General information

Name:

Mplc Ltd

Office Address:

Fernleigh High Street Shirrell Heath SO32 2JH Southampton

Number: 04524010

Incorporation date: 2002-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04524010 22 years ago, Mplc Limited was set up as a Private Limited Company. Its official mailing address is Fernleigh High Street, Shirrell Heath Southampton. The company currently known as Mplc Limited was known under the name Speed 9314 until 2002-10-17 then the business name was changed. This firm's classified under the NACE and SIC code 62020 which means Information technology consultancy activities. Its latest annual accounts were submitted for the period up to Fri, 30th Sep 2022 and the most current annual confirmation statement was released on Sat, 2nd Sep 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 6 transactions from worth at least 500 pounds each, amounting to £131,279 in total. The company also worked with the Cornwall Council (1 transaction worth £2,283 in total) and the Birmingham City (2 transactions worth £1,449 in total). Mplc was the service provided to the London Borough of Hillingdon Council covering the following areas: Licence Fees was also the service provided to the Derbyshire County Council Council covering the following areas: General Office Expenses and Input Vat.

There seems to be 1 director at the current moment managing this specific firm, namely Martin C. who has been doing the director's responsibilities for 22 years.

  • Previous company's names
  • Mplc Limited 2002-10-17
  • Speed 9314 Limited 2002-09-02

Financial data based on annual reports

Company staff

Martin C.

Role: Director

Appointed: 09 October 2002

Latest update: 19 March 2024

People with significant control

Martin C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 1 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 12th May 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 7 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 December 2012
Annual Accounts 21 January 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

68 Furlong Road

Post code:

SL8 5AH

City / Town:

Bourne End

HQ address,
2013

Address:

68 Furlong Road

Post code:

SL8 5AH

City / Town:

Bourne End

HQ address,
2014

Address:

68 Furlong Road

Post code:

SL8 5AH

City / Town:

Bourne End

HQ address,
2015

Address:

68 Furlong Road

Post code:

SL8 5AH

City / Town:

Bourne End

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 London Borough of Hillingdon 1 £ 1 050.00
2015-04-29 2015-04-29_3600 £ 1 050.00 Licence Fees
2014 Birmingham City 1 £ 522.00
2014-03-28 3150019414 £ 522.00
2014 Derbyshire County Council 2 £ 35 711.50
2014-01-16 1900486785 £ 29 759.58 General Office Expenses
2014-01-16 1900486785 £ 5 951.92 Input Vat
2013 Birmingham City 1 £ 926.52
2013-11-27 3149465430 £ 926.52
2013 Derbyshire County Council 2 £ 34 671.36
2013-01-08 1900468772 £ 28 892.80 General Office Expenses
2013-01-08 1900468772 £ 5 778.56 Input Vat
2012 Derbyshire County Council 1 £ 33 661.51
2012-02-03 1900511662 £ 33 661.51 General Office Expenses
2011 Cornwall Council 1 £ 2 282.77
2011-06-08 219666-1196771 £ 2 282.77 Licences
2010 Derbyshire County Council 1 £ 27 234.23
2010-12-22 1900441873 £ 27 234.23 General Office Expenses

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Closest Companies - by postcode