Background WavePink WaveYellow Wave

MCR SYSTEMS LIMITED (01349701)

MCR SYSTEMS LIMITED (01349701) is an active UK company. incorporated on 24 January 1978. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in other information technology service activities. MCR SYSTEMS LIMITED has been registered for 48 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
01349701
Status
active
Type
ltd
Incorporated
24 January 1978
Age
48 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, PICK, Darren
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCR SYSTEMS LIMITED

MCR SYSTEMS LIMITED is an active company incorporated on 24 January 1978 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MCR SYSTEMS LIMITED was registered 48 years ago.(SIC: 62090)

Status

active

Active since 48 years ago

Company No

01349701

LTD Company

Age

48 Years

Incorporated 24 January 1978

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MIDLAND CASH REGISTERS LIMITED
From: 30 November 1984To: 11 December 1995
GARROD & CARR BUSINESS MACHINES (LEICESTER) LIMITED
From: 31 December 1978To: 30 November 1984
TOFFEDUR LIMITED
From: 24 January 1978To: 31 December 1978
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Vantage House Vantage Park Leicester LE4 9LJ
From: 24 January 1978To: 22 November 2023
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Sept 15
Director Left
Apr 16
Loan Cleared
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 25 Oct 2017

PICK, Darren

Active
Howbery Park, WallingfordOX10 8BA
Born December 1972
Director
Appointed 12 Feb 2026

ARCHER, Barry Michael

Resigned
23 Kegworth Road, GothamNG11 0JS
Secretary
Appointed 04 Oct 2004
Resigned 30 Nov 2012

ASHDOWN, Richard Henry

Resigned
72 Grangefield Drive, LeicesterLE7 7NB
Secretary
Appointed 31 Oct 1997
Resigned 04 Oct 2004

BAPTIE, Thomas

Resigned
Lupton Road, WallingfordOX10 9BT
Secretary
Appointed 25 Oct 2017
Resigned 20 Nov 2023

LEE, Steven Kevin

Resigned
Vantage House, LeicesterLE4 9LJ
Secretary
Appointed 30 Nov 2012
Resigned 25 Oct 2017

MILLER, Bryn

Resigned
26a Thomas Road, WhitwickLE67 5FY
Secretary
Appointed N/A
Resigned 31 Oct 1997

ARCHER, Barry Michael

Resigned
23 Kegworth Road, GothamNG11 0JS
Born August 1951
Director
Appointed 02 Aug 1993
Resigned 30 Nov 2012

ARCHER, Patricia Ann

Resigned
23 Kegworth Road, NottinghamNG11 0JS
Born September 1952
Director
Appointed 01 Sept 2000
Resigned 30 Nov 2012

ASHDOWN, Josephine Anne

Resigned
72 Grangefields Drive, LeicesterLE7 7NB
Born June 1946
Director
Appointed 04 Sept 2000
Resigned 04 Oct 2004

ASHDOWN, Richard Henry

Resigned
72 Grangefield Drive, LeicesterLE7 7NB
Born September 1945
Director
Appointed N/A
Resigned 04 Oct 2004

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

BOTTRILL, Steven Richard Alan

Resigned
Vantage House, LeicesterLE4 9LJ
Born February 1977
Director
Appointed 29 Sept 2015
Resigned 25 Oct 2017

GATTER, Anna Lee

Resigned
Vantage House, LeicesterLE4 9LJ
Born April 1963
Director
Appointed 01 Sept 2000
Resigned 25 Oct 2017

GATTER, Anthony

Resigned
Telm Selby Lane, NottinghamNG12 5AH
Born April 1938
Director
Appointed N/A
Resigned 28 Apr 2000

GATTER, Matthew John

Resigned
Vantage House, LeicesterLE4 9LJ
Born June 1967
Director
Appointed 02 Aug 1993
Resigned 25 Oct 2017

HANCY, Benjamin Simon

Resigned
Vantage Park, LeicesterLE4 9LJ
Born June 1975
Director
Appointed 01 Jun 2010
Resigned 25 Oct 2017

MACKINNON, Jeffrey Raymond

Resigned
Vantage House, LeicesterLE4 9LJ
Born August 1969
Director
Appointed 25 Oct 2017
Resigned 31 Dec 2018

MCMANUS, Leigh

Resigned
52 Curzon Avenue, BirstallLE4 4AB
Born August 1952
Director
Appointed 05 Nov 2004
Resigned 22 Apr 2016

MILLER, Bryn

Resigned
26a Thomas Road, WhitwickLE67 5FY
Born May 1941
Director
Appointed N/A
Resigned 31 Oct 1997

REDDING, Peter James

Resigned
Vantage House, LeicesterLE4 9LJ
Born April 1964
Director
Appointed 01 Jan 2019
Resigned 01 Sept 2022

SAKLAD, Scott Ryan

Resigned
Vantage House, LeicesterLE4 9LJ
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SYMONS, Barry

Resigned
Vantage House, LeicesterLE4 9LJ
Born July 1970
Director
Appointed 25 Oct 2017
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Howbery Business Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2024

Mcr Enterprise Solutions Limited

Ceased
High View Close, LeicesterLE4 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Statement Of Companys Objects
11 December 2012
CC04CC04
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
12 October 2011
MG01MG01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Miscellaneous
9 November 2010
MISCMISC
Legacy
14 October 2010
MG01MG01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Legacy
22 July 2010
MG02MG02
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
16 October 2009
MG01MG01
Legacy
5 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
353353
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
155(6)a155(6)a
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
18 February 1998
287Change of Registered Office
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
225(1)225(1)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 December 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 September 1995
MEM/ARTSMEM/ARTS
Miscellaneous
2 March 1995
MISCMISC
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
16 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
155(6)a155(6)a
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
1 December 1992
363b363b
Legacy
29 September 1992
288288
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Small
21 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1988
287Change of Registered Office
Accounts With Accounts Type Small
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Certificate Change Of Name Company
30 November 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 December 1982
AAAnnual Accounts
Legacy
2 December 1982
363363
Memorandum Articles
7 February 1979
MEM/ARTSMEM/ARTS
Miscellaneous
24 January 1978
MISCMISC