Company NameMultigate International Limited
DirectorGuy Emmanuel Levy
Company StatusActive
Company Number02709003
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameGuy Emmanuel Levy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Sheridan Sydney Road
London
N8 0EY
Secretary NameAda Yanay
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Beresford Road
London
N2 8AT
Secretary NameAgnieszka Rogozinska
NationalityPolish
StatusResigned
Appointed01 January 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2007)
RoleAccount Manager
Correspondence Address4 Sheridan Sydney Road
London
N8 0EY
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Contact

Websitemultigate.com

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Guy Levy
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,996
Cash£738
Current Liabilities£48,830

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

6 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 30 October 2021 (3 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 30 October 2020 (3 pages)
4 June 2021Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021 (1 page)
24 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
11 December 2020Director's details changed for Guy Emmanuel Levy on 1 January 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 October 2019 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 October 2018 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
11 June 2018Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 30 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 30 October 2016 (2 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 July 2016Micro company accounts made up to 30 October 2015 (2 pages)
20 July 2016Micro company accounts made up to 30 October 2015 (2 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000
(3 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000
(3 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
2 May 2014Registered office address changed from C/O Don Fisher & Co Office 309 Winston House Dollis Park London N3 1HF United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Don Fisher & Co Office 309 Winston House Dollis Park London N3 1HF United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Don Fisher & Co Office 309 Winston House Dollis Park London N3 1HF United Kingdom on 2 May 2014 (1 page)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,000
(3 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,000
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 30 October 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 30 October 2009 (3 pages)
15 July 2010Registered office address changed from 101 High Road London N2 8AG on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 101 High Road London N2 8AG on 15 July 2010 (1 page)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
24 December 2008Return made up to 23/04/08; full list of members (3 pages)
24 December 2008Return made up to 23/04/08; full list of members (3 pages)
22 December 2008Return made up to 23/04/07; full list of members (3 pages)
22 December 2008Return made up to 23/04/07; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 23/04/06; full list of members (2 pages)
18 May 2006Return made up to 23/04/06; full list of members (2 pages)
18 May 2006Secretary's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: beresford house 9 beresford road london N2 8AT (1 page)
13 March 2006Registered office changed on 13/03/06 from: beresford house 9 beresford road london N2 8AT (1 page)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 June 2004Return made up to 23/04/04; full list of members (6 pages)
29 June 2004Return made up to 23/04/04; full list of members (6 pages)
19 November 2003Accounting reference date extended from 30/04/03 to 30/10/03 (1 page)
19 November 2003Accounting reference date extended from 30/04/03 to 30/10/03 (1 page)
15 September 2003Ad 21/08/03--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
15 September 2003Ad 21/08/03--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
29 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Ad 16/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 2003Ad 16/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003New secretary appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
20 May 2002Return made up to 23/04/02; full list of members (6 pages)
20 May 2002Return made up to 23/04/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 28 April 2001 (3 pages)
4 March 2002Accounts for a dormant company made up to 28 April 2001 (3 pages)
24 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Registered office changed on 04/05/01 from: unit 4 54 great north road highgate london N6 4LT (1 page)
4 May 2001Registered office changed on 04/05/01 from: unit 4 54 great north road highgate london N6 4LT (1 page)
23 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
23 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
22 May 2000Return made up to 23/04/00; full list of members (6 pages)
22 May 2000Return made up to 23/04/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
27 May 1999Return made up to 23/04/99; full list of members (6 pages)
27 May 1999Return made up to 23/04/99; full list of members (6 pages)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 23/04/98; no change of members (4 pages)
21 May 1998Return made up to 23/04/98; no change of members (4 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Return made up to 23/04/97; no change of members (4 pages)
13 May 1997Return made up to 23/04/97; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 June 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1995Return made up to 05/04/95; no change of members (4 pages)
23 May 1995Return made up to 05/04/95; no change of members (4 pages)
6 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
3 January 1995Registered office changed on 03/01/95 from: 37 clinton road london E3 4QY (1 page)
5 July 1994Registered office changed on 05/07/94 from: 9, lawton road london E3 4RA. (1 page)
5 May 1994Return made up to 23/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1994Accounts for a dormant company made up to 30 April 1993 (1 page)
20 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1992Registered office changed on 12/05/92 from: appleton house 139 king street london W6 9JG (1 page)
12 May 1992Director resigned;new director appointed (4 pages)
12 May 1992Secretary resigned;new secretary appointed (4 pages)
12 May 1992Secretary resigned;new secretary appointed (4 pages)
12 May 1992Director resigned;new director appointed (4 pages)
23 April 1992Incorporation (19 pages)
23 April 1992Incorporation (19 pages)