Background WavePink WaveYellow Wave

MRI SOFTWARE 3 LIMITED (01975363)

MRI SOFTWARE 3 LIMITED (01975363) is an active UK company. incorporated on 7 January 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MRI SOFTWARE 3 LIMITED has been registered for 40 years. Current directors include ENSIGN, John Adler, Director, GHILANI, Patrick Joseph, Director.

Company Number
01975363
Status
active
Type
ltd
Incorporated
7 January 1986
Age
40 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, Director, GHILANI, Patrick Joseph, Director
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRI SOFTWARE 3 LIMITED

MRI SOFTWARE 3 LIMITED is an active company incorporated on 7 January 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MRI SOFTWARE 3 LIMITED was registered 40 years ago.(SIC: 62012)

Status

active

Active since 40 years ago

Company No

01975363

LTD Company

Age

40 Years

Incorporated 7 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

QUBE GLOBAL SOFTWARE AMERICAS LIMITED
From: 27 September 2007To: 18 October 2018
FRASER WILLIAMS AMERICAS LIMITED
From: 16 March 1998To: 27 September 2007
FRASER WILLIAMS (SOUTHERN) LIMITED
From: 14 May 1986To: 16 March 1998
SWIFT 1507 LIMITED
From: 7 January 1986To: 14 May 1986
Contact
Address

9 King Street London, EC2V 8EA,

Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Apr 14
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
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ENSIGN, John Adler, Secretary

Active
King Street, LondonEC2V 8EA
Secretary
Appointed 20 Oct 2017

ENSIGN, John Adler, Director

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 20 Oct 2017

GHILANI, Patrick Joseph, Director

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 20 Oct 2017

JENKINS, Hywel Probert

Resigned
9 Ross Court, LondonW13 8ED
Secretary
Appointed 09 Feb 2001
Resigned 08 Aug 2003

JONES, Paul Edward

Resigned
West Acres, EsherKT10 9JE
Secretary
Appointed 22 Sept 2003
Resigned 11 Oct 2005

MAKINS, David Harry Francis, Mr.

Resigned
Malt House, SpilsbyPE23 4EU
Secretary
Appointed 11 Oct 2005
Resigned 20 Oct 2017

WRIGHT, Malcolm John

Resigned
36 Carlaw Road, WirralCH42 8QA
Secretary
Appointed N/A
Resigned 09 Feb 2001

ADDEY, Jane

Resigned
48 Turneville Road, LondonW14 9PS
Born July 1962
Director
Appointed 23 Feb 2001
Resigned 11 Oct 2005

CADGE, John Bernard George

Resigned
Leaside Dene Road, AshteadKT21 1EE
Born August 1939
Director
Appointed 01 Aug 1992
Resigned 14 Feb 1997

CHAPMAN, Simon

Resigned
Westfield House, SawtryPE17 3UJ
Born February 1949
Director
Appointed 14 Nov 2000
Resigned 10 Aug 2001

CUPPELLO, John

Resigned
Broadway, FlamsteadAL3 8DY
Born November 1951
Director
Appointed 11 Oct 2005
Resigned 20 Oct 2017

CUPPELLO, John

Resigned
55a Granby Avenue, HarpendenAL5 5QP
Born November 1951
Director
Appointed 01 Oct 1996
Resigned 14 Feb 1997

DOBSON, John Barrie

Resigned
35 Shrawley Road, WorcesterWR3 7TL
Born September 1936
Director
Appointed 01 Feb 1992
Resigned 31 Jan 1995

EDWARDS, Beverley

Resigned
21 New Road, CambridgeCB23 7AY
Born September 1943
Director
Appointed 01 Oct 1991
Resigned 31 Mar 1996

GARLAND, Neil Frederick

Resigned
Redstones Farm, WirralCH49 3NY
Born March 1945
Director
Appointed 31 Dec 1997
Resigned 16 Feb 2001

GOLD, Ian

Resigned
101 Green Lane, NorthwoodHA6 1AP
Born November 1944
Director
Appointed N/A
Resigned 13 Mar 1993

GREGORY, Barbara Janet

Resigned
Tarn Hows, Woodhall SpaLN10 6TJ
Born May 1943
Director
Appointed 11 Oct 2005
Resigned 30 Apr 2009

HARRISON, Neil

Resigned
5 Amroth Close, LondonSE23 3BX
Born July 1960
Director
Appointed 23 Feb 2001
Resigned 11 Oct 2005

HARWOOD, Michael Roger

Resigned
35 Greenacres, PrestonPR2 7DA
Born August 1956
Director
Appointed 01 Apr 1996
Resigned 31 Dec 1997

JENKINS, Hywel Probert

Resigned
9 Ross Court, LondonW13 8ED
Born December 1955
Director
Appointed 14 Nov 2000
Resigned 08 Aug 2003

JONES, Paul Edward

Resigned
West Acres, EsherKT10 9JE
Born April 1962
Director
Appointed 22 Sept 2003
Resigned 11 Oct 2005

LANGMORE, Michael

Resigned
28 Russell Road, NorthwoodHA6 2LR
Born February 1948
Director
Appointed 08 Jul 2003
Resigned 11 Oct 2005

LERNER, Ben Samuel

Resigned
King Street, LondonEC2V 8EA
Born June 1979
Director
Appointed 06 Apr 2014
Resigned 20 Oct 2017

LERNER, Charles

Resigned
1 Golders Manor Drive, LondonNW11 9HU
Born February 1954
Director
Appointed 11 Oct 2005
Resigned 02 Oct 2017

MAKINS, David Harry Francis, Mr.

Resigned
Malt House, SpilsbyPE23 4EU
Born September 1953
Director
Appointed 11 Oct 2005
Resigned 20 Oct 2017

MCCAFFERTY, Thomas

Resigned
135 Grove Road, WallaseyCH45 0JB
Born January 1938
Director
Appointed N/A
Resigned 16 Feb 2001

RICHARDS, Neil Leslie

Resigned
21 Rusland Park Road, HarrowHA1 1UR
Born June 1940
Director
Appointed N/A
Resigned 30 Sept 1991

SHELDRICK, Matthew

Resigned
1015 Dunvegan Road, West Chester19382
Born June 1961
Director
Appointed 01 Oct 1996
Resigned 14 Feb 1997

TELERMAN, Roman, Director

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 20 Oct 2017
Resigned 10 Nov 2025

WILLIAMS, Eric Russell

Resigned
Blairlea, Liverpool
Born April 1926
Director
Appointed N/A
Resigned 01 Jan 1992

WRIGHT, Malcolm John

Resigned
36 Carlaw Road, WirralCH42 8QA
Born May 1953
Director
Appointed N/A
Resigned 16 Feb 2001

Persons with significant control

1

King Street, LondonEC2V 8EA

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
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2017
MR05Certification of Charge
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
21 November 2012
MG01MG01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Legacy
2 November 2005
155(6)a155(6)a
Legacy
2 November 2005
155(6)a155(6)a
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
287Change of Registered Office
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
244244
Legacy
4 November 2004
287Change of Registered Office
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
88(2)R88(2)R
Legacy
2 March 2001
123Notice of Increase in Nominal Capital
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
155(6)a155(6)a
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Legacy
15 February 2001
288cChange of Particulars
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
2 April 1997
363aAnnual Return
Legacy
17 March 1997
363aAnnual Return
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
288288
Legacy
30 June 1996
288288
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
27 April 1993
363b363b
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
3 April 1990
363363
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87