Background WavePink WaveYellow Wave

MGH TECHNOLOGY SOLUTIONS LIMITED (03197888)

MGH TECHNOLOGY SOLUTIONS LIMITED (03197888) is an active UK company. incorporated on 13 May 1996. with registered office in Cobham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MGH TECHNOLOGY SOLUTIONS LIMITED has been registered for 29 years. Current directors include COPE, David Edward Charles, COPE, Susan Caroline.

Company Number
03197888
Status
active
Type
ltd
Incorporated
13 May 1996
Age
29 years
Address
32 Oxshott Way, Cobham, KT11 2RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPE, David Edward Charles, COPE, Susan Caroline
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGH TECHNOLOGY SOLUTIONS LIMITED

MGH TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 13 May 1996 with the registered office located in Cobham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MGH TECHNOLOGY SOLUTIONS LIMITED was registered 29 years ago.(SIC: 68209, 70229)

Status

active

Active since 29 years ago

Company No

03197888

LTD Company

Age

29 Years

Incorporated 13 May 1996

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 7 July 2025 (9 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

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

MGH CONSULTING LIMITED
From: 6 September 1999To: 9 July 2013
IDONEUS SERVICES LTD.
From: 13 May 1996To: 6 September 1999
Contact
Address

32 Oxshott Way Cobham, KT11 2RT,

Previous Addresses

32 Oxshott Way Cobham Surrey KT11 2RT England
From: 19 May 2014To: 19 May 2014
Suite 6 the Monument Building 45-47 Monument Hill Weybridge Surrey KT13 8RN
From: 13 May 1996To: 19 May 2014
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COPE, David Edward Charles

Active
Beechmead 32 Oxshott Way, CobhamKT11 2RT
Secretary
Appointed 13 May 1996

COPE, David Edward Charles

Active
Beechmead 32 Oxshott Way, CobhamKT11 2RT
Born June 1963
Director
Appointed 13 May 1996

COPE, Susan Caroline

Active
Beechmead 32 Oxshott Way, CobhamKT11 2RT
Born April 1963
Director
Appointed 13 May 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 May 1996
Resigned 13 May 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 May 1996
Resigned 13 May 1996

Persons with significant control

2

Mr David Edward Charles Cope

Active
Oxshott Way, CobhamKT11 2RT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Caroline Cope

Active
Oxshott Way, CobhamKT11 2RT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 May 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
11 November 2006
88(2)R88(2)R
Legacy
11 November 2006
123Notice of Increase in Nominal Capital
Resolution
11 November 2006
RESOLUTIONSResolutions
Resolution
11 November 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
3 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
6 June 1996
88(2)R88(2)R
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
287Change of Registered Office
Incorporation Company
13 May 1996
NEWINCIncorporation