Background WavePink WaveYellow Wave

MCS RENTAL SOFTWARE LIMITED (03907530)

MCS RENTAL SOFTWARE LIMITED (03907530) is an active UK company. incorporated on 17 January 2000. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. MCS RENTAL SOFTWARE LIMITED has been registered for 26 years. Current directors include FRANCIS, Brian Richard, THOMSON, Nicholas James, VAN DER KNAAP, Guy David and 1 others.

Company Number
03907530
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
Oakwood, Grove Business Park, Maidenhead, SL6 3LW
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
FRANCIS, Brian Richard, THOMSON, Nicholas James, VAN DER KNAAP, Guy David, VAN DER KNAAP, Richard Saunders
SIC Codes
62011, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCS RENTAL SOFTWARE LIMITED

MCS RENTAL SOFTWARE LIMITED is an active company incorporated on 17 January 2000 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. MCS RENTAL SOFTWARE LIMITED was registered 26 years ago.(SIC: 62011, 62020)

Status

active

Active since 26 years ago

Company No

03907530

LTD Company

Age

26 Years

Incorporated 17 January 2000

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 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

MCS GLOBAL LIMITED
From: 28 November 2001To: 1 December 2022
MCS SOLUTIONS LIMITED
From: 17 January 2000To: 28 November 2001
Contact
Address

Oakwood, Grove Business Park White Waltham Maidenhead, SL6 3LW,

Previous Addresses

Oakwood Grove Business Park White Waltham Maidenhead Berkshire SL6 3LW England
From: 17 April 2020To: 22 April 2020
57 London Road High Wycombe Buckinghamshire HP11 1BS
From: 17 January 2000To: 17 April 2020
Timeline

4 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Jan 00
Capital Update
Apr 10
Director Left
Nov 11
Director Joined
Apr 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FRANCIS, Brian Richard

Active
Grove Business Park, White WalthamSL6 3LW
Born December 1964
Director
Appointed 29 Jan 2009

THOMSON, Nicholas James

Active
Grove Business Park, MaidenheadSL6 3LW
Born September 1970
Director
Appointed 01 Apr 2012

VAN DER KNAAP, Guy David

Active
Grove Business Park, White WalthamSL6 3LW
Born April 1978
Director
Appointed 29 Jan 2009

VAN DER KNAAP, Richard Saunders

Active
2 Pembroke Gate, MaidenheadSL6 4LL
Born April 1947
Director
Appointed 17 Jan 2000

AMES, Madeline Ann

Resigned
Tuckenhay, MaidenheadSL6 5ND
Secretary
Appointed 17 Jan 2000
Resigned 09 Sept 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 17 Jan 2000

AMES, Madeline Ann

Resigned
Tuckenhay, MaidenheadSL6 5ND
Born June 1945
Director
Appointed 17 Jan 2000
Resigned 09 Sept 2008

BURDETT, Michael Robert

Resigned
Oakwood House Woodpecker Lane, PulboroughRH20 4DB
Born April 1951
Director
Appointed 01 Apr 2005
Resigned 31 Jul 2007

CONLON, Bernard Michael

Resigned
23 Chalk Farm Road, High WycombeHP14 3TB
Born February 1944
Director
Appointed 17 Jan 2000
Resigned 19 Sept 2001

HOWARD, Martin Edward

Resigned
20 Glyne Ascent, Bexhill On SeaTN40 2NX
Born February 1950
Director
Appointed 01 Apr 2005
Resigned 29 Jan 2009

NOLAN, Mark Richard

Resigned
Farmview, ChinnorOX39 4LN
Born July 1958
Director
Appointed 01 Mar 2004
Resigned 03 Nov 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jan 2000
Resigned 17 Jan 2000

Persons with significant control

1

Grove Business Park, MaidenheadSL6 3LW

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

110

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2010
SH19Statement of Capital
Legacy
14 April 2010
SH20SH20
Legacy
14 April 2010
CAP-SSCAP-SS
Resolution
14 April 2010
RESOLUTIONSResolutions
Legacy
30 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Miscellaneous
25 September 2009
MISCMISC
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
21 March 2007
288cChange of Particulars
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363aAnnual Return
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
13 February 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363aAnnual Return
Statement Of Affairs
17 December 2002
SASA
Legacy
17 December 2002
88(2)R88(2)R
Legacy
9 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
22 March 2002
363aAnnual Return
Legacy
4 January 2002
225Change of Accounting Reference Date
Legacy
10 December 2001
155(6)a155(6)a
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
12 January 2001
363aAnnual Return
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Incorporation Company
17 January 2000
NEWINCIncorporation