Company NameMessage Automation Limited
Company StatusDissolved
Company Number04815837
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date25 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 25 August 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr Hugh Thomas Patrick Daly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameNeil Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NameCatherine Erica Christie
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Crabtree Lane
Harpenden
Hertfordshire
AL5 5TB
Director NameMr Ian John Chester
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr David Keith Farmery
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NameMr David Keith Farmery
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NamePeter Richard Sinden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2007)
RoleTechnology Transfer
Correspondence Address61c Warwick Way
London
SW1V 1QR
Director NameRichard Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2010)
RoleCompany Director
Correspondence Address4 Dove House Gardens
Chingford
London
E4 7SL
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameProf Anthony Charles Wiener Finkelstein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2017)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address10 Princes Avenue
London
N3 2DB
Director NameMarcus John William Dutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitemessageautomation.com
Email address[email protected]
Telephone020 79474100
Telephone regionLondon

Location

Registered Address193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

77.5k at £0.01Capco Trustees Jersey LTD
8.81%
Ordinary
66k at £0.01David Keith Farmery
7.50%
Ordinary
60.8k at £0.01Ian John Chester
6.91%
Ordinary
27.8k at £0.01Christian Nentwich
3.16%
Ordinary
220k at £0.01Broadridge Financial Solutions LTD
25.00%
Ordinary
23.7k at £0.01Ramin Dilmaghanian
2.69%
Ordinary
21.5k at £0.01Dr Anthony Charles Wiener Finkelstein
2.44%
Ordinary
18.7k at £0.01University College London
2.13%
Ordinary
18.2k at £0.01Zuhlke Technology Group Ag
2.07%
Ordinary
18k at £0.01David Clark
2.05%
Ordinary
158.4k at £0.01Neil Thomas
18.00%
Ordinary
143k at £0.01Hugh Thomas Patrick Daly
16.25%
Ordinary
10k at £0.01Daniel Joseph Thomas
1.14%
Ordinary
10k at £0.01Mathew Aron Thomas
1.14%
Ordinary
6.4k at £0.01Catherine Erica Christie
0.73%
Ordinary

Financials

Year2014
Turnover£3,831,716
Gross Profit£1,302,200
Net Worth£1,027,037
Cash£1,987,835
Current Liabilities£1,889,490

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 November 2010Delivered on: 20 November 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2017Notification of Broadridge Financial Solutions Limited as a person with significant control on 5 April 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Thomas Patrick Carey on 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
2 May 2017Appointment of Mr Adam David Amsterdam as a director on 7 March 2017 (2 pages)
28 April 2017Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 193 Marsh Wall London E14 9SG on 28 April 2017 (1 page)
28 April 2017Termination of appointment of David Keith Farmery as a secretary on 7 March 2017 (1 page)
28 April 2017Termination of appointment of Hugh Thomas Patrick Daly as a director on 7 March 2017 (1 page)
28 April 2017Termination of appointment of Anthony Charles Wiener Finkelstein as a director on 7 March 2017 (1 page)
28 April 2017Termination of appointment of Neil Thomas as a director on 7 March 2017 (1 page)
28 April 2017Appointment of Mr David John Kelly as a director on 7 March 2017 (2 pages)
28 April 2017Termination of appointment of David Keith Farmery as a director on 7 March 2017 (1 page)
28 April 2017Termination of appointment of Ian John Chester as a director on 7 March 2017 (1 page)
4 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
6 February 2017Satisfaction of charge 1 in full (1 page)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Ian John Chester on 1 June 2016 (2 pages)
20 January 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
2 July 2015Director's details changed for Mr Ian John Chester on 30 June 2015 (2 pages)
2 July 2015Director's details changed for Hugh Thomas Patrick Daly on 30 June 2015 (2 pages)
2 July 2015Secretary's details changed for David Keith Farmery on 30 June 2015 (1 page)
2 July 2015Director's details changed for Neil Thomas on 30 June 2015 (2 pages)
2 July 2015Director's details changed for David Keith Farmery on 30 June 2015 (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8,800
(10 pages)
24 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8,800
(10 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(10 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
5 August 2012Director's details changed for Mr Thomas Patrick Carey on 30 June 2012 (2 pages)
11 April 2012Termination of appointment of Marcus Dutton as a director (1 page)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
19 July 2011Appointment of Mr Thomas Patrick Carey as a director (3 pages)
15 July 2011Termination of appointment of Michael Potter as a director (1 page)
24 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2010Termination of appointment of Richard Hill as a director (2 pages)
26 July 2010Appointment of Marcus John William Dutton as a director (3 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 September 2009Return made up to 30/06/09; full list of members (9 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 August 2008Return made up to 30/06/08; full list of members (10 pages)
3 June 2008Director appointed professor anthony charles wiener finkelstein (2 pages)
19 November 2007S-div 02/11/07 (1 page)
19 November 2007Ad 02/11/07--------- £ si [email protected]=3200 £ ic 5600/8800 (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007New director appointed (2 pages)
15 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
27 July 2007Return made up to 30/06/07; full list of members (5 pages)
19 April 2007Director resigned (1 page)
2 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 October 2006Return made up to 30/06/06; full list of members (6 pages)
17 August 2006New director appointed (2 pages)
27 June 2006Statement of affairs (18 pages)
27 June 2006Ad 08/06/06--------- £ si 1120@1=1120 £ ic 4452/5572 (3 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed;new director appointed (1 page)
28 April 2006Ad 01/03/06--------- £ si 349@1=349 £ ic 4103/4452 (2 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 April 2006Ad 31/12/05--------- £ si 103@1=103 £ ic 4000/4103 (2 pages)
6 February 2006Ad 30/08/05--------- £ si 400@1=400 £ ic 3600/4000 (2 pages)
1 August 2005Return made up to 30/06/05; full list of members (3 pages)
30 July 2005New director appointed (2 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
6 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Ad 30/03/04--------- £ si 200@1=200 £ ic 3400/3600 (2 pages)
9 June 2004Ad 01/01/04--------- £ si 400@1=400 £ ic 3000/3400 (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Ad 30/06/03--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
1 September 2003Registered office changed on 01/09/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
30 June 2003Incorporation (15 pages)