ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mainframe Computer Services Group Limited

Mainframe Computer Services Group Limited is an active company incorporated on 21 January 1988 with the registered office located in Bootle, Merseyside. Mainframe Computer Services Group Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02212711
Private limited company
Age
37 years
Incorporated 21 January 1988
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 October 2025 (22 days ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
61/63 Stanley Road
Bootle
L20 7BZ
England
Address changed on 23 Nov 2023 (1 year 11 months ago)
Previous address was 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England
Telephone
01704562333
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1959
Director • British • Lives in England • Born in Sep 1992
Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Dec 1995
MCS Technology Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCS Technology Holdings Limited
Stephen Paul Marsden, Olivia Georgia Marsden, and 2 more are mutual people.
Active
Connect Telecom Services Limited
Stephen Paul Marsden, Olivia Georgia Marsden, and 1 more are mutual people.
Active
The Royal Albert Dock Liverpool Charitable Foundation
Elliot Benjamin Marsden is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£662.23K
Increased by £197.1K (+42%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 6 (+32%)
Total Assets
£1.08M
Increased by £334.34K (+45%)
Total Liabilities
-£462.84K
Increased by £164.12K (+55%)
Net Assets
£622.01K
Increased by £170.22K (+38%)
Debt Ratio (%)
43%
Increased by 2.86% (+7%)
Latest Activity
Confirmation Submitted
8 Days Ago on 15 Oct 2025
Full Accounts Submitted
6 Months Ago on 11 Apr 2025
Confirmation Submitted
1 Year Ago on 4 Oct 2024
Mcs Technology Holdings Limited (PSC) Appointed
1 Year Ago on 1 Oct 2024
William Scott Marsden (PSC) Resigned
1 Year Ago on 1 Oct 2024
Stephen Paul Marsden (PSC) Resigned
1 Year Ago on 1 Oct 2024
Elliot Benjamin Marsden (PSC) Resigned
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 May 2024
Registered Address Changed
1 Year 11 Months Ago on 23 Nov 2023
Get Credit Report
Discover Mainframe Computer Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with no updates
Submitted on 15 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Apr 2025
Cessation of Elliot Benjamin Marsden as a person with significant control on 1 October 2024
Submitted on 4 Oct 2024
Confirmation statement made on 1 October 2024 with updates
Submitted on 4 Oct 2024
Cessation of Stephen Paul Marsden as a person with significant control on 1 October 2024
Submitted on 4 Oct 2024
Cessation of William Scott Marsden as a person with significant control on 1 October 2024
Submitted on 4 Oct 2024
Notification of Mcs Technology Holdings Limited as a person with significant control on 1 October 2024
Submitted on 4 Oct 2024
Confirmation statement made on 14 July 2024 with no updates
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 May 2024
Registered office address changed from 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England to 61/63 Stanley Road Bootle L20 7BZ on 23 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year