/charge (3 pages)
29 December 1989Particulars of mortgage/charge (3 pages)
8 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1989Company name changed\certificate issued on 26/10/89 (2 pages)
26 October 1989Company name changed\certificate issued on 26/10/89 (2 pages)
28 July 1989Incorporation (13 pages)
28 July 1989Incorporation (13 pages)