MISSION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MISSION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06509784

Incorporation date

20/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon27/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon20/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon25/10/2025
Registered office address changed from 28 Lowther Road Brighton BN1 6LG to 71-75 Shelton Street London WC2H 9JQ on 2025-10-25
dot icon01/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon27/11/2024
Certificate of change of name
dot icon27/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon15/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon05/03/2015
Register(s) moved to registered inspection location C/O Daniel Betts 1 Springleaze Cottage Bailbrook Lane Bath BA1 7AB
dot icon04/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon04/03/2015
Register inspection address has been changed to C/O Daniel Betts 1 Springleaze Cottage Bailbrook Lane Bath BA1 7AB
dot icon19/01/2015
Appointment of Mr. Daniel Stephen Betts as a secretary on 2015-01-19
dot icon19/01/2015
Termination of appointment of Michael Joseph Murphy as a secretary on 2015-01-19
dot icon19/01/2015
Termination of appointment of Michael Joseph Murphy as a director on 2015-01-19
dot icon19/01/2015
Registered office address changed from , Flat 7 49 Barnes High Street, London, SW13 9JY to 28 Lowther Road Brighton BN1 6LG on 2015-01-19
dot icon19/01/2015
Appointment of Ms. Martina Pittau as a director on 2015-01-16
dot icon19/01/2015
Appointment of Mr. Daniel Stephen Betts as a director on 2015-01-16
dot icon06/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon14/11/2013
Resolutions
dot icon13/11/2013
Certificate of change of name
dot icon13/11/2013
Change of name notice
dot icon07/10/2013
Change of name notice
dot icon15/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon26/03/2013
Appointment of Mr. Michael Joseph Murphy as a secretary
dot icon26/03/2013
Termination of appointment of Michael Wildman as a director
dot icon26/03/2013
Termination of appointment of Michael Wildman as a secretary
dot icon26/02/2013
Registered office address changed from , 30 New Road, Brighton, East Sussex, BN1 1BN on 2013-02-26
dot icon26/02/2013
Termination of appointment of Michael Wildman as a director
dot icon26/02/2013
Termination of appointment of Michael Wildman as a secretary
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon26/01/2011
Statement of capital following an allotment of shares on 2010-03-01
dot icon14/12/2010
Termination of appointment of Daniel Betts as a director
dot icon14/12/2010
Appointment of Mr Michael Joseph Murphy as a director
dot icon29/11/2010
Appointment of Mr Michael Dean Wildman as a director
dot icon29/11/2010
Termination of appointment of Peter Betts as a director
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon15/03/2010
Director's details changed for Peter Stephen Betts on 2009-10-01
dot icon15/03/2010
Director's details changed for Daniel Stephen Betts on 2009-10-01
dot icon15/03/2010
Secretary's details changed for Michael Dean Wildman on 2009-10-01
dot icon01/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 20/02/09; full list of members
dot icon03/11/2008
Director appointed daniel stephen betts
dot icon20/02/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+105.17 % *

* during past year

Cash in Bank

£11,233.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
320.00
-
0.00
4.65K
-
2023
2
104.00
-
0.00
5.48K
-
2024
2
3.60K
-
0.00
11.23K
-
2024
2
3.60K
-
0.00
11.23K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

3.60K £Ascended3.36K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.23K £Ascended105.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pittau, Martina
Director
16/01/2015 - Present
-
Wildman, Michael Dean
Director
31/10/2010 - 26/02/2013
4
Betts, Daniel Stephen
Director
16/01/2015 - Present
-
Betts, Daniel Stephen
Director
20/02/2008 - 31/10/2010
-
Betts, Peter Stephen
Director
20/02/2008 - 31/10/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MISSION SYSTEMS LIMITED

MISSION SYSTEMS LIMITED is an(a) Active company incorporated on 20/02/2008 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MISSION SYSTEMS LIMITED?

toggle

MISSION SYSTEMS LIMITED is currently Active. It was registered on 20/02/2008 .

Where is MISSION SYSTEMS LIMITED located?

toggle

MISSION SYSTEMS LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does MISSION SYSTEMS LIMITED do?

toggle

MISSION SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does MISSION SYSTEMS LIMITED have?

toggle

MISSION SYSTEMS LIMITED had 2 employees in 2024.

What is the latest filing for MISSION SYSTEMS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2026-02-28.