Company NameM Technologies Limited
DirectorsGeraldine Aileen Milner and Andrew Stuart Milner
Company StatusActive
Company Number01591458
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Previous NameCansure Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGeraldine Aileen Milner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(9 years, 6 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Secretary NameMr Andrew Stuart Milner
NationalityBritish
StatusCurrent
Appointed30 August 1995(13 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Director NameMr Andrew Stuart Milner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(27 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Director NameMr Andrew Stuart Milner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1995)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Starling Close
Pinner
Middlesex
HA5 3PH
Secretary NameGeraldine Aileen Milner
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Starling Close
Pinner
Middlesex
HA5 3PH
Director NameMr Andrew Stuart Milner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(26 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 14 June 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Starling Close
Pinner
Middlesex
HA5 3PH

Location

Registered AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Andrew Stuart Milner
70.00%
Ordinary
30 at £1Geraldine Aileen Milner
30.00%
Ordinary

Financials

Year2014
Net Worth£136,970
Cash£14,882
Current Liabilities£204,610

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Charges

24 November 2000Delivered on: 25 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coppermill lock linden square harefield middx. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 January 1999Delivered on: 16 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 lloyd court pinner middlesex t/no: NGL428263. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 March 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
20 May 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
8 July 2021Change of details for Mr Andrew Stuart Milner as a person with significant control on 31 October 2020 (2 pages)
2 July 2021Second filing of Confirmation Statement dated 23 April 2021 (3 pages)
11 May 2021Confirmation statement made on 23 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/21
(4 pages)
30 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
14 May 2019Satisfaction of charge 2 in full (2 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
8 May 2015Director's details changed for Geraldine Aileen Milner on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Geraldine Aileen Milner on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Andrew Stuart Milner on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Geraldine Aileen Milner on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Andrew Stuart Milner on 8 May 2015 (2 pages)
8 May 2015Secretary's details changed for Mr Andrew Stuart Milner on 8 May 2015 (1 page)
8 May 2015Secretary's details changed for Mr Andrew Stuart Milner on 8 May 2015 (1 page)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Director's details changed for Mr Andrew Stuart Milner on 8 May 2015 (2 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Secretary's details changed for Mr Andrew Stuart Milner on 8 May 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 July 2012Termination of appointment of Andrew Milner as a director (1 page)
9 July 2012Termination of appointment of Andrew Milner as a director (1 page)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2010Director's details changed for Geraldine Aileen Milner on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Geraldine Aileen Milner on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 April 2010Appointment of Mr Andrew Stuart Milner as a director (1 page)
6 April 2010Appointment of Mr Andrew Stuart Milner as a director (1 page)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Director appointed mr andrew stuart milner (1 page)
21 July 2009Director appointed mr andrew stuart milner (1 page)
22 May 2009Return made up to 23/04/09; full list of members (3 pages)
22 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 May 2007Return made up to 23/04/07; full list of members (2 pages)
21 May 2007Return made up to 23/04/07; full list of members (2 pages)
22 May 2006Return made up to 23/04/06; full list of members (2 pages)
22 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 July 2003Return made up to 23/04/03; full list of members (6 pages)
4 July 2003Return made up to 23/04/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 May 2002Return made up to 23/04/02; full list of members (6 pages)
8 May 2002Return made up to 23/04/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: wakefield house 32 high st pinnar middx HA5 5PW (1 page)
18 April 2002Registered office changed on 18/04/02 from: wakefield house 32 high st pinnar middx HA5 5PW (1 page)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
25 November 2000Particulars of mortgage/charge (5 pages)
25 November 2000Particulars of mortgage/charge (5 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 May 2000Return made up to 23/04/00; full list of members (6 pages)
17 May 2000Return made up to 23/04/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 April 1999Return made up to 23/04/99; no change of members (4 pages)
22 April 1999Return made up to 23/04/99; no change of members (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 May 1998Return made up to 23/04/98; no change of members (4 pages)
18 May 1998Return made up to 23/04/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 May 1997Return made up to 23/04/97; full list of members (6 pages)
30 May 1997Return made up to 23/04/97; full list of members (6 pages)
19 April 1996Return made up to 23/04/96; no change of members (4 pages)
19 April 1996Return made up to 23/04/96; no change of members (4 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
23 May 1995Return made up to 23/04/95; no change of members (4 pages)
23 May 1995Return made up to 23/04/95; no change of members (4 pages)