Manchester
M2 6DS
Director Name | Mr David Brian Thomas |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Ms Anne-Marie Nicholson-James |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ian Douglas Tomson Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2007) |
Role | Sales |
Correspondence Address | 56 Flossmore Way Gildersome, Morley Leeds West Yorkshire LS27 7UE |
Director Name | Mr Steven John Cunningham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Dial Hill Road Clevedon North Somerset BS21 7ER |
Secretary Name | Mr David Ian Nicholson James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2004) |
Role | Comp Programmer |
Country of Residence | England |
Correspondence Address | 67 Ridgeway Road Timperley Altrincham Cheshire WA15 7HL |
Secretary Name | Mr Steven John Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 August 2014) |
Role | Accountant |
Correspondence Address | 81 Dial Hill Road Clevedon North Somerset BS21 7ER |
Website | traffictv.co.uk |
---|---|
Telephone | 01625 526644 |
Telephone region | Macclesfield |
Registered Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Mxdata Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,207,485 |
Cash | £94,585 |
Current Liabilities | £6,125,438 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 2 days from now) |
26 February 2016 | Delivered on: 1 March 2016 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 11 August 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 November 2010 | Delivered on: 5 November 2010 Satisfied on: 5 June 2013 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 October 2004 | Delivered on: 19 October 2004 Satisfied on: 5 June 2013 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2023 | Change of details for Mxdata Holdings Limited as a person with significant control on 22 May 2019 (2 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
22 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
17 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
27 October 2020 | Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages) |
30 July 2020 | Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages) |
4 June 2020 | Registered office address changed from Dalton Place 29 John Dalton Place Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 4 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR England to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS on 11 May 2020 (1 page) |
11 May 2020 | Registered office address changed from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Place Manchester M2 6DS on 11 May 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 September 2017 | Satisfaction of charge 051177310004 in full (1 page) |
8 September 2017 | Satisfaction of charge 051177310004 in full (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 March 2016 | Registration of charge 051177310004, created on 26 February 2016 (43 pages) |
1 March 2016 | Registration of charge 051177310004, created on 26 February 2016 (43 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 October 2015 | Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages) |
17 August 2015 | Company name changed mxdata LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Company name changed mxdata LIMITED\certificate issued on 17/08/15
|
11 August 2015 | Satisfaction of charge 3 in full (1 page) |
11 August 2015 | Satisfaction of charge 3 in full (1 page) |
3 June 2015 | Registered office address changed from Alderley House, Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Alderley House, Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Alderley House, Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 August 2014 | Termination of appointment of Steven John Cunningham as a secretary on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Steven John Cunningham as a secretary on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Steven John Cunningham as a director on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Steven John Cunningham as a director on 11 August 2014 (1 page) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 June 2013 | Satisfaction of charge 1 in full (4 pages) |
5 June 2013 | Satisfaction of charge 1 in full (4 pages) |
5 June 2013 | Satisfaction of charge 2 in full (4 pages) |
5 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mr David Ian Nicholson James on 30 June 2011 (2 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mr David Ian Nicholson James on 30 June 2011 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Solvency statement dated 26/04/10 (1 page) |
28 February 2011 | Statement by directors (1 page) |
28 February 2011 | Solvency statement dated 26/04/10 (1 page) |
28 February 2011 | Statement by directors (1 page) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Director's details changed for Mr David Ian Nicholson James on 4 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr David Ian Nicholson James on 4 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Steven John Cunningham on 4 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Steven John Cunningham on 4 May 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Steven John Cunningham on 4 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Steven John Cunningham on 4 May 2010 (1 page) |
11 June 2010 | Director's details changed for Mr David Ian Nicholson James on 4 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Steven John Cunningham on 4 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Steven John Cunningham on 4 May 2010 (1 page) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
11 June 2009 | Return made up to 04/05/09; full list of members (7 pages) |
11 June 2009 | Appointment terminated director ian tomson smith (1 page) |
11 June 2009 | Return made up to 04/05/09; full list of members (7 pages) |
11 June 2009 | Appointment terminated director ian tomson smith (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
8 September 2008 | Return made up to 04/05/08; full list of members (6 pages) |
8 September 2008 | Return made up to 04/05/08; full list of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
14 December 2007 | Return made up to 04/05/07; full list of members (5 pages) |
14 December 2007 | Return made up to 04/05/07; full list of members (5 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
17 May 2007 | Return made up to 04/05/06; full list of members (5 pages) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Return made up to 04/05/06; full list of members (5 pages) |
17 May 2007 | Location of register of members (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
13 December 2005 | Return made up to 04/05/05; full list of members (8 pages) |
13 December 2005 | Return made up to 04/05/05; full list of members (8 pages) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: bloxham mill barford road bloxham banbury oxfordshire OX15 4FF (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: bloxham mill barford road bloxham banbury oxfordshire OX15 4FF (1 page) |
30 November 2004 | Company name changed integrated mobile technologies ( global) LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed integrated mobile technologies ( global) LIMITED\certificate issued on 30/11/04 (2 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 61 highdale avenue clevedon north somerset BS21 7LU (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 61 highdale avenue clevedon north somerset BS21 7LU (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 May 2004 | Incorporation (18 pages) |
4 May 2004 | Incorporation (18 pages) |