Background WavePink WaveYellow Wave

MIS LOCAL GOVERNMENT SYSTEMS LIMITED (04251965)

MIS LOCAL GOVERNMENT SYSTEMS LIMITED (04251965) is an active UK company. incorporated on 13 July 2001. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. MIS LOCAL GOVERNMENT SYSTEMS LIMITED has been registered for 24 years. Current directors include KAMINSKIY, Denis.

Company Number
04251965
Status
active
Type
ltd
Incorporated
13 July 2001
Age
24 years
Address
Future Business Centre, Cambridge, CB4 2QT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KAMINSKIY, Denis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIS LOCAL GOVERNMENT SYSTEMS LIMITED

MIS LOCAL GOVERNMENT SYSTEMS LIMITED is an active company incorporated on 13 July 2001 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MIS LOCAL GOVERNMENT SYSTEMS LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04251965

LTD Company

Age

24 Years

Incorporated 13 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Future Business Centre Kings Hedges Road Cambridge, CB4 2QT,

Previous Addresses

Charnwood House Gadbrook Business Centre Rudheath, Northwich Cheshire CW9 7UG
From: 13 July 2001To: 13 May 2014
Timeline

6 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KAMINSKIY, Denis

Active
Kings Hedges Road, CambridgeCB4 2QT
Secretary
Appointed 25 Apr 2014

KAMINSKIY, Denis

Active
Kings Hedges Road, CambridgeCB4 2QT
Born June 1979
Director
Appointed 25 Apr 2014

HIETT, Andrew James

Resigned
14 The Woodland, NorthwichCW9 6PL
Secretary
Appointed 13 Jul 2001
Resigned 24 Jul 2001

MCLAUGHLIN, Andrew James

Resigned
6 Kings Acre, AltrinchamWA14 3SE
Secretary
Appointed 24 Jul 2001
Resigned 14 Mar 2003

MCLAUGHLIN, Christopher Paul

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Secretary
Appointed 01 Aug 2004
Resigned 20 Feb 2014

MCLAUGHLIN, Stewart Grant

Resigned
Charnwood House, Rudheath, NorthwichCW9 7UG
Secretary
Appointed 20 Feb 2014
Resigned 25 Apr 2014

MCLAUGHLIN, Stewart Grant

Resigned
6 Kings Acre, AltrinchamWA14 3SE
Secretary
Appointed 14 Mar 2003
Resigned 31 Jul 2004

BOOTH, Marc

Resigned
44 Aspendale Close, PrestonPR4 5LN
Born November 1972
Director
Appointed 01 Oct 2005
Resigned 05 May 2010

GODWIN, Nigel

Resigned
Cavendish Road, Stoke On TrentST10 4RH
Born November 1968
Director
Appointed 01 Oct 2002
Resigned 26 Jul 2004

MCLAUGHLIN, Stewart Grant

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954
Director
Appointed 13 Jul 2001
Resigned 25 Apr 2014

PYE, David Brian

Resigned
14 Barnbrook Close, WinsfordCW7 2TW
Born December 1975
Director
Appointed 01 Oct 2005
Resigned 19 Mar 2014

Persons with significant control

1

Kings Hedges Road, CambridgeCB4 2HY

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

76

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 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
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
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
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
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
8 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
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
28 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
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
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Incorporation Company
13 July 2001
NEWINCIncorporation