Company NameMPP Global Solutions Ltd
DirectorsMichael Stratford Johns and Alexandra Louise Curran
Company StatusActive
Company Number03951843
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NameMypocketpal.com Ltd

Business Activity

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

Directors

Director NameMr Michael Stratford Johns
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(23 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Secretary NameMr Alexander William Campbell
StatusCurrent
Appointed08 June 2023(23 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameAlexandra Louise Curran
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Christopher Charles Cheney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 6 months (resigned 09 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Paul William Johnson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 6 months (resigned 09 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NamePaul William Johnson
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 August 2000)
RoleEngineer
Correspondence AddressFlat 6
31 Whitworth Street West
Manchester
Lancs
M1 5NG
Director NameMr James Patrick Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 13 April 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address401 Faraday Street Birchwood Park
Warrington
WA3 6GA
Secretary NameMr James Patrick Johnson
NationalityBritish
StatusResigned
Appointed03 August 2000(4 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 01 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address401 Faraday Street Birchwood Park
Warrington
WA3 6GA
Director NameMrs Sharon Hilda Cheney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2017)
RolePlanning Officer
Country of ResidenceEngland
Correspondence Address401 Faraday Street Birchwood Park
Warrington
WA3 6GA
Director NameMrs Andrea Johnson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2017)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence Address401 Faraday Street Birchwood Park
Warrington
WA3 6GA
Director NameMr Edward William Anthony Lascelles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arm Yard
London
EC2R 7AF
Director NameMr Oliver Glyn Thomas
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMr Jonathan Matthew Strudwick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Michael Timothy Norton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr Keith Wallington
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLurgan Steading Camserney
Aberfeldy
Perth & Kinross
PH15 2JF
Scotland
Director NameMr Ciaran Patrick Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2019(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2021)
RoleNon Executive Director
Country of ResidenceFrance
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Charles Fetherston Charters Covell
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGrafton Capital Limited, Michelin House Fulham Roa
London
SW3 6RD
Director NameJessica Lekisch Bartos
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2021(20 years, 10 months after company formation)
Appointment Duration8 months (resigned 24 September 2021)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressMichelin House Fulham Road
London
SW3 6RD
Director NameMr Jeremy David Suddards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Philip Basil Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameGeorgina Holly Sharley
StatusResigned
Appointed09 October 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2023)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Jeremy David Suddards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2023(23 years, 3 months after company formation)
Appointment Duration6 days (resigned 19 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.mppglobal.com/
Telephone07 768315399
Telephone regionMobile

Location

Registered Address8th Floor, 138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,316,966
Cash£1,102,385
Current Liabilities£945,827

