Background WavePink WaveYellow Wave

MASS INFORMATION SYSTEMS LIMITED (02600614)

MASS INFORMATION SYSTEMS LIMITED (02600614) is an active UK company. incorporated on 11 April 1991. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in other software publishing. MASS INFORMATION SYSTEMS LIMITED has been registered for 34 years. Current directors include BOLT, David James, BOLT, Luke James, TAYLOR, Andrew Mark.

Company Number
02600614
Status
active
Type
ltd
Incorporated
11 April 1991
Age
34 years
Address
Innovation House, Wokingham, RG41 2RX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BOLT, David James, BOLT, Luke James, TAYLOR, Andrew Mark
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASS INFORMATION SYSTEMS LIMITED

MASS INFORMATION SYSTEMS LIMITED is an active company incorporated on 11 April 1991 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MASS INFORMATION SYSTEMS LIMITED was registered 34 years ago.(SIC: 58290)

Status

active

Active since 34 years ago

Company No

02600614

LTD Company

Age

34 Years

Incorporated 11 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MASS.C.A.F.M. SYSTEMS LIMITED
From: 22 January 1992To: 16 May 1997
SPACETEC DEVELOPMENTS LIMITED
From: 11 April 1991To: 22 January 1992
Contact
Address

Innovation House Molly Millars Close Wokingham, RG41 2RX,

Timeline

12 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Feb 10
Funding Round
Jul 10
Director Left
Aug 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
Jun 15
Director Joined
Jun 15
Funding Round
May 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

TAYLOR, Andrew Mark

Active
High Street, SevenoaksTN13 2RR
Secretary
Appointed 31 Mar 2006

BOLT, David James

Active
85 New Wokingham Road, CrowthorneRG45 6JN
Born May 1950
Director
Appointed 08 Jun 2015

BOLT, Luke James

Active
Willow Vale, FromeBA11 1BG
Born March 1979
Director
Appointed 20 Apr 2006

TAYLOR, Andrew Mark

Active
High Street, SevenoaksTN13 2RR
Born October 1964
Director
Appointed 12 Jan 1999

HIGNELL, Jacqueline

Resigned
17 Rowan Drive, CrowthorneRG45 6RY
Secretary
Appointed 12 Jan 1999
Resigned 31 Mar 2006

LIDDLE, Margaret Currie

Resigned
16 Hendons Way, MaidenheadSL6 2LF
Secretary
Appointed N/A
Resigned 12 Aug 1993

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Secretary
Appointed 12 Aug 1993
Resigned 05 Feb 1996

PERROT, John

Resigned
The Old Cottage, EccleshallST21 6ER
Secretary
Appointed 05 Feb 1996
Resigned 12 Jan 1999

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 11 Apr 1991
Resigned 11 Apr 1993

BOLT, David James

Resigned
Gable End, CrowthorneRG45 6JN
Born May 1950
Director
Appointed 12 Jan 1999
Resigned 31 Jan 2006

BOLT, David James

Resigned
Gable End, CrowthorneRG45 6JN
Born May 1950
Director
Appointed 01 Nov 1992
Resigned 27 Oct 1997

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Born June 1955
Director
Appointed 12 Aug 1993
Resigned 27 Jul 1994

GELLING, Ian Robert

Resigned
31 Townsend Lane, RugbyCV23 9DG
Born March 1961
Director
Appointed 20 Apr 2006
Resigned 02 Aug 2013

GOULD, Stephen Ralph, Director

Resigned
8 Willets Rise, Milton KeynesMK5 6JW
Born May 1955
Director
Appointed 12 Apr 1999
Resigned 11 Apr 2005

HARRIS, David Rees

Resigned
30 Montgomery Road, BicesterOX27 8FG
Born September 1954
Director
Appointed 01 Nov 2003
Resigned 25 Jan 2010

HIGNELL, Jacqueline

Resigned
17 Rowan Drive, CrowthorneRG45 6RY
Born January 1959
Director
Appointed 12 Jan 1999
Resigned 31 Mar 2006

KENNARD, Martin Robert

Resigned
Dingle Wood 8 Oak Grove, KidderminsterDY10 3AL
Born July 1946
Director
Appointed 12 Aug 1993
Resigned 21 Jan 1997

LAIRD, Stuart Wilson

Resigned
Pine Corner 1 Lake Road Hiltingbury, SouthamptonSO53 1EZ
Born May 1953
Director
Appointed 12 Aug 1993
Resigned 04 Feb 1997

LIDDLE, Michael Stewart

Resigned
16 Hendons Way, MaidenheadSL6 2LF
Born August 1949
Director
Appointed 24 Jan 1992
Resigned 04 Feb 1997

MACKENZIE, Ian Alexander

Resigned
The Gables, Leek WoottonCV35 7QL
Born April 1947
Director
Appointed 21 Jan 1997
Resigned 12 Jan 1999

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Born November 1954
Director
Appointed 12 Aug 1993
Resigned 05 Feb 1996

MCEWAN, Euan

Resigned
2 Bradshaw Close, BramptonPE28 4UZ
Born October 1955
Director
Appointed 09 Mar 1998
Resigned 26 May 1998

PEARSON, Geoffrey

Resigned
4 Woodford Way, WombourneWV5 8HB
Born August 1959
Director
Appointed 26 May 1998
Resigned 12 Jan 1999

REDING, Stephen John

Resigned
68 Alderbrook Road, SolihullB91 1NR
Born May 1946
Director
Appointed 12 Aug 1993
Resigned 22 Jun 1996

SIMONS, David Thomas

Resigned
8 Rowley Hall Drive, StaffordST17 9FF
Born May 1952
Director
Appointed 27 Jul 1994
Resigned 06 Mar 1998

TAYLOR, Pamela Rose

Resigned
Lindale House, AylesburyHP22 4DZ
Born March 1953
Director
Appointed 12 Jan 1999
Resigned 31 Mar 2006

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 11 Apr 1991
Resigned 24 Jan 1992

Persons with significant control

1

Molly Millars Close, WokinghamRG41 2RX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2021
CC04CC04
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
22 April 2009
363aAnnual Return
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
403b403b
Legacy
29 February 2000
287Change of Registered Office
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
287Change of Registered Office
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363aAnnual Return
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
190190
Legacy
25 March 1998
353353
Legacy
25 March 1998
287Change of Registered Office
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
15 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1997
363aAnnual Return
Legacy
12 February 1997
363aAnnual Return
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 1997
AUDAUD
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
10 April 1996
287Change of Registered Office
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
16 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
8 May 1994
363x363x
Legacy
6 February 1994
225(2)225(2)
Legacy
23 December 1993
287Change of Registered Office
Legacy
8 October 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
14 September 1993
288288
Legacy
13 September 1993
288288
Legacy
6 June 1993
363b363b
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
10 March 1993
225(2)225(2)
Legacy
23 February 1993
88(2)R88(2)R
Legacy
23 February 1993
288288
Resolution
23 February 1993
RESOLUTIONSResolutions
Legacy
20 May 1992
288288
Legacy
8 May 1992
363b363b
Legacy
6 February 1992
287Change of Registered Office
Legacy
6 February 1992
288288
Certificate Change Of Name Company
21 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 1991
NEWINCIncorporation