Background WavePink WaveYellow Wave

M X SYSTEMS INTERNATIONAL LIMITED (03654715)

M X SYSTEMS INTERNATIONAL LIMITED (03654715) is an active UK company. incorporated on 22 October 1998. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). M X SYSTEMS INTERNATIONAL LIMITED has been registered for 27 years.

Company Number
03654715
Status
active
Type
ltd
Incorporated
22 October 1998
Age
27 years
Address
Mx Systems International Ltd 42 Sayer Drive, Coventry, CV5 9PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M X SYSTEMS INTERNATIONAL LIMITED

M X SYSTEMS INTERNATIONAL LIMITED is an active company incorporated on 22 October 1998 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). M X SYSTEMS INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 20590)

Status

active

Active since 27 years ago

Company No

03654715

LTD Company

Age

27 Years

Incorporated 22 October 1998

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Mx Systems International Ltd 42 Sayer Drive Lyons Drive Coventry, CV5 9PF,

Previous Addresses

C/O Norman Hay Plc Mx Systems Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF England
From: 28 June 2016To: 25 October 2022
Godiva Place Coventry CV1 5PN
From: 22 October 1998To: 28 June 2016
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Oct 10
Director Left
Feb 13
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
15 March 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
15 March 2017
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
26 June 2006
155(6)a155(6)a
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2005
363aAnnual Return
Legacy
12 September 2005
287Change of Registered Office
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
16 January 2004
88(2)R88(2)R
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
288cChange of Particulars
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
88(2)R88(2)R
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
287Change of Registered Office
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
287Change of Registered Office
Legacy
3 November 1998
225Change of Accounting Reference Date
Incorporation Company
22 October 1998
NEWINCIncorporation