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

14 February 2022Delivered on: 21 February 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 21 February 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 26 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
9 August 2023Full accounts made up to 31 December 2022 (43 pages)
28 July 2023Termination of appointment of Jeremy David Suddards as a director on 19 July 2023 (1 page)
28 July 2023Appointment of Mr Jeremy David Suddards as a director on 13 July 2023 (2 pages)
20 July 2023Termination of appointment of Philip Basil Wood as a director on 20 July 2023 (1 page)
20 July 2023Appointment of Alexandra Louise Curran as a director on 12 July 2023 (2 pages)
20 July 2023Termination of appointment of Jeremy David Suddards as a director on 13 July 2023 (1 page)
8 June 2023Appointment of Mr Alexander William Campbell as a secretary on 8 June 2023 (2 pages)
8 June 2023Termination of appointment of Georgina Holly Sharley as a secretary on 8 June 2023 (1 page)
19 May 2023Appointment of Mr Michael Stratford Johns as a director on 17 May 2023 (2 pages)
9 August 2022Confirmation statement made on 2 August 2022 with updates (6 pages)
28 February 2022Satisfaction of charge 039518430001 in full (4 pages)
21 February 2022Registration of charge 039518430002, created on 14 February 2022 (17 pages)
21 February 2022Registration of charge 039518430003, created on 14 February 2022 (51 pages)
4 January 2022Group of companies' accounts made up to 30 June 2021 (45 pages)
15 December 2021Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
13 December 2021Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 8th Floor, 138 Cheapside London EC2V 6BJ on 13 December 2021 (1 page)
2 November 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
29 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2021Change of share class name or designation (2 pages)
29 October 2021Memorandum and Articles of Association (38 pages)
29 October 2021Particulars of variation of rights attached to shares (2 pages)
19 October 2021Termination of appointment of Charles Fetherston Charters Covell as a director on 9 October 2021 (1 page)
19 October 2021Appointment of Mr Philip Basil Wood as a director on 9 October 2021 (2 pages)
19 October 2021Termination of appointment of Jonathan Matthew Strudwick as a director on 9 October 2021 (1 page)
19 October 2021Notification of Aptitude Software Group Plc as a person with significant control on 9 October 2021 (1 page)
19 October 2021Termination of appointment of Keith Wallington as a director on 9 October 2021 (1 page)
19 October 2021Cessation of Edward William Anthony Lascelles as a person with significant control on 9 October 2021 (1 page)
19 October 2021Statement of capital following an allotment of shares on 9 October 2021
  • GBP 2,487.09
(6 pages)
19 October 2021Cessation of Charles Fetherston Charters Covell as a person with significant control on 9 October 2021 (1 page)
19 October 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
19 October 2021Cessation of Christopher Cheney as a person with significant control on 9 October 2021 (1 page)
19 October 2021Registered office address changed from 401 Faraday Street Birchwood Park Warrington WA3 6GA to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Christopher Charles Cheney as a director on 9 October 2021 (1 page)
19 October 2021Termination of appointment of Paul William Johnson as a director on 9 October 2021 (1 page)
19 October 2021Cessation of Paul William Johnson as a person with significant control on 9 October 2021 (1 page)
19 October 2021Appointment of Mr Jeremy David Suddards as a director on 9 October 2021 (2 pages)
19 October 2021Appointment of Georgina Holly Sharley as a secretary on 9 October 2021 (2 pages)
19 October 2021Termination of appointment of Ciaran Patrick Quinn as a director on 9 October 2021 (1 page)
18 October 2021Statement of company's objects (2 pages)
24 September 2021Termination of appointment of Jessica Lekisch Bartos as a director on 24 September 2021 (1 page)
6 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
1 June 2021Termination of appointment of James Patrick Johnson as a secretary on 1 June 2021 (1 page)
28 January 2021Group of companies' accounts made up to 30 June 2020 (43 pages)
20 January 2021Termination of appointment of Edward William Anthony Lascelles as a director on 20 January 2021 (1 page)
20 January 2021Appointment of Jessica Lekisch Bartos as a director on 20 January 2021 (2 pages)
20 November 2020Notification of Charles Fetherston Charters Covell as a person with significant control on 17 July 2020 (2 pages)
19 November 2020Cessation of Oliver Glyn Thomas as a person with significant control on 17 July 2020 (1 page)
27 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 August 2020Director's details changed for Christopher Charles Cheney on 12 August 2020 (2 pages)
29 July 2020Appointment of Mr Charles Fetherston Charters Covell as a director on 1 July 2020 (2 pages)
29 July 2020Termination of appointment of Oliver Glyn Thomas as a director on 1 July 2020 (1 page)
10 July 2020Group of companies' accounts made up to 30 June 2019 (32 pages)
15 January 2020Second filing for the appointment of Keith Wallington as a director (6 pages)
18 September 2019Director's details changed for Mr Keith Wallington on 18 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Keith Wallington on 2 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Jonathan Mathew Strudwick on 2 September 2019 (2 pages)
6 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
19 June 2019Appointment of Mr Ciaran Patrick Quinn as a director on 1 April 2019 (2 pages)
20 March 2019Director's details changed for Paul William Johnson on 19 March 2019 (2 pages)
20 March 2019Change of details for Mr Paul William Johnson as a person with significant control on 19 March 2018 (2 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 February 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
9 July 2018Termination of appointment of Michael Timothy Norton as a director on 30 June 2018 (1 page)
27 March 2018Notification of Oliver Glyn Thomas as a person with significant control on 13 April 2017 (2 pages)
27 March 2018Change of details for Mr Paul William Johnson as a person with significant control on 13 April 2017 (2 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
27 March 2018Notification of Edward William Anthony Lascelles as a person with significant control on 13 April 2017 (2 pages)
27 March 2018Cessation of James Patrick Johnson as a person with significant control on 13 April 2017 (1 page)
27 March 2018Change of details for Mr Christopher Cheney as a person with significant control on 13 April 2017 (2 pages)
15 December 2017Accounts for a small company made up to 30 June 2017 (8 pages)
15 December 2017Accounts for a small company made up to 30 June 2017 (8 pages)
23 October 2017Appointment of Mr Keith Wallington as a director on 17 August 2017 (2 pages)
23 October 2017Appointment of Mr Keith Wallington as a director on 17 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/01/2020
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,363.36
(10 pages)
22 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,340.12
(8 pages)
22 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,340.12
(8 pages)
22 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,363.36
(10 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
9 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 2,324.40
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 2,324.40
(4 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
18 April 2017Termination of appointment of Andrea Johnson as a director on 13 April 2017 (1 page)
