Company NameMouse Smart Software Limited
DirectorVesselin Iordanov Vassilev
Company StatusActive
Company Number04957846
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Previous NameMorfis One Hundred And Thirty Nine Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vesselin Iordanov Vassilev
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMr Vladimir Atanasov Chorbadzhiev
NationalityBritish
StatusCurrent
Appointed17 October 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Painswick Close
Witney
Oxfordshire
OX28 5FX
Director NameGeoffrey Ian Marshall Kettle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address6 The Parklands
Pedmore
Stourbridge
West Midlands
DY9 7JT
Secretary NamePeter Bernard Copsey
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Hobro, Wolverley
Kidderminster
Worcestershire
DY11 5TB
Director NameSir Richard John Gage Heygate
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brynmaer Road
Battersea
London
SW11 4ER
Secretary NameSir Richard John Gage Heygate
NationalityBritish
StatusResigned
Appointed24 March 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brynmaer Road
Battersea
London
SW11 4ER
Director NamePlamen Petrov
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBulgarian
StatusResigned
Appointed29 March 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address56 Lock Crescent
Kidlington
Oxfordshire
OX5 1HG
Director NameMr Vesselin Iordanov Vassilev
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBulgarian
StatusResigned
Appointed29 March 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Idbury Close
Witney
Oxfordshire
OX28 5FE
Director NameVladimir Atanasov Chorbadzhiev
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBulgarian
StatusResigned
Appointed09 January 2007(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2007)
RoleCompany Director
Correspondence Address14 Swan Court
Witney
Oxfordshire
OX28 6EA
Director NameMr George Gamzakov
Date of BirthApril 1968 (Born 56 years ago)
NationalityBulgarian
StatusResigned
Appointed01 April 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2008)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brunswick Court
Hoddesdon
Herts
EN11 8DH
Secretary NameKatina Ruseva
NationalityBulgarian
StatusResigned
Appointed01 April 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2008)
RoleIT Consultant
Correspondence AddressMladost 125/21y8
Varna
9020
Foreign

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Vesselin Iordanov Vassilev
8.33%
Ordinary B
9 at £1Vessellin Iordanov Vassilev
8.33%
Ordinary C
9 at £1Vladimar Atanasov Chorbadzhiev
8.33%
Ordinary B
81 at £1Vessellin Iordanov Vassilev
75.00%
Ordinary A

Financials

Year2014
Net Worth£36,819
Cash£17
Current Liabilities£37,361

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

22 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
24 October 2023Director's details changed for Mr Vesselin Iordanov Vassilev on 24 October 2023 (2 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
4 November 2022Change of details for Mr Vesselin Iordanov Vassilev as a person with significant control on 4 November 2022 (2 pages)
29 September 2022Director's details changed for Mr Vesselin Iordanov Vassilev on 7 September 2022 (2 pages)
29 September 2022Change of details for Mr Vesselin Iordanov Vassilev as a person with significant control on 7 September 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
3 September 2021Director's details changed for Mr Vesselin Iordanov Vassilev on 25 January 2021 (2 pages)
3 September 2021Change of details for Mr Vesselin Iordanov Vassilev as a person with significant control on 25 January 2021 (2 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mr Vesselin Iordanov Vassilev on 25 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 108
(4 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 108
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 108
(4 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 108
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 108
(4 pages)
28 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 108
(4 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 10 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 10 November 2010 (2 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Vesselin Iordanov Vassilev on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Vesselin Iordanov Vassilev on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Vesselin Iordanov Vassilev on 1 October 2009 (2 pages)
3 December 2008Return made up to 10/11/08; full list of members (6 pages)
3 December 2008Return made up to 10/11/08; full list of members (6 pages)
28 October 2008Secretary appointed vladimir atanasov chorbadzhiev (2 pages)
28 October 2008Secretary appointed vladimir atanasov chorbadzhiev (2 pages)
28 October 2008Appointment terminated director george gamzakov (1 page)
28 October 2008Appointment terminated secretary katina ruseva (1 page)
28 October 2008Director appointed vesselin iordanov vassilev (2 pages)
28 October 2008Director appointed vesselin iordanov vassilev (2 pages)
28 October 2008Appointment terminated director george gamzakov (1 page)
28 October 2008Appointment terminated secretary katina ruseva (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from clarendon house 52 cornmarket street oxford OX1 3HJ (1 page)
3 July 2008Registered office changed on 03/07/2008 from clarendon house 52 cornmarket street oxford OX1 3HJ (1 page)
30 June 2008Gbp ic 180/108\04/04/08\gbp sr 72@1=72\ (1 page)
30 June 2008Gbp ic 180/108\04/04/08\gbp sr 72@1=72\ (1 page)
3 June 2008Amended accounts made up to 31 March 2007 (7 pages)
3 June 2008Amended accounts made up to 31 March 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Director's change of particulars / george gamzakov / 01/03/2008 (1 page)
27 March 2008Director's change of particulars / george gamzakov / 01/03/2008 (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Return made up to 10/11/07; full list of members (4 pages)
14 December 2007Return made up to 10/11/07; full list of members (4 pages)
14 December 2007Secretary's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Return made up to 10/11/06; full list of members (4 pages)
8 January 2007Return made up to 10/11/06; full list of members (4 pages)
8 December 2005Return made up to 10/11/05; full list of members (10 pages)
8 December 2005Return made up to 10/11/05; full list of members (10 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2005Ad 14/12/04--------- £ si 80@1=80 £ ic 100/180 (3 pages)
8 February 2005Memorandum and Articles of Association (32 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 February 2005Memorandum and Articles of Association (32 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 February 2005Ad 14/12/04--------- £ si 80@1=80 £ ic 100/180 (3 pages)
23 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
3 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
16 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 5 centre court vine lane halesowen west midlands B63 3EB (1 page)
16 June 2004Registered office changed on 16/06/04 from: 5 centre court vine lane halesowen west midlands B63 3EB (1 page)
16 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
22 March 2004Company name changed morfis one hundred and thirty NI ne LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed morfis one hundred and thirty NI ne LIMITED\certificate issued on 22/03/04 (2 pages)
10 November 2003Incorporation (21 pages)
10 November 2003Incorporation (21 pages)