Background WavePink WaveYellow Wave

MESSAGEBIRD UK LIMITED (07489873)

MESSAGEBIRD UK LIMITED (07489873) is an active UK company. incorporated on 12 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MESSAGEBIRD UK LIMITED has been registered for 15 years. Current directors include LEJUNE, Amy Nicole, VIS, Robert Daniel.

Company Number
07489873
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
4th Floor 3 More London Riverside, London, SE1 2AQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEJUNE, Amy Nicole, VIS, Robert Daniel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESSAGEBIRD UK LIMITED

MESSAGEBIRD UK LIMITED is an active company incorporated on 12 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MESSAGEBIRD UK LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07489873

LTD Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

PUSHER LIMITED
From: 12 January 2011To: 14 January 2022
Contact
Address

4th Floor 3 More London Riverside London, SE1 2AQ,

Previous Addresses

Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England
From: 3 December 2020To: 2 June 2023
160 Old Street London EC1V 9BW United Kingdom
From: 22 October 2018To: 3 December 2020
28 Scrutton Street London EC2A 4RP United Kingdom
From: 14 June 2016To: 22 October 2018
Unit 6 8 Orsman Road London N1 5QJ
From: 15 November 2013To: 14 June 2016
3Rd Floor Gensurco House 46a Rosebery Avenue London EC1R 4RP
From: 17 August 2011To: 15 November 2013
14 South Way Newhaven East Sussex BN9 9LL United Kingdom
From: 12 January 2011To: 17 August 2011
Timeline

78 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Share Issue
Mar 12
Funding Round
Mar 12
Funding Round
Aug 13
Loan Secured
Jul 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Apr 19
Loan Secured
May 19
Loan Cleared
May 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Loan Cleared
Nov 20
Loan Secured
Aug 21
Capital Update
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Jan 25
Loan Cleared
Feb 25
44
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 01 Jan 2022

LEJUNE, Amy Nicole

Active
3 More London Riverside, LondonSE1 2AQ
Born June 1977
Director
Appointed 01 Jan 2022

VIS, Robert Daniel

Active
Amsterdam1016 EV
Born April 1984
Director
Appointed 04 Aug 2023

TANNER, Damien Clavering

Resigned
Scrutton Street, LondonEC2A 4RP
Secretary
Appointed 16 Mar 2018
Resigned 17 Nov 2020

MESSAGEBIRD EUROPE B.V.

Resigned
Trompenburgstraat, Amsterdam
Corporate secretary
Appointed 17 Nov 2020
Resigned 01 Jan 2022

DIGHERO, Robert Simon

Resigned
Clerkenwell Road, LondonEC1R 5BL
Born April 1966
Director
Appointed 01 Jan 2018
Resigned 17 Nov 2020

ROSSI, Carmine

Resigned
3 More London Riverside, LondonSE1 2AQ
Born November 1986
Director
Appointed 15 Nov 2024
Resigned 30 Nov 2024

ROSSI, Carmine

Resigned
3 More London Riverside, LondonSE1 2AQ
Born November 1986
Director
Appointed 30 Oct 2023
Resigned 01 Dec 2023

SILBER, Jane Elizabeth

Resigned
Old Street, LondonEC1V 9BW
Born August 1964
Director
Appointed 18 Apr 2019
Resigned 17 Nov 2020

TANNER, Damien Clavering

Resigned
Scrutton Street, LondonEC2A 4RP
Born June 1987
Director
Appointed 12 Jan 2011
Resigned 16 Mar 2018

VIS, Robert Daniël

Resigned
Trompenburgstraat, Amsterdam
Born April 1984
Director
Appointed 17 Nov 2020
Resigned 01 Jan 2022

WILLIAMS, Max

Resigned
Old Street, LondonEC1V 9BW
Born September 1982
Director
Appointed 12 Jan 2011
Resigned 17 Nov 2020

WISE, James Paul

Resigned
The Stables, LondonWC1X 9JF
Born May 1986
Director
Appointed 16 Mar 2018
Resigned 17 Nov 2020

MESSAGEBIRD EUROPE B.V.

Resigned
Trompenburgstraat, Amsterdam
Corporate director
Appointed 17 Nov 2020
Resigned 04 Aug 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Daniël Vis

Active
Amsterdam1016 EV
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020

Max Williams

Ceased
Old Street, LondonEC1V 9BW
Born September 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2020

Mr Damien Clavering Tanner

Ceased
Scrutton Street, LondonEC2A 4RP
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018
144a Clerkenwell Road, LondonEC1R 5DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

179

Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 January 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
25 September 2021
AAMDAAMD
Capital Statement Capital Company With Date Currency Figure
13 August 2021
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Legacy
6 August 2021
SH20SH20
Legacy
6 August 2021
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
6 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 November 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
24 November 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 November 2020
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
24 November 2020
MR05Certification of Charge
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
22 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 October 2018
RP04SH01RP04SH01
Change To A Person With Significant Control Without Name Date
27 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Mortgage Charge Part Cease With Charge Number
13 July 2018
MR05Certification of Charge
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 June 2018
SH10Notice of Particulars of Variation
Resolution
23 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
21 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Legacy
21 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Capital Alter Shares Subdivision
27 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Incorporation Company
12 January 2011
NEWINCIncorporation