Company NameMemset Ltd
DirectorsScott Thomas Cunningham and Lucy Rebecca Dimes
Company StatusActive
Company Number04504980
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(17 years, 7 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Secretary NameJulie Brown
StatusCurrent
Appointed28 February 2023(20 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address3rd Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMiss Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(21 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMr Nicholas Jeremy Craig-Wood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 days after company formation)
Appointment Duration17 years, 7 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme Lawn Road
Guildford
Surrey
GU2 4DE
Director NameMrs Kate Helen Bishopwood
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 days after company formation)
Appointment Duration16 years (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Farnham Road
Guildford
Surrey
GU2 7PF
Secretary NameKate Helen Craig-Wood
NationalityBritish
StatusResigned
Appointed08 August 2002(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address16 Winchester Road
Alton
Hampshire
GU34 1RX
Director NameDr Michael John Bradford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 March 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Harestock Road
Harestock
Winchester
Hampshire
SO22 6NS
Director NameMr Ian Leslie Craig-Wood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLansdowne Place Grove Road
Cranleigh
Surrey
GU6 7LH
Director NameMr Richard Goodwin Baines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 9 months after company formation)
Appointment Duration11 years (resigned 05 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Georgian House Brooks Close
Weybridge
Surrey
KT13 0LX
Secretary NameMr Kenneth Ronald Smith
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Frederick Sanger Road
Surrey Research Park
Guildford
Surrey
GU2 7YD
Secretary NameHelen Barbara Gerda Want
NationalityBritish
StatusResigned
Appointed16 January 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressBuilding 87 Dunsfold Park
Stovolds Hill
Cranleigh
Surrey
GU6 8TB
Director NameMr Kenneth Ronald Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 11-21 Paul Street
London
EC2A 4JU
Secretary NameMrs Suzanne Bennett
StatusResigned
Appointed01 February 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2020)
RoleCompany Director
Correspondence AddressBuilding 87 Dunsfold Park
Stovolds Hill
Cranleigh
Surrey
GU6 8TB
Director NameMrs Annalisa O'Rourke
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMr Christopher Derek Burden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Beck House Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Angus Macsween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(17 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Secretary NameMr Andrew James McDonald
StatusResigned
Appointed12 March 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Reece Garethe Donovan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-21 Paul Street
London
EC2A 4JU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.memset.com/
Email address[email protected]
Telephone0800 6349270
Telephone regionFreephone

Location

Registered Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

40k at £1Richard Goodwin Baines
8.99%
Red Cum Pref
25k at £1Michael Bradford
5.62%
Red Cum Pref
150k at £1Elisabeth Loveday Craig-wood
33.70%
Red Cum Pref
75k at £1Isabel Bishopwood
16.85%
Red Cum Pref
55k at £1Elisabeth Hambley
12.36%
Red Cum Pref
50k at £1Felicity Gardner
11.23%
Red Cum Pref
50k at £1Thesis Investment Managers
11.23%
Red Cum Pref
500k at £0.0001Kate Helen Bishopwood
0.01%
Ordinary
500k at £0.0001Nicholas J. Craig-wood
0.01%
Ordinary
30k at £0.0001Ian Leslie Craig-wood
0.00%
Ordinary
69.2k at £0.0001Kenneth Ronald Smith
0.00%
Ordinary
30k at £0.0001Michael John Bradford
0.00%
Ordinary
30k at £0.0001Richard Goodwin Baines
0.00%
Ordinary

Financials

Year2014
Turnover£5,113,074
Gross Profit£3,122,876
Net Worth£456,876
Cash£512,425
Current Liabilities£2,324,451

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

13 March 2020Delivered on: 18 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property at 87 dunsfold park, stovolds hill, cranleigh GU6 8TB being the property occupied by the company pursuant to a lease dated 2 july 2015 entered into between dunsfold airport limited and the company.
Outstanding
18 November 2008Delivered on: 19 November 2008
Satisfied on: 14 October 2013
Persons entitled: University of Surrey

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies standing to the credit of the deposit account see image for full details.
Fully Satisfied

Filing History

18 August 2017Confirmation statement made on 6 August 2017 with updates (9 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (11 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
1 February 2016Appointment of Mrs Suzanne Bennett as a secretary on 1 February 2016 (2 pages)
25 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 495,115.92
(5 pages)
15 September 2015Termination of appointment of Ian Leslie Craig-Wood as a director on 18 August 2015 (1 page)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 445,115.92
(12 pages)
14 August 2015Termination of appointment of Helen Barbara Gerda Want as a secretary on 14 August 2015 (1 page)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 445,115.92
(12 pages)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 445,115.92
(5 pages)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 445,115.92
(5 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
12 June 2015Termination of appointment of Richard Goodwin Baines as a director on 5 June 2015 (1 page)
12 June 2015Termination of appointment of Richard Goodwin Baines as a director on 5 June 2015 (1 page)
28 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
20 August 2014Director's details changed for Mr Nicholas Jeremy Craig-Wood on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Richard Goodwin Baines on 20 August 2014 (2 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 445,112
(12 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 445,112
(12 pages)
7 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 445,112
(7 pages)
26 February 2014Director's details changed for Ms Kate Helen Craig-Wood on 30 November 2013 (3 pages)
3 February 2014Statement of capital following an allotment of shares on 23 October 2013
  • GBP 420,112
(7 pages)
3 February 2014Sub-division of shares on 20 November 2013 (6 pages)
17 October 2013Appointment of Kenneth Ronald Smith as a director (3 pages)
14 October 2013Satisfaction of charge 1 in full (4 pages)
10 September 2013Director's details changed for Mr Ian Leslie Craig-Wood on 1 March 2012 (2 pages)
10 September 2013Director's details changed for Mr Ian Leslie Craig-Wood on 1 March 2012 (2 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (9 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (9 pages)
19 August 2013Registered office address changed from 25 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on 19 August 2013 (1 page)
15 August 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
21 January 2013Appointment of Helen Barbara Gerda Want as a secretary (3 pages)
21 January 2013Termination of appointment of Kenneth Smith as a secretary (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
28 August 2012Secretary's details changed for Mr Kenneth Ronald Smith on 1 August 2012 (1 page)
28 August 2012Secretary's details changed for Mr Kenneth Ronald Smith on 1 August 2012 (1 page)
28 August 2012Director's details changed for Ian Leslie Craig-Wood on 1 August 2012 (2 pages)
28 August 2012Director's details changed for Ms Kate Helen Craig-Wood on 1 August 2012 (2 pages)
28 August 2012Director's details changed for Ian Leslie Craig-Wood on 1 August 2012 (2 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
28 August 2012Director's details changed for Ms Kate Helen Craig-Wood on 1 August 2012 (2 pages)
13 August 2012Statement of capital on 14 December 2010
  • GBP 305,112.00
(5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
27 October 2010Secretary's details changed for Mr Kenneth Ronald Smith on 4 August 2010 (2 pages)
27 October 2010Director's details changed for Dr Michael John Bradford on 4 August 2010 (2 pages)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
27 October 2010Director's details changed for Nicholas Jeremy Craig-Wood on 4 August 2010 (2 pages)
27 October 2010Director's details changed for Richard Goodwin Baines on 4 August 2010 (2 pages)
27 October 2010Director's details changed for Nicholas Jeremy Craig-Wood on 4 August 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Kenneth Ronald Smith on 4 August 2010 (2 pages)
27 October 2010Director's details changed for Richard Goodwin Baines on 4 August 2010 (2 pages)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
27 October 2010Director's details changed for Dr Michael John Bradford on 4 August 2010 (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 September 2009Return made up to 06/08/09; full list of members (6 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 April 2009Nc inc already adjusted 10/09/08 (1 page)
23 April 2009Capitals not rolled up (3 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 April 2009Nc inc already adjusted 01/11/06 (1 page)
23 April 2009Nc inc already adjusted 08/11/05 (1 page)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 April 2009Capitals not rolled up (2 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 April 2009Ad 10/09/08\gbp si 50000@1=50000\gbp ic 112/50112\ (2 pages)
12 March 2009Registered office changed on 12/03/2009 from surrey technology centre 40 occam road surrey research park, guildford surrey GU2 7YG (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2008Return made up to 06/08/08; full list of members (6 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 October 2007Return made up to 06/08/07; no change of members (8 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2006Registered office changed on 28/03/06 from: staple house staple gardens winchester hampshire SO23 8SR (1 page)
28 March 2006Director's particulars changed (1 page)
22 August 2005Return made up to 06/08/05; full list of members (9 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 June 2005Nc inc already adjusted 16/11/04 (1 page)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Div 16/11/04 (1 page)
18 May 2005Ad 16/11/04--------- £ si [email protected]=12 £ ic 100/112 (3 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Div 16/11/04 (1 page)
13 October 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 06/08/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 5 wincanton close alton hants GU34 2TQ (1 page)
24 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 September 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (16 pages)