Company NameMRO Network Limited
Company StatusDissolved
Company Number09375001
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 10 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(3 years, 8 months after company formation)
Appointment Duration5 years (closed 10 October 2023)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusClosed
Appointed31 December 2021(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2023)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Philip Giles Callow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Capability Green Capability Green
Luton
LU1 3LU
Director NameMr Matthew Paul Plose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Capability Green Capability Green
Luton
LU1 3LU
Director NameMr Stephen Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 November 2016)
RoleController
Country of ResidenceUnited States
Correspondence Address48 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DN
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusResigned
Appointed02 November 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
England And Wales
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websitemro-network.com
Telephone07 768607568
Telephone regionMobile

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Penton Communications Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

5 October 2015Delivered on: 8 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 December 2019Notification of Informa Group Plc as a person with significant control on 25 January 2018 (2 pages)
3 December 2019Cessation of Penton Communications Europe Limited as a person with significant control on 25 January 2018 (1 page)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
1 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
16 January 2018Cessation of Stephen Martin as a person with significant control on 2 November 2016 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 July 2017Notification of Penton Communications Europe Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Penton Communications Europe Limited as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Termination of appointment of Stephen Martin as a director on 2 November 2016 (1 page)
20 March 2017Termination of appointment of Stephen Martin as a director on 2 November 2016 (1 page)
17 March 2017Appointment of Glyn William Fullelove as a director on 2 November 2016 (2 pages)
17 March 2017Appointment of Glyn William Fullelove as a director on 2 November 2016 (2 pages)
17 March 2017Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (2 pages)
17 March 2017Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN to 5 Howick Place London SW1P 1WG on 17 March 2017 (1 page)
17 March 2017Appointment of Mrs Julie Louise Woollard as a secretary on 2 November 2016 (2 pages)
17 March 2017Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (2 pages)
17 March 2017Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (2 pages)
17 March 2017Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN to 5 Howick Place London SW1P 1WG on 17 March 2017 (1 page)
17 March 2017Appointment of Mrs Julie Louise Woollard as a secretary on 2 November 2016 (2 pages)
17 March 2017Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (2 pages)
17 March 2017Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (2 pages)
17 March 2017Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (2 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 December 2016Resolutions
  • RES13 ‐ Dir and sec appointed and removed 02/11/2016
(1 page)
4 December 2016Resolutions
  • RES13 ‐ Dir and sec appointed and removed 02/11/2016
(1 page)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
2 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
2 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,002
(3 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,002
(3 pages)
20 January 2016Appointment of Stephen Martin as a director on 30 October 2015 (2 pages)
20 January 2016Appointment of Stephen Martin as a director on 30 October 2015 (2 pages)
19 January 2016Registered office address changed from 450 Capability Green Capability Green Luton LU1 3LU England to 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 450 Capability Green Capability Green Luton LU1 3LU England to 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Matthew Plose as a director on 30 October 2015 (1 page)
19 January 2016Termination of appointment of Matthew Plose as a director on 30 October 2015 (1 page)
19 January 2016Termination of appointment of Philip Giles Callow as a director on 30 October 2015 (1 page)
19 January 2016Termination of appointment of Philip Giles Callow as a director on 30 October 2015 (1 page)
8 January 2016All of the property or undertaking has been released from charge 093750010001 (5 pages)
8 January 2016All of the property or undertaking has been released from charge 093750010001 (5 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,002
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,002
(4 pages)
23 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,002
(4 pages)
8 October 2015Registration of charge 093750010001, created on 5 October 2015 (89 pages)
8 October 2015Registration of charge 093750010001, created on 5 October 2015 (89 pages)
8 October 2015Registration of charge 093750010001, created on 5 October 2015 (89 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)