Background WavePink WaveYellow Wave

M I S COMPUTER SERVICES LIMITED (01581958)

M I S COMPUTER SERVICES LIMITED (01581958) is an active UK company. incorporated on 21 August 1981. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in other software publishing. M I S COMPUTER SERVICES LIMITED has been registered for 44 years. Current directors include MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul.

Company Number
01581958
Status
active
Type
ltd
Incorporated
21 August 1981
Age
44 years
Address
Century House, Northwich, CW9 7TL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M I S COMPUTER SERVICES LIMITED

M I S COMPUTER SERVICES LIMITED is an active company incorporated on 21 August 1981 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in other software publishing. M I S COMPUTER SERVICES LIMITED was registered 44 years ago.(SIC: 58290)

Status

active

Active since 44 years ago

Company No

01581958

LTD Company

Age

44 Years

Incorporated 21 August 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Century House Gadbrook Business Centre Northwich, CW9 7TL,

Previous Addresses

Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG
From: 21 August 1981To: 1 December 2025
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
May 15
Director Joined
May 15
Director Joined
Feb 16
Owner Exit
Jun 19
Director Left
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCLAUGHLIN, Christopher Paul

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Secretary
Appointed 01 Oct 2001

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born January 1982
Director
Appointed 01 Jan 2015

MCLAUGHLIN, Christopher Paul

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born January 1982
Director
Appointed 01 Jan 2015

WILLIAMSON, Peter

Resigned
11 Hollytree Drive, KnutsfordWA16 9QN
Secretary
Appointed N/A
Resigned 01 Oct 2001

APPLEYARD, Mark

Resigned
26 Hunter Drive, ManchesterM26 4NL
Born December 1966
Director
Appointed 01 Oct 1999
Resigned 01 Oct 2001

BREEN, Alizon Jane

Resigned
Seaview House, UphollandWN8 0DE
Born February 1965
Director
Appointed 10 Oct 1995
Resigned 01 Oct 2001

CHAMBERS, Richard Francis

Resigned
3 Whiteside Fold, RochdaleOL12 7PL
Born March 1962
Director
Appointed 10 Oct 1995
Resigned 01 Oct 2001

MCLAUGHLIN, Carol Ann

Resigned
Charnwood House, NorthwichCW9 7UG
Born August 1953
Director
Appointed 01 Aug 2015
Resigned 14 Nov 2025

MCLAUGHLIN, Stewart Grant

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954
Director
Appointed N/A
Resigned 14 Nov 2025

MELIA, John Joseph

Resigned
4 Galbraith Way, RochdaleOL11 5WE
Born November 1957
Director
Appointed 10 Oct 1995
Resigned 01 Oct 2001

WILLIAMSON, Peter

Resigned
11 Hollytree Drive, KnutsfordWA16 9QN
Born January 1958
Director
Appointed N/A
Resigned 01 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Gadbrook Business Centre, NorthwichCW9 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019
Gadbrook Business Centre, NorthwichCW9 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2025
AAAnnual Accounts
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
11 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
190190
Legacy
17 May 2007
353353
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
29 July 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 1996
AUDAUD
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
287Change of Registered Office
Accounts Amended With Made Up Date
25 May 1994
AAMDAAMD
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
21 December 1993
287Change of Registered Office
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
22 May 1991
363b363b
Legacy
22 May 1991
363(287)363(287)
Accounts With Accounts Type Small
12 May 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
14 May 1990
288288
Legacy
14 May 1990
288288
Legacy
9 May 1990
363363
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
5 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 April 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
3 March 1988
363363
Legacy
3 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Accounts With Accounts Type Small
13 December 1986
AAAnnual Accounts