Company NameMPM Technologies Limited
DirectorJonathan Martin Roulstone
Company StatusActive - Proposal to Strike off
Company Number05156022
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameLord Jonathan Martin Roulstone
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(17 years after company formation)
Appointment Duration2 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOrega Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NamePaul Camden Woodley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Abbotsbury Road
Newton Abbot
Devon
TQ12 2NW
Secretary NameTracey Lee Camden Woodley
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address54 Abbotsbury Road
Newton Abbot
Devon
TQ12 2NW
Director NameMr Mark Stuart Davies
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(7 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 17 December 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address28 Palmer Close
Redhill
Surrey
RH1 4BX
Director NameMichael Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 17 December 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address35 Stockport Road East
Bredbury
Stockport
Cheshire
SK6 1AL
Secretary NameMr Mark Stuart Davies
NationalityBritish
StatusResigned
Appointed24 March 2006(1 year, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 December 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address28 Palmer Close
Redhill
Surrey
RH1 4BX
Director NameMr Khuram Raja
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed02 November 2020(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressConcorde Park Concorde Road
Maidenhead
SL6 4BY
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.mpmtech.co.uk
Email address[email protected]

Location

Registered Address1st Floor Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£91,110
Cash£27
Current Liabilities£98,491

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2021 (2 years, 7 months ago)
Next Return Due20 August 2022 (overdue)

Charges

2 April 2007Delivered on: 7 April 2007
Persons entitled: Hsbc 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

1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 August 2021Compulsory strike-off action has been discontinued (1 page)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
6 August 2021Cessation of Khuram Raja as a person with significant control on 26 July 2021 (1 page)
6 August 2021Notification of Jonathan Martin Roulstone as a person with significant control on 26 July 2021 (2 pages)
6 August 2021Termination of appointment of Khuram Raja as a director on 26 July 2021 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
2 July 2021Appointment of Mr Jonathan Martin Roulstone as a director on 28 June 2021 (2 pages)
28 June 2021Registered office address changed from Concorde Park Concorde Road Maidenhead SL6 4BY England to 1st Floor Longwalk Road Stockley Park Uxbridge UB11 1FE on 28 June 2021 (1 page)
12 May 2021Cessation of Mark Stuart Davies as a person with significant control on 17 December 2020 (1 page)
7 May 2021Notification of Khuram Raja as a person with significant control on 17 December 2020 (2 pages)
7 May 2021Termination of appointment of Mark Stuart Davies as a director on 17 December 2020 (1 page)
7 May 2021Termination of appointment of Mark Stuart Davies as a secretary on 17 December 2020 (1 page)
7 May 2021Termination of appointment of Michael Williams as a director on 17 December 2020 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2020Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Concorde Park Concorde Road Maidenhead SL6 4BY on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Khuram Raja as a director on 2 November 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 July 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Registered office address changed from 28 Palmer Close Redhill Surrey RH1 4BX England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 6 November 2018 (1 page)
20 July 2018Registered office address changed from C/O Bruce M L Gray Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 28 Palmer Close Redhill Surrey RH1 4BX on 20 July 2018 (1 page)
20 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 July 2017Notification of Mark Stuart Davies as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 July 2017Notification of Mark Stuart Davies as a person with significant control on 1 July 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Director's details changed for Michael Williams on 16 August 2012 (2 pages)
1 August 2013Director's details changed for Michael Williams on 16 August 2012 (2 pages)
1 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Director's details changed for Mark Stuart Davies on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mark Stuart Davies on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Michael Williams on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Michael Williams on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mark Stuart Davies on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Michael Williams on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 17/06/09; full list of members (4 pages)
22 June 2009Return made up to 17/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 17/06/08; full list of members (4 pages)
7 August 2008Return made up to 17/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Return made up to 17/06/07; full list of members (3 pages)
29 June 2007Return made up to 17/06/07; full list of members (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
21 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Return made up to 17/06/06; full list of members (3 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007Return made up to 17/06/06; full list of members (3 pages)
30 January 2007New secretary appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 22 melton street london NW1 2BW (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 22 melton street london NW1 2BW (2 pages)
17 June 2004Incorporation (14 pages)
17 June 2004Incorporation (14 pages)