18 April 2017Appointment of Jonathan Mathew Strudwick as a director on 13 April 2017 (2 pages)
18 April 2017Termination of appointment of Andrea Johnson as a director on 13 April 2017 (1 page)
18 April 2017Appointment of Mr Edward William Anthony Lascelles as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Mr Edward William Anthony Lascelles as a director on 13 April 2017 (2 pages)
18 April 2017Termination of appointment of James Patrick Johnson as a director on 13 April 2017 (1 page)
18 April 2017Appointment of Mr Oliver Glyn Thomas as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Mr Michael Timothy Norton as a director on 13 April 2017 (2 pages)
18 April 2017Termination of appointment of Sharon Hilda Cheney as a director on 13 April 2017 (1 page)
18 April 2017Appointment of Mr Oliver Glyn Thomas as a director on 13 April 2017 (2 pages)
18 April 2017Termination of appointment of James Patrick Johnson as a director on 13 April 2017 (1 page)
18 April 2017Appointment of Jonathan Mathew Strudwick as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Mr Michael Timothy Norton as a director on 13 April 2017 (2 pages)
18 April 2017Termination of appointment of Sharon Hilda Cheney as a director on 13 April 2017 (1 page)
15 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,010
(7 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,010
(7 pages)
26 February 2016Registration of charge 039518430001, created on 12 February 2016 (5 pages)
26 February 2016Registration of charge 039518430001, created on 12 February 2016 (5 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Appointment of Mrs Sharon Hilda Cheney as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mrs Andrea Johnson as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mrs Sharon Hilda Cheney as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mrs Sharon Hilda Cheney as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mrs Andrea Johnson as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mrs Andrea Johnson as a director on 8 June 2015 (2 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,010
(6 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,010
(6 pages)
12 December 2014Registered office address changed from Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 401 Faraday Street Birchwood Park Warrington WA3 6GA on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 401 Faraday Street Birchwood Park Warrington WA3 6GA on 12 December 2014 (1 page)
8 December 2014Registered office address changed from Suite D/E South Tower Chadwick House Birchwood Park Warrington WA3 6AE to Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Suite D/E South Tower Chadwick House Birchwood Park Warrington WA3 6AE to Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Suite D/E South Tower Chadwick House Birchwood Park Warrington WA3 6AE to Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 8 December 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Resolutions
  • RES13 ‐ Issue of shares 15/11/2010
(1 page)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 October 2014Resolutions
  • RES13 ‐ Issue of shares 20/03/2010
(1 page)
24 July 2014Sub-division of shares on 25 March 2014 (7 pages)
24 July 2014Sub-division of shares on 25 March 2014 (7 pages)
24 July 2014Sub-division of shares on 25 March 2014 (7 pages)
24 July 2014Sub-division of shares on 25 March 2014 (7 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
(6 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
(6 pages)
28 March 2014Registered office address changed from the Centre Birchwood Park Warrington Cheshire WA3 6YN United Kingdom on 28 March 2014 (1 page)
28 March 2014Registered office address changed from the Centre Birchwood Park Warrington Cheshire WA3 6YN United Kingdom on 28 March 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 September 2012Secretary's details changed for James Patrick Johnson on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for James Patrick Johnson on 20 September 2012 (1 page)
20 September 2012Director's details changed for Christopher Charles Cheney on 20 September 2012 (2 pages)
20 September 2012Director's details changed for James Patrick Johnson on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Paul William Johnson on 20 September 2012 (2 pages)
20 September 2012Director's details changed for James Patrick Johnson on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Paul William Johnson on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Christopher Charles Cheney on 20 September 2012 (2 pages)
7 August 2012Registered office address changed from Thomson House Birchwood Park Warrington WA3 6GA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Thomson House Birchwood Park Warrington WA3 6GA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Thomson House Birchwood Park Warrington WA3 6GA United Kingdom on 7 August 2012 (1 page)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2,010
(5 pages)
11 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2,010
(5 pages)
29 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2,000
(4 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 March 2010Registered office address changed from Chadwick House Birchwood Park Warrington WA3 6AE on 26 March 2010 (1 page)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 March 2010Registered office address changed from Chadwick House Birchwood Park Warrington WA3 6AE on 26 March 2010 (1 page)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
6 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
9 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 June 2008Return made up to 14/03/08; full list of members (4 pages)
11 June 2008Return made up to 14/03/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 14/03/07; full list of members (3 pages)
2 April 2007Return made up to 14/03/07; full list of members (3 pages)
2 April 2007Location of register of members (1 page)
12 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
12 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
17 August 2006Registered office changed on 17/08/06 from: adamson house towers business park wilmslow road manchester M20 2YY (1 page)
17 August 2006Registered office changed on 17/08/06 from: adamson house towers business park wilmslow road manchester M20 2YY (1 page)
19 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
15 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: 40 princess street manchester M1 6DE (1 page)
5 November 2003Registered office changed on 05/11/03 from: 40 princess street manchester M1 6DE (1 page)
3 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
3 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
26 March 2001Return made up to 20/03/01; full list of members (7 pages)
26 March 2001Return made up to 20/03/01; full list of members (7 pages)
17 October 2000Nc inc already adjusted 05/10/00 (1 page)
17 October 2000Nc inc already adjusted 05/10/00 (1 page)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 September 2000Company name changed mypocketpal.com LTD\certificate issued on 15/09/00 (3 pages)
14 September 2000Company name changed mypocketpal.com LTD\certificate issued on 15/09/00 (3 pages)
29 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 6/31 whitworth street west manchester lancashire M1 5NG (1 page)
9 June 2000Registered office changed on 09/06/00 from: 6/31 whitworth street west manchester lancashire M1 5NG (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 473 stratford road shirley solihull west midlands B90 4AD (1 page)
11 May 2000Registered office changed on 11/05/00 from: 473 stratford road shirley solihull west midlands B90 4AD (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
20 March 2000Incorporation (14 pages)
20 March 2000Incorporation (14 pages)