Company NameMemotech Limited
DirectorDavid John Greenfield
Company StatusActive
Company Number03783622
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Previous NameCentralink I.T. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr David John Greenfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 10 months
RoleElectronic Sales Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressOvercroft 19 Cage Hill
Swaffham Prior
Cambridge
CB25 0JS
Secretary NameMr Ole Henrik Lav
NationalityBritish
StatusCurrent
Appointed24 June 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitememotech.co.uk
Email address[email protected]
Telephone01223 855280
Telephone regionCambridge

Location

Registered Address33 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Dip International LTD
75.00%
Ordinary
5k at £1Katrina Hyman
12.50%
Ordinary
5k at £1Mark Lawrence Kingham
12.50%
Ordinary

Financials

Year2014
Net Worth£250,580
Cash£51,989
Current Liabilities£31,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

6 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 February 2017Director's details changed for Mr David John Greenfield on 1 February 2017 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 40,000
(5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 40,000
(5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 40,000
(5 pages)
9 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Mr David John Greenfield on 31 May 2012 (2 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 August 2011Director's details changed for David John Greenfield on 3 August 2011 (3 pages)
4 August 2011Director's details changed for David John Greenfield on 3 August 2011 (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 1 July 2010 (1 page)
1 July 2010Register inspection address has been changed (1 page)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
21 November 2007Memorandum and Articles of Association (10 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2006Return made up to 07/06/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Return made up to 07/06/04; full list of members (6 pages)
13 November 2003Director's particulars changed (1 page)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 June 2002Return made up to 07/06/02; full list of members (6 pages)
18 September 2001Amended accounts made up to 31 December 2000 (13 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 07/06/00; full list of members (6 pages)
19 November 1999Ad 29/10/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
11 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 October 1999Registered office changed on 01/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 July 1999Memorandum and Articles of Association (11 pages)
13 July 1999£ nc 1000/100000 24/06/99 (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1999Company name changed centralink I.T. LIMITED\certificate issued on 06/07/99 (3 pages)
7 June 1999Incorporation (17 pages)