Background WavePink WaveYellow Wave

MIS EMERGENCY SYSTEMS LIMITED (04251449)

MIS EMERGENCY SYSTEMS LIMITED (04251449) is an active UK company. incorporated on 12 July 2001. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in business and domestic software development. MIS EMERGENCY SYSTEMS LIMITED has been registered for 24 years. Current directors include APPLEYARD, Mark, EAST, Phillip Peter, HUTCHINGS, Timothy Richard and 3 others.

Company Number
04251449
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
Century House, Northwich, CW9 7TL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
APPLEYARD, Mark, EAST, Phillip Peter, HUTCHINGS, Timothy Richard, MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul, WINDER, Sean Antony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIS EMERGENCY SYSTEMS LIMITED

MIS EMERGENCY SYSTEMS LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MIS EMERGENCY SYSTEMS LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04251449

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Century House Gadbrook Business Centre Northwich, CW9 7TL,

Previous Addresses

Charnwood House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7UG United Kingdom
From: 16 July 2018To: 1 December 2025
Charnwood House Gadbrook Business Centre Rudheath, Northwich Cheshire CW9 7UG
From: 12 July 2001To: 16 July 2018
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jan 12
Share Issue
Oct 12
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Oct 23
Director Left
Nov 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Secretary
Appointed 12 Jul 2024

APPLEYARD, Mark

Active
Gadbrook Busiess Centre, NorthwichCW9 7UG
Born December 1966
Director
Appointed 01 Sept 2017

EAST, Phillip Peter

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born February 1971
Director
Appointed 01 Jan 2019

HUTCHINGS, Timothy Richard

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born August 1981
Director
Appointed 01 Oct 2023

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born January 1982
Director
Appointed 01 Oct 2018

MCLAUGHLIN, Christopher Paul

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born January 1982
Director
Appointed 01 Oct 2018

WINDER, Sean Antony

Active
Terrington Drive, NewcastleST5 4NB
Born December 1965
Director
Appointed 06 Apr 2004

MCLAUGHLIN, Andrew James

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Secretary
Appointed 13 Nov 2007
Resigned 18 Jun 2014

MCLAUGHLIN, Stewart Grant

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Secretary
Appointed 18 Jun 2014
Resigned 12 Jul 2024

MCLAUGHLIN, Stewart Grant

Resigned
6 Kings Acre, AltrinchamWA14 3SE
Secretary
Appointed 12 Jul 2001
Resigned 13 Nov 2007

CLARK, Peter Forbes

Resigned
3 Standish Wood Lane, StandishWN6 0YD
Born February 1959
Director
Appointed 06 Apr 2004
Resigned 31 Oct 2018

MCLAUGHLIN, Carol Ann

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Born August 1953
Director
Appointed 01 Aug 2011
Resigned 04 Jun 2019

MCLAUGHLIN, Stewart Grant

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954
Director
Appointed 12 Jul 2001
Resigned 14 Nov 2025

MELIA, John Joseph

Resigned
10 Hollycroft, CongletonCW12 4SH
Born November 1957
Director
Appointed 12 Jul 2001
Resigned 31 Dec 2017

SAUNDERS, Robert Alan Bernard

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Born July 1962
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Gadbrook Business Centre, NorthwichCW9 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019

Mr Stewart Grant Mclaughlin

Ceased
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
19 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
19 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
88(2)R88(2)R
Resolution
23 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
225Change of Accounting Reference Date
Statement Of Affairs
17 October 2001
SASA
Legacy
17 October 2001
88(2)R88(2)R
Incorporation Company
12 July 2001
NEWINCIncorporation