Company NameDigital Beehive Ltd
DirectorsMichael Andrew Cowley and Nicholas Timothy Ives
Company StatusActive
Company Number04046113
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Previous NameManagement Process Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Andrew Cowley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Row
Leeds
LS1 5HD
Director NameMr Nicholas Timothy Ives
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Row
Leeds
LS1 5HD
Director NameMr Barry George Trebes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Buckworth Road
Woolley
Cambridgeshire
PE28 5AT
Director NameMr Brian Rossiter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Moor Close
Owlsmoor
Sandhurst
Berkshire
GU47 0TB
Secretary NameAdrian Charles Morter
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Dunstal Field
Cottenham
Cambridge
Cambridgeshire
CB4 8UH
Director NameAdrian Charles Morter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year after company formation)
Appointment Duration6 years (resigned 07 September 2007)
RoleCompany Director
Correspondence Address39 Dunstal Field
Cottenham
Cambridge
Cambridgeshire
CB4 8UH
Director NameRobin Wilkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 30 July 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Old Bailey Road
Hampton Vale
Peterborough
PE7 8EN
Director NameMr Desmond Matthew Downey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Middle Farm House Old North Road
Bassingbourn
Royston
Hertfordshire
SG8 5JL
Secretary NameRobin Wilkin
NationalityBritish
StatusResigned
Appointed07 September 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey Road
Hampton Vale
Peterborough
PE7 8EN
Secretary NameMr Desmond Matthew Downey
StatusResigned
Appointed30 July 2012(11 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2020)
RoleCompany Director
Correspondence Address49 Old North Road
Bassingbourn
Royston
Hertfordshire
SG8 5JL
Director NameMr Christian Hubbard
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 188 Aldwick Road
Bognor Regis
PO21 2YQ
Director NameMr Barry George Trebes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Park Row
Leeds
LS1 5HD
Secretary NameMr Brian Rossiter
StatusResigned
Appointed08 January 2020(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2021)
RoleCompany Director
Correspondence Address7 Moor Close
Owlsmoor
Sandhurst
Berkshire
GU47 0TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mpsprocess.com
Email address[email protected]
Telephone01763 222333
Telephone regionRoyston

Location

Registered AddressDepartment
4 The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

11 at £1Desmond Downey
9.17%
Ordinary
10 at £1Brian Rossiter
8.33%
Ordinary
84 at £1Process Systems & Services LTD
70.00%
Ordinary
5 at £1Adrian Charles Morter
4.17%
Ordinary
5 at £1Julian Price
4.17%
Ordinary
5 at £1Martin Lee Walker
4.17%
Ordinary

Financials

Year2014
Net Worth£95,464
Cash£8,459
Current Liabilities£63,736

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

9 April 2009Delivered on: 24 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 August 2017Appointment of Mr Christian Hubbard as a director on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
11 August 2016Statement of capital following an allotment of shares on 30 July 2016
  • GBP 50,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 120
(6 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 120
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 120
(6 pages)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 120
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 120
(6 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 120
(6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Termination of appointment of Robin Wilkin as a director (1 page)
6 August 2012Termination of appointment of Robin Wilkin as a secretary (1 page)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Appointment of Mr Desmond Matthew Downey as a secretary (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 16 November 2011 (1 page)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Director's details changed for Mr Desmond Matthew Downey on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Robin Wilkin on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Brian Rossiter on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Robin Wilkin on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Desmond Matthew Downey on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Brian Rossiter on 3 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Return made up to 03/08/08; full list of members (6 pages)
21 October 2008Location of register of members (1 page)
20 October 2008Director's change of particulars / desmond downey / 20/10/2008 (2 pages)
6 October 2008Secretary appointed robin wilkin (1 page)
2 October 2008Appointment terminated secretary adrian morter (1 page)
9 September 2008Registered office changed on 09/09/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 03/08/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 03/08/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Return made up to 03/08/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: 19 margaret street london W1W 8RR (1 page)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Company name changed needlemans mps LTD\certificate issued on 29/12/03 (2 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 03/08/02; full list of members (8 pages)
14 October 2002Ad 08/07/02--------- £ si 118@1=118 £ ic 2/120 (2 pages)
26 September 2002Company name changed needlemans-mps LIMITED\certificate issued on 26/09/02 (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 19 margaret street london wiw 8RR (1 page)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
10 August 2001Ad 03/08/00-31/03/01 £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (17 pages)