Company Name3MEX Limited
DirectorJack Leonard Mortassagne
Company StatusActive
Company Number03895676
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJack Leonard Mortassagne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1999(3 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary NameJack Leonard Mortassagne
NationalityBritish
StatusCurrent
Appointed13 January 2000(4 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary NameSharon Joy Mortassagne
NationalityBritish
StatusResigned
Appointed19 December 1999(3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressAshley
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Ian Jonathan Karbaron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 week after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Charwood Close
Shenley
Radlett
Hertfordshire
WD7 9LH
Director NameMr William Timothy Burrow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollybush Close
Sevenoaks
Kent
TN13 3XW
Director NameAndrew Kelly
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2007)
RoleCompany Director
Correspondence Address58 Chandlery House
40 Gowers Walk
London
E1 8BH
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Contact

Website3mex.com
Telephone020 30086550
Telephone regionLondon

Location

Registered Address2a Devonshire Road Westhill House
Bexleyheath
Kent
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £0.01Jack Leonard Mortassagne
84.21%
Ordinary A
150k at £0.01Jack Leonard Mortassagne
15.79%
Ordinary B

Financials

Year2014
Net Worth£144,792
Cash£116,888
Current Liabilities£83,944

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

30 May 2000Delivered on: 6 June 2000
Satisfied on: 15 October 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
3 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
13 January 2021Confirmation statement made on 13 December 2020 with updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from Leigh House 7 Station Approach Accounting Freedom Bexleyheath DA7 4QP England to 2a Devonshire Road Westhill House Bexleyheath Kent DA6 8DS on 20 December 2018 (1 page)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 July 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Leigh House 7 Station Approach Accounting Freedom Bexleyheath DA7 4QP on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Leigh House 7 Station Approach Accounting Freedom Bexleyheath DA7 4QP on 11 July 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,500
(5 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,500
(5 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9,500
(5 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9,500
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,500
(5 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,500
(5 pages)
13 December 2013Termination of appointment of Ian Karbaron as a director (1 page)
13 December 2013Termination of appointment of Ian Karbaron as a director (1 page)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 July 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 January 2008Return made up to 19/12/07; full list of members (6 pages)
4 January 2008Return made up to 19/12/07; full list of members (6 pages)
12 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2007£ sr [email protected] 31/07/06 (1 page)
12 December 2007£ sr [email protected] 31/07/06 (1 page)
12 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
15 February 2007Return made up to 19/12/06; full list of members (8 pages)
15 February 2007Return made up to 19/12/06; full list of members (8 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Director resigned (1 page)
10 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 August 2006Director resigned (1 page)
16 January 2006Return made up to 19/12/05; full list of members (8 pages)
16 January 2006Return made up to 19/12/05; full list of members (8 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 19/11/04; full list of members (8 pages)
18 March 2005Return made up to 19/11/04; full list of members (8 pages)
20 September 2004Resolutions
  • RES13 ‐ Pay dividend of a ord 06/04/03
(1 page)
20 September 2004Resolutions
  • RES13 ‐ Pay dividend of a ord 06/04/03
(1 page)
9 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 01/12/03; full list of members (7 pages)
15 January 2004Return made up to 01/12/03; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 16/12/02; full list of members (7 pages)
3 March 2003Return made up to 16/12/02; full list of members (7 pages)
30 September 2002Ad 24/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 September 2002Ad 24/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
30 September 2002£ nc 1000/10000 24/09/02 (1 page)
30 September 2002£ nc 1000/10000 24/09/02 (1 page)
30 September 2002S-div 24/09/02 (1 page)
30 September 2002S-div 24/09/02 (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
17 January 2002Return made up to 16/12/01; full list of members (5 pages)
17 January 2002Return made up to 16/12/01; full list of members (5 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
15 March 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
19 January 2001Return made up to 16/12/00; full list of members (5 pages)
19 January 2001Return made up to 16/12/00; full list of members (5 pages)
6 June 2000Ad 07/03/00--------- £ si 49@1=49 £ ic 100/149 (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Ad 07/03/00--------- £ si 49@1=49 £ ic 100/149 (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Ad 07/03/00--------- £ si 49@1=49 £ ic 149/198 (2 pages)
6 June 2000Ad 07/03/00--------- £ si 49@1=49 £ ic 149/198 (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Registered office changed on 02/02/00 from: ashley grassy lane sevenoaks kent TN13 1PL (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: ashley grassy lane sevenoaks kent TN13 1PL (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 29 byron road harrow middlesex HA1 1JR (1 page)
20 January 2000Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 29 byron road harrow middlesex HA1 1JR (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
16 December 1999Incorporation (19 pages)
16 December 1999Incorporation (19 pages)