Company NameMolten Technologies Limited
DirectorsChristopher Michael McGuigan and Mohammad Imran Rashid
Company StatusActive
Company Number07046886
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Christopher Michael McGuigan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(3 years after company formation)
Appointment Duration11 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Secretary NameChristopher Michael McGuigan
StatusCurrent
Appointed01 November 2012(3 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Director NameMr Mohammad Imran Rashid
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(9 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Director NameJosef Edward Machacek
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage Common Wood Lane
Pen Bottom
Buckinghamshire
HP10 8PH
Director NameMr Rory Colfer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDiamond House 36-38 Hatton Garden
London
EC1N 8EB
Director NameMrs Irene Molodtsov
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 36-38 Hatton Garden
London
EC1N 8EB
Secretary NameRory Colfer
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Grafton Street
Mayfair
London
W1S 4EX
Director NameMr Robin Martin Tapp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address22 Grafton Street
Mayfair
London
W1S 4EX
Director NameMr