Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINNIE BUSINESS SYSTEMS LIMITED
Company Information for

MINNIE BUSINESS SYSTEMS LIMITED

3 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
01244905
Private Limited Company
Active

Company Overview

About Minnie Business Systems Ltd
MINNIE BUSINESS SYSTEMS LIMITED was founded on 1976-02-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Minnie Business Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MINNIE BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
3 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in LS1
 
Filing Information
Company Number 01244905
Company ID Number 01244905
Date formed 1976-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINNIE BUSINESS SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINNIE BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN WHEELER
Company Secretary 2004-04-06
EDWARD WILLIAM SIBLEY
Director 2006-12-01
MICHAEL EDWARD JOHN WHEELER
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCINERNEY
Director 2004-04-06 2008-09-01
JOHN BRIAN EVEREST
Company Secretary 1991-09-23 2004-04-06
JOHN BRIAN EVEREST
Director 1991-09-23 2004-04-06
MONICA ROBERTS
Director 1991-09-23 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD JOHN WHEELER TEAWOOD NOMINEES LIMITED Company Secretary 2008-11-13 CURRENT 1992-01-09 Active
MICHAEL EDWARD JOHN WHEELER WHIPLASH LIMITED Company Secretary 2003-04-03 CURRENT 1988-10-11 Active
MICHAEL EDWARD JOHN WHEELER REDM Company Secretary 2000-10-10 CURRENT 1998-09-25 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE (NOMINEES) LIMITED Company Secretary 2000-10-10 CURRENT 1961-06-05 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE NOMINEES (P.E.P.) LIMITED Company Secretary 2000-10-10 CURRENT 1986-10-24 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE CAPITAL LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE CAPITAL LIMITED Director 2017-10-12 CURRENT 2000-09-01 Active
MICHAEL EDWARD JOHN WHEELER HAVELOCK HUNTER STOCKBROKERS LIMITED Director 2015-07-09 CURRENT 2004-02-04 Dissolved 2018-05-27
MICHAEL EDWARD JOHN WHEELER HAVELOCK HUNTER ASSET MANAGEMENT LIMITED Director 2015-07-09 CURRENT 2009-03-17 Active
MICHAEL EDWARD JOHN WHEELER HAVELOCK HUNTER NOMINEES LIMITED Director 2015-07-09 CURRENT 2004-10-08 Active
MICHAEL EDWARD JOHN WHEELER F H F (NOMINEES) LIMITED Director 2013-04-05 CURRENT 1986-01-13 Active
MICHAEL EDWARD JOHN WHEELER TEAWOOD NOMINEES LIMITED Director 2008-11-13 CURRENT 1992-01-09 Active
MICHAEL EDWARD JOHN WHEELER REDM Director 2004-07-28 CURRENT 1998-09-25 Active
MICHAEL EDWARD JOHN WHEELER WHIPLASH LIMITED Director 2003-04-03 CURRENT 1988-10-11 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE (NOMINEES) LIMITED Director 2000-11-17 CURRENT 1961-06-05 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE NOMINEES (P.E.P.) LIMITED Director 2000-11-17 CURRENT 1986-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-05Termination of appointment of Michael Edward John Wheeler on 2023-04-05
2023-04-05Appointment of Mr Paul Boddington as company secretary on 2023-04-05
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM 9 Bond Court Leeds West Yorkshire LS1 2JZ
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 48000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 48000
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 48000
2015-04-26AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 48000
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-25CH01Director's details changed for Mr Michael Edward John Wheeler on 2013-04-01
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ UNITED KINGDOM
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM MERTON HOUSE 84 ALBION STREET LEEDS WEST YORKSHIRE LS1 6AG
2011-04-20AR0131/03/11 ANNUAL RETURN FULL LIST
2010-04-27AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for Edward William Sibley on 2010-03-31
2010-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL EDWARD JOHN WHEELER on 2010-03-31
2009-10-10RES01ADOPT ARTICLES 10/10/09
2009-04-22363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCINERNEY
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-02363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-14288aNEW DIRECTOR APPOINTED
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-28363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 65 LONDON WALL LONDON EC2M 5TU
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-04363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-24363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-06363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-01395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-06363sRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1997-04-15123£ NC 37000/50000 31/03/97
1997-04-15ORES04NC INC ALREADY ADJUSTED 31/03/97
1997-04-1588(2)RAD 31/03/97--------- £ SI 11000@1=11000 £ IC 37000/48000
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-30363sRETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-27363sRETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-15363sRETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MINNIE BUSINESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINNIE BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-01-27 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 1999-03-30 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINNIE BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MINNIE BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names

MINNIE BUSINESS SYSTEMS LIMITED owns 1 domain names.

minniebusiness.co.uk  

Trademarks
We have not found any records of MINNIE BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINNIE BUSINESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MINNIE BUSINESS SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MINNIE BUSINESS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINNIE BUSINESS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINNIE BUSINESS SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.