Company NameMesosys Limited
DirectorPeter Cameron
Company StatusActive
Company Number05334910
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Cameron
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Wellington Road
Timperley
Cheshire
WA15 7RW
Secretary NamePhilippa Katherine Cameron
NationalityBritish
StatusCurrent
Appointed18 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address72 Wellington Road
Timperley
Cheshire
WA15 7RW
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websitemesosys.com
Email address[email protected]
Telephone0161 9281302
Telephone regionManchester

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter Cameron
50.00%
Ordinary A
1 at £1Phillippa Katherine Cameron
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,658
Cash£9,920
Current Liabilities£13,505

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 March 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
17 November 2022Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 November 2022 (1 page)
16 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
31 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
25 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Philippa Katherine Cameron on 21 July 2010 (2 pages)
22 July 2010Secretary's details changed for Philippa Katherine Cameron on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Peter Cameron on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Peter Cameron on 21 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
22 January 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 January 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2008Registered office changed on 19/09/2008 from st. Georges house 215-219 chester road manchester M15 4JE (1 page)
19 September 2008Registered office changed on 19/09/2008 from st. Georges house 215-219 chester road manchester M15 4JE (1 page)
17 September 2008Registered office changed on 17/09/2008 from 27 hillcroft rd altrincham cheshire WA14 4JE (1 page)
17 September 2008Registered office changed on 17/09/2008 from 27 hillcroft rd altrincham cheshire WA14 4JE (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 April 2007Return made up to 17/01/07; no change of members (6 pages)
25 April 2007Return made up to 17/01/07; no change of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 February 2006Return made up to 17/01/06; full list of members (6 pages)
13 February 2006Return made up to 17/01/06; full list of members (6 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New secretary appointed (1 page)
17 January 2005Incorporation (13 pages)
17 January 2005Incorporation (13 pages)