Company Information for MAK-SYSTEM MEDISOFT LIMITED
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE,
|
Company Registration Number
04680615
Private Limited Company
Active |
Company Name | |
---|---|
MAK-SYSTEM MEDISOFT LIMITED | |
Legal Registered Office | |
WILBERFORCE HOUSE STATION ROAD LONDON NW4 4QE Other companies in NW4 | |
Company Number | 04680615 | |
---|---|---|
Company ID Number | 04680615 | |
Date formed | 2003-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB839692276 |
Last Datalog update: | 2024-04-07 01:54:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRENGER INTERNATIONAL LIMITED |
||
SIMON KISKOVSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOUTHAMPTON PLACE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSMOZIS LTD | Company Secretary | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
NOVY LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SETEC CONSULTING ENGINEERS LTD | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
DATABERRIES LTD | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
CANDELIA RETAILING UK LTD | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
SPARKLANE INTERNATIONAL LTD | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
PETIT PAN LTD | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
01DIRECT LTD | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
MENCAD LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
I-POP SERVICES LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Dissolved 2017-02-07 | |
OAKLAND PARTNERS LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
SPOREVER INTERNATIONAL LTD | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2016-04-26 | |
EXPATRIUM INTERNATIONAL LTD | Company Secretary | 2004-11-11 | CURRENT | 2004-11-11 | Liquidation | |
LEAD-EX CONSULTANTS LIMITED | Company Secretary | 2002-12-01 | CURRENT | 1999-12-08 | Active - Proposal to Strike off | |
EUROPEAN TRADE INFORMATION CENTRE LIMITED | Company Secretary | 2002-01-30 | CURRENT | 2002-01-30 | Dissolved 2015-09-15 | |
EDIEYES LIMITED | Company Secretary | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
PRICE VERIFIER SYSTEM LIMITED | Company Secretary | 2000-01-31 | CURRENT | 2000-01-27 | Active - Proposal to Strike off | |
LENOX LIMITED | Company Secretary | 2000-01-18 | CURRENT | 2000-01-18 | Dissolved 2016-12-27 | |
MILLESIMA LIMITED | Company Secretary | 1998-05-26 | CURRENT | 1998-05-26 | Active | |
UK PHARMA LTD | Company Secretary | 1998-02-19 | CURRENT | 1998-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR FRANK JAUBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE VICTOR JULIEN HOUSSIAU | |
CH01 | Director's details changed for Mr Philippe Victor Julien Houssiau on 2021-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES | |
PSC02 | Notification of Mak-System Group Limited as a person with significant control on 2020-07-22 | |
PSC07 | CESSATION OF CEP V I 5 UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2020-02-29 | |
TM02 | Termination of appointment of Frenger International Limited on 2020-10-31 | |
AP04 | Appointment of Frenger Business Services Ltd as company secretary on 2020-10-31 | |
AA01 | Current accounting period shortened from 28/02/21 TO 31/12/20 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/03/20 | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE VICTOR JULIEN HOUSSIAU | |
PSC02 | Notification of Cep V I 5 Uk Limited as a person with significant control on 2020-02-18 | |
PSC07 | CESSATION OF SIMON KISKOVSKI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KISKOVSKI | |
RES01 | ADOPT ARTICLES 28/02/20 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Kiskovski on 2010-02-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FRENGER INTERNATIONAL LIMITED on 2010-02-27 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 71 LINCOLNS INN FIELDS LONDON WC2A 3JF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 02/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
ELRES | S252 DISP LAYING ACC 02/06/04 | |
ELRES | S386 DISP APP AUDS 02/06/04 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SKI-DAB LIMITED CERTIFICATE ISSUED ON 26/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-02-29 | £ 38,593 |
---|
Creditors and other liabilities
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 MAK-SYSTEM MEDISOFT LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 74,586 |
Current Assets | 2012-02-29 | £ 80,075 |
Debtors | 2012-02-29 | £ 5,489 |
Fixed Assets | 2012-02-29 | £ 1,837 |
Shareholder Funds | 2012-02-29 | £ 43,319 |
Tangible Fixed Assets | 2012-02-29 | £ 1,837 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MAK-SYSTEM MEDISOFT 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 |
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. |