Company NameMailing Technology & Support Limited
DirectorsEdward Cooke and Gerson Louzado
Company StatusActive
Company Number03636001
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Previous NamesMailing Technology & Support Limited and Mailing Technology & Services Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameEdward Cooke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Bates Industrial Estate Church Road
Harold Wood
Romford
RM3 0HU
Director NameGerson Louzado
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(6 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Bates Industrial Estate Church Road
Harold Wood
Romford
RM3 0HU
Director NameAmleto David Montrone
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleEngineer
Correspondence Address5 Rivers Way
Highworth
Swindon
Wiltshire
SN6 7EL
Secretary NameAmleto David Montrone
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleEngineer
Correspondence Address5 Rivers Way
Highworth
Swindon
Wiltshire
SN6 7EL
Director NameMr Gilbert Baptist Louzado
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Bates Industrial Estate Church Road
Harold Wood
Romford
RM3 0HU
Secretary NameMr Gilbert Baptist Louzado
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 North Street
Romford
Essex
RM1 4QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemtslondon.co.uk
Email address[email protected]
Telephone01708 377444
Telephone regionRomford

Location

Registered AddressUnit 18 Bates Industrial Estate Church Road
Harold Wood
Romford
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

34 at £1Gilbert Baptist Louzado
32.38%
Ordinary
34 at £1Mr Edward Cooke
32.38%
Ordinary
34 at £1Mr Gerson Louzado
32.38%
Ordinary
1 at £1Cheryl Louzado
0.95%
Ordinary B
1 at £1Claire Cooke
0.95%
Ordinary B
1 at £1Paul Louzado
0.95%
Ordinary B

Financials

Year2014
Net Worth£64,485
Cash£125,550
Current Liabilities£206,115

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 Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

28 November 2005Delivered on: 29 November 2005
Persons entitled: Thomas Bates and Son Limited

Classification: Lease
Secured details: £6,900.00 due or to become due from the company to.
Particulars: The sum of £6,900.00. see the mortgage charge document for full details.
Outstanding
22 January 2003Delivered on: 23 January 2003
Persons entitled: Thomas Bates and Son Limited

Classification: Lease
Secured details: £6,500.00 due or to become due from the company to the chargee.
Particulars: £6,500.00. see the mortgage charge document for full details.
Outstanding
11 August 2000Delivered on: 15 August 2000
Persons entitled: Thomas Bates and Son Limited

Classification: Lease
Secured details: £6,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £6,500.00 charged as security for the payment of all moniespursuant to a lease dated 11/08/00.
Outstanding

Filing History

26 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 105
(7 pages)
8 January 2016Amended total exemption small company accounts made up to 31 March 2015 (12 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 102
(6 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Company name changed mailing technology & services LIMITED\certificate issued on 18/07/14 (3 pages)
2 June 2014Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 102
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Amended accounts made up to 31 March 2011 (8 pages)
29 December 2011Amended accounts made up to 31 March 2011 (13 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Gilbert Baptist Louzado on 17 October 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 May 2011Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 13 May 2011 (2 pages)
10 May 2011Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 10 May 2011 (1 page)
25 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
23 October 2010Secretary's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Edward Cooke on 1 October 2009 (2 pages)
23 October 2010Secretary's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Gerson Louzado on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Edward Cooke on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Gerson Louzado on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Gilbert Baptist Louzado on 1 October 2009 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2009Director's details changed for Edward Cooke on 23 October 2009 (2 pages)
11 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 November 2007Company name changed mailing technology & support lim ited\certificate issued on 09/11/07 (2 pages)
30 October 2007Return made up to 22/09/07; full list of members (3 pages)
22 October 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Return made up to 22/09/06; full list of members (3 pages)
18 August 2006Ad 01/06/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 December 2005Return made up to 22/09/05; full list of members (7 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
22 September 2005New director appointed (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2004Return made up to 22/09/04; full list of members (7 pages)
14 September 2004Amended accounts made up to 30 September 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
12 December 2002Registered office changed on 12/12/02 from: stephen hill LIMITED kings lodge london road west kingsdown kent TN15 6AR (1 page)
30 October 2002Registered office changed on 30/10/02 from: 10-12 wrotham road gravesend kent DA11 0PE (1 page)
7 October 2002Return made up to 22/09/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 October 2001Return made up to 22/09/01; full list of members (6 pages)
29 May 2001Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 January 2000Return made up to 22/09/99; full list of members (6 pages)
5 January 2000New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1998Secretary resigned (1 page)
22 September 1998Incorporation (13 pages)