CompanyTrack
M

MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED

Dissolved Leeds

Wired telecommunications activities

31 employees
Wired telecommunications activities
M

MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED

Wired telecommunications activities

Founded 11 Jan 2002 Dissolved Leeds, United Kingdom 31 employees
Wired telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £252.00K £1.14M 2022 year on year
Total assets £1.31M £1.05M 2022 year on year
Total Liabilities £1.06M £85.22K 2022 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 Wellington Place Leeds LS1 4AP

Credit Report

Discover MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£515.00k

Decreased by £211.00k (-29%)

Net Assets

£252.00k

Decreased by £1.14M (-82%)

Total Liabilities

£1.06M

Increased by £85.22k (+9%)

Turnover

N/A

Employees

31

Decreased by 3 (-9%)

Debt Ratio

81%

Increased by 40 (+98%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 165 Shares £165 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Apr 202140£40£1
10 Jan 201920£20£20
10 Oct 201770£70£70
21 Sept 201535£35£1

Officers

Officers

4 active 9 resigned
Status
Andrew John WhittakerDirectorBritishEngland5816 May 2022Active
Daron Grenville HuttDirectorBritishEngland6316 May 2022Active
Dean CartledgeDirectorBritishEngland5416 May 2022Active
Gary ScuttDirectorBritishEngland5016 May 2022Active

Shareholders

Shareholders (6)

Susan Powell
0.0%
019 Jun 2023
Simon Lister
0.0%
019 Jun 2023
James Callaghan
0.0%
019 Jun 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

4com Group Limited

United Kingdom

Active
Notified 16 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Thomas Callaghan

Ceased 16 May 2022

Ceased

Iain Phillip Powell

Ceased 16 May 2022

Ceased

Group Structure

Group Structure

4COM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
4COM TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O2 DAISY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DAISY PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
VMED O2 UK FINANCING II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROBINSON CAPITAL LIMITED united kingdom
VMED O2 UK HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 May 2025GazetteGazette Dissolved LiquidationView(1 page)
19 Feb 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(12 pages)
3 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
25 Oct 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(9 pages)
21 Sept 2023AddressMove Registers To Sail Company With New AddressView(2 pages)
19 May 2025 Gazette

Gazette Dissolved Liquidation

19 Feb 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

3 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

25 Oct 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

21 Sept 2023 Address

Move Registers To Sail Company With New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

9 months ago on 19 May 2025

Liquidation Voluntary Members Return Of Final Meeting

12 months ago on 19 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 3 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 25 Oct 2024

Move Registers To Sail Company With New Address

2 years ago on 21 Sept 2023