Background WavePink WaveYellow Wave

MPI TECH LIMITED (03673399)

MPI TECH LIMITED (03673399) is an active UK company. incorporated on 25 November 1998. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MPI TECH LIMITED has been registered for 27 years. Current directors include LOGEL, Gerard, MPI TECH SA.

Company Number
03673399
Status
active
Type
ltd
Incorporated
25 November 1998
Age
27 years
Address
Communication House, Camberley, GU15 3HX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LOGEL, Gerard, MPI TECH SA
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPI TECH LIMITED

MPI TECH LIMITED is an active company incorporated on 25 November 1998 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MPI TECH LIMITED was registered 27 years ago.(SIC: 62020, 62090)

Status

active

Active since 27 years ago

Company No

03673399

LTD Company

Age

27 Years

Incorporated 25 November 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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

MILLPOWER LIMITED
From: 25 November 1998To: 2 December 1998
Contact
Address

Communication House Victoria Avenue Camberley, GU15 3HX,

Previous Addresses

Anchor House 50 High Street Bagshot Surrey GU19 5AW
From: 23 November 2012To: 27 August 2025
Gibbs House Kennel Ride Ascot Berkshire SL5 7NT
From: 25 November 1998To: 23 November 2012
Timeline

2 key events • 1998 - 2011

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SOTTY, Jean-Marie

Active
Victoria Avenue, CamberleyGU15 3HX
Secretary
Appointed 01 Dec 1998

LOGEL, Gerard

Active
Victoria Avenue, CamberleyGU15 3HX
Born August 1949
Director
Appointed 14 Nov 2011

MPI TECH SA

Active
Rue Du General Malleret Joinville, Vitry Sur Seine, Cedex94402
Corporate director
Appointed 01 Dec 1998

RAYMOND, Charles Edward William

Resigned
159 Elmhurst Mansions, LondonSW4 6HA
Secretary
Appointed 25 Nov 1998
Resigned 01 Dec 1998

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 25 Nov 1998
Resigned 25 Nov 1998

KAY, Martin Colin

Resigned
7 Westbury Road, LondonN12 7NY
Born July 1956
Director
Appointed 25 Nov 1998
Resigned 01 Dec 1998

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

Persons with significant control

1

Rue Du General Malleret Joinville, Cedex 94402

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

83

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
23 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Miscellaneous
13 January 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
18 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
11 October 2001
244244
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Legacy
8 December 2000
353353
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Memorandum Articles
3 December 1998
MAMA
Certificate Change Of Name Company
2 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1998
NEWINCIncorporation