Mrm Global Limited EDINBURGH


Mrm Global started in year 2001 as Private Limited Company with registration number SC221952. The Mrm Global company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Edinburgh at 1 Lochrin Square. Postal code: EH3 9QA. Since 2019/01/21 Mrm Global Limited is no longer carrying the name Managed Response Marketing.

Currently there are 4 directors in the the firm, namely Robert M., Euan B. and Andrew F. and others. In addition one secretary - Robert M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mrm Global Limited Address / Contact

Office Address 1 Lochrin Square
Office Address2 92-94 Fountainbridge
Town Edinburgh
Post code EH3 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221952
Date of Incorporation Tue, 7th Aug 2001
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Robert M.

Position: Director

Appointed: 07 October 2022

Robert M.

Position: Secretary

Appointed: 28 September 2022

Euan B.

Position: Director

Appointed: 27 August 2020

Andrew F.

Position: Director

Appointed: 27 August 2020

Craig L.

Position: Director

Appointed: 22 April 2015

Alastair G.

Position: Director

Appointed: 27 August 2020

Resigned: 07 October 2022

Craig L.

Position: Secretary

Appointed: 09 November 2017

Resigned: 07 October 2022

Anne L.

Position: Director

Appointed: 25 August 2008

Resigned: 09 November 2017

Stuart L.

Position: Director

Appointed: 31 January 2002

Resigned: 09 November 2017

Anne L.

Position: Secretary

Appointed: 31 January 2002

Resigned: 09 November 2017

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 August 2001

Resigned: 31 January 2002

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2001

Resigned: 31 January 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Bgf Gp Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Craig L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Anne L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bgf Gp Limited

13-15 York Buildings, London, England, WC2N 6JU, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10657217
Notified on 27 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Craig L.

Notified on 9 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anne L.

Notified on 9 April 2016
Ceased on 9 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Managed Response Marketing January 21, 2019
Lycidas (348) September 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth225 594231 901258 992   
Balance Sheet
Cash Bank On Hand  84 997132 12495 96059 337
Current Assets295 371309 331380 644426 783536 260713 135
Debtors177 514240 380295 547294 559440 200653 798
Net Assets Liabilities   315 445164 564231 332
Property Plant Equipment  16 28113 55624 29912 318
Total Inventories  100100100 
Cash Bank In Hand117 75768 85184 997   
Net Assets Liabilities Including Pension Asset Liability225 594231 901258 992   
Other Debtors   27 9823 422 
Stocks Inventory100100100   
Tangible Fixed Assets72 17843 71816 281   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve225 494231 801258 892   
Shareholder Funds225 594231 901258 992   
Other
Accrued Liabilities Deferred Income  48021 57533 521147 387
Accumulated Depreciation Impairment Property Plant Equipment  425 147434 408438 484259 591
Accumulated Depreciation Not Including Impairment Property Plant Equipment    438 484 
Additions Other Than Through Business Combinations Property Plant Equipment     12 457
Average Number Employees During Period   131825
Corporation Tax Payable  45 27510 940 13 202
Creditors  137 933124 89411 413494 121
Depreciation Rate Used For Property Plant Equipment     20
Finance Lease Liabilities Present Value Total    11 413 
Increase From Depreciation Charge For Year Property Plant Equipment   9 26110 1664 104
Net Current Assets Liabilities172 108190 270242 711301 889151 678219 014
Number Shares Issued Fully Paid     2 500
Other Creditors  1 12421 575268 058163 736
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     186 530
Other Disposals Property Plant Equipment     203 331
Other Taxation Social Security Payable  3 9418 85370 94344 577
Par Value Share 11  0
Prepayments Accrued Income  6 4153 9143 422100 830
Property Plant Equipment Gross Cost  441 428447 964462 783271 909
Total Assets Less Current Liabilities244 286233 988258 992315 445175 977231 332
Trade Creditors Trade Payables  59 89253 04442 069125 219
Trade Debtors Trade Receivables  289 132262 663436 778552 968
Creditors Due After One Year12 375     
Creditors Due Within One Year123 263119 061137 933   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 090 
Disposals Property Plant Equipment    6 525 
Finished Goods   100100 
Increase Decrease In Property Plant Equipment    17 558 
Number Shares Allotted 10025   
Provisions For Liabilities Charges6 3172 087    
Secured Debts42 07512 375    
Share Capital Allotted Called Up Paid10010025   
Tangible Fixed Assets Additions 7 87212 235   
Tangible Fixed Assets Cost Or Valuation421 321429 193441 428   
Tangible Fixed Assets Depreciation349 143385 475425 147   
Tangible Fixed Assets Depreciation Charged In Period 36 33239 672   
Total Additions Including From Business Combinations Property Plant Equipment   6 53621 344 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 12th, December 2023
Free Download (14 pages)

Company search