Background WavePink WaveYellow Wave

MANAGEMENT STANDARDS CENTRE LIMITED (03813962)

MANAGEMENT STANDARDS CENTRE LIMITED (03813962) is an active UK company. incorporated on 26 July 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. MANAGEMENT STANDARDS CENTRE LIMITED has been registered for 26 years. Current directors include FRANCKE, Ann Porter.

Company Number
03813962
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRANCKE, Ann Porter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT STANDARDS CENTRE LIMITED

MANAGEMENT STANDARDS CENTRE LIMITED is an active company incorporated on 26 July 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. MANAGEMENT STANDARDS CENTRE LIMITED was registered 26 years ago.(SIC: 94120)

Status

active

Active since 26 years ago

Company No

03813962

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

TECHNOLOGY MEANS BUSINESS LIMITED
From: 26 July 1999To: 2 July 2004
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

C/O Cmi 4th Floor 2 Savoy Court London WC2R 0EZ
From: 5 January 2011To: 27 August 2015
Fourth Floor 2 Savoy Court London WC2R 0EZ
From: 26 July 1999To: 5 January 2011
Timeline

7 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Apr 10
Director Left
Apr 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 18
Director Joined
Oct 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCLEAN, Elaine

Active
Kingsway, LondonWC2B 6SR
Secretary
Appointed 14 Dec 2016

FRANCKE, Ann Porter

Active
Kingsway, LondonWC2B 6SR
Born December 1958
Director
Appointed 01 Oct 2018

HAMILL, Valerie

Resigned
Kingsway, LondonWC2B 6SR
Secretary
Appointed 01 Apr 2005
Resigned 14 Dec 2016

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Secretary
Appointed 26 Jul 1999
Resigned 01 Apr 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jul 1999
Resigned 26 Jul 1999

CHAPMAN, Mary Madeline

Resigned
Addison Grove, LondonW4 1ER
Born March 1949
Director
Appointed 26 Jul 1999
Resigned 31 May 2008

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Born February 1951
Director
Appointed 26 Jul 1999
Resigned 01 Apr 2005

LEONARD, William

Resigned
12 Fox Dene, GodalmingGU7 1YQ
Born May 1949
Director
Appointed 21 Jul 2004
Resigned 20 Jul 2009

MACKEN, Alfred Lewis Glyn

Resigned
181 Stubbington Lane, FarehamPO14 2NF
Born June 1941
Director
Appointed 26 Jul 1999
Resigned 17 Jul 2001

MINTY, Bruce Cruden

Resigned
2 Savoy Court, LondonWC2R 0EZ
Born July 1954
Director
Appointed 20 Jul 2009
Resigned 06 Apr 2010

SOUTHERN, Neil

Resigned
1 Hanbury Close, OakhamLE15 6LY
Born February 1960
Director
Appointed 01 Aug 2001
Resigned 21 Jul 2004

SPELLMAN, Irene Ruth

Resigned
2 Savoy Court, LondonWC2R 0EZ
Born August 1951
Director
Appointed 01 Jun 2008
Resigned 24 Aug 2011

WILTON, Petra Beryl

Resigned
Kingsway, LondonWC2B 6SR
Born June 1973
Director
Appointed 24 Aug 2011
Resigned 01 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jul 1999
Resigned 26 Jul 1999
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Made Up Date
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Made Up Date
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Made Up Date
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
28 July 2009
190190
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
21 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Accounts With Made Up Date
10 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Auditors Resignation Company
19 October 2004
AUDAUD
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 September 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 December 2000
AAAnnual Accounts
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
287Change of Registered Office
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Incorporation Company
26 July 1999
NEWINCIncorporation