Company NameMirus Managed Print Limited
DirectorsGeoffrey Christopher Yates-Kneen and Andrew David Paul Insley
Company StatusActive
Company Number03754764
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous Name2 R Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameRichard Perrin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RolePhotocopier Engineer
Correspondence Address18 Graces Close
Cranfield
Bedfordshire
MK43 0HQ
Director NameJames Vivian
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Buckingham Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 5HW
Director NameMr Richard Leslie Finch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RolePhotocopier Engineer
Country of ResidenceEngland
Correspondence Address5 The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameRichard Leslie Finch
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RolePhotocopier Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameRosie Finch
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2017)
RoleSolicitor
Correspondence Address5 The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMr Thomas David Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
Buckinghamshire
MK8 8ED
Director NameMr Paul David Tomlinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
Buckinghamshire
MK8 8ED
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.2rsystems.com
Email address[email protected]
Telephone01525 852151
Telephone regionLeighton Buzzard

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Richard Leslie Finch
66.67%
Ordinary
1 at £1Rosie Finch
33.33%
Ordinary

Financials

Year2014
Net Worth£296,943
Cash£307,326
Current Liabilities£157,863

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week, 5 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

19 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
10 March 2020Delivered on: 23 March 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 August 2019Delivered on: 27 August 2019
Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 June 2017Delivered on: 7 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 December 2023Full accounts made up to 31 December 2022 (21 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
13 December 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
9 December 2022Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (15 pages)
6 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page)
10 September 2021Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages)
30 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
10 March 2021Satisfaction of charge 037547640004 in full (1 page)
10 March 2021Satisfaction of charge 037547640003 in full (1 page)
26 February 2021Registration of charge 037547640005, created on 19 February 2021 (58 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 February 2021Memorandum and Articles of Association (9 pages)
11 January 2021Full accounts made up to 31 March 2020 (14 pages)
24 September 2020Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 March 2020Registration of charge 037547640004, created on 10 March 2020 (57 pages)
5 December 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
11 September 2019Annual return made up to 20 April 2001 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2007 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2006 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2004 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2000 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2002 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2008 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2005 with a full list of shareholders (10 pages)
11 September 2019Annual return made up to 20 April 2003 with a full list of shareholders (10 pages)
5 September 2019Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 (1 page)
27 August 2019Registration of charge 037547640003, created on 21 August 2019 (13 pages)
20 August 2019Satisfaction of charge 037547640002 in full (1 page)
14 August 2019Termination of appointment of Thomas David Williams as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 (2 pages)
14 August 2019Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 (2 pages)
14 August 2019Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 (2 pages)
31 July 2019Notification of The Mirus Trading Group Ltd as a person with significant control on 30 July 2019 (2 pages)
31 July 2019Cessation of Paul David Tomlinson as a person with significant control on 30 July 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
30 April 2018Cessation of Richard Leslie Finch as a person with significant control on 6 June 2017 (1 page)
30 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
30 April 2018Notification of Paul David Tomlinson as a person with significant control on 6 June 2017 (2 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
11 October 2017Cessation of Rosie Finch as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Rosie Finch as a person with significant control on 6 June 2017 (1 page)
8 June 2017Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages)
8 June 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
8 June 2017Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages)
8 June 2017Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages)
8 June 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
7 June 2017Registration of charge 037547640002, created on 6 June 2017 (18 pages)
7 June 2017Registration of charge 037547640002, created on 6 June 2017 (18 pages)
30 May 2017Satisfaction of charge 1 in full (2 pages)
30 May 2017Satisfaction of charge 1 in full (2 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Registered office address changed from Unit 5 Collec Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Unit 5 Collec Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH United Kingdom on 16 August 2013 (1 page)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 October 2012Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 April 2011Registered office address changed from Unit 5 Collect Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Unit 5 Collect Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH on 28 April 2011 (1 page)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2010Director's details changed for Richard Leslie Finch on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Richard Leslie Finch on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2009Return made up to 20/04/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from unit 5 collec depot billington road leighton buzzard bedfordshire LU7 9HH (1 page)
5 May 2009Return made up to 20/04/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from unit 5 collec depot billington road leighton buzzard bedfordshire LU7 9HH (1 page)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 June 2008Return made up to 20/04/08; full list of members (4 pages)
30 June 2008Return made up to 20/04/08; full list of members (4 pages)
3 February 2008Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
3 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 February 2008Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
22 June 2007Return made up to 20/04/07; no change of members (7 pages)
22 June 2007Return made up to 20/04/07; no change of members (7 pages)
12 March 2007Ad 22/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 March 2007Ad 22/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 June 2006Return made up to 20/04/06; full list of members (7 pages)
28 June 2006Return made up to 20/04/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
6 July 2004Return made up to 20/04/04; full list of members (7 pages)
6 July 2004Return made up to 20/04/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
1 April 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 20/04/02; full list of members (8 pages)
10 May 2002Return made up to 20/04/02; full list of members (8 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Return made up to 20/04/01; full list of members (7 pages)
6 June 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 June 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 June 2001Return made up to 20/04/01; full list of members (7 pages)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
20 April 1999Incorporation (20 pages)
20 April 1999Incorporation (20 pages)