Mission Integrated Systems Limited ABINGDON


Founded in 2001, Mission Integrated Systems, classified under reg no. 04311269 is an active company. Currently registered at C/o Zonal Retail Data Systems Limited 115a Innovation Drive OX14 4RZ, Abingdon the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Stuart M., Richard H. and Steven R.. Of them, Steven R. has been with the company the longest, being appointed on 29 August 2014 and Stuart M. and Richard H. have been with the company for the least time - from 31 July 2018. At the moment 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.

Mission Integrated Systems Limited Address / Contact

Office Address C/o Zonal Retail Data Systems Limited 115a Innovation Drive
Office Address2 Milton Park
Town Abingdon
Post code OX14 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311269
Date of Incorporation Thu, 25th Oct 2001
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Stuart M.

Position: Director

Appointed: 31 July 2018

Richard H.

Position: Director

Appointed: 31 July 2018

Steven R.

Position: Director

Appointed: 29 August 2014

Carl P.

Position: Director

Appointed: 31 July 2018

Resigned: 07 October 2019

Peter E.

Position: Director

Appointed: 31 July 2018

Resigned: 28 February 2021

Carl P.

Position: Secretary

Appointed: 31 July 2018

Resigned: 07 October 2019

Jeremy S.

Position: Director

Appointed: 04 June 2009

Resigned: 29 August 2014

Simon G.

Position: Director

Appointed: 05 September 2007

Resigned: 29 August 2014

Mark E.

Position: Director

Appointed: 07 July 2006

Resigned: 29 August 2014

Mark E.

Position: Secretary

Appointed: 07 July 2006

Resigned: 29 August 2014

Gary Y.

Position: Secretary

Appointed: 25 October 2001

Resigned: 07 July 2006

Gary Y.

Position: Director

Appointed: 25 October 2001

Resigned: 05 September 2007

Ian J.

Position: Director

Appointed: 25 October 2001

Resigned: 24 October 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2001

Resigned: 25 October 2001

London Law Services Limited

Position: Nominee Director

Appointed: 25 October 2001

Resigned: 25 October 2001

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Comtrex Systems Corporation Limited from Abigndon, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Morton Fraser Trustees Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private company limited by guarantee without share capital" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Zonal Retail Data Systems Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Comtrex Systems Corporation Limited

115 A Innovation Drive, Milton Park, Abigndon, Oxfordshire, OX14 4RZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01367328
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morton Fraser Trustees Limited

5th Floor Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered Companies House
Registration number Sc054500
Notified on 31 July 2018
Ceased on 31 July 2018
Nature of control: significiant influence or control

Zonal Retail Data Systems Limited

Zonal Tanfield, Edinburgh, EH3 5DA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc069596
Notified on 31 July 2018
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Comtrex Systems Corporation Limited

2 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, United Kingdom

Legal authority Uk
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01367328
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
Free Download (5 pages)

Company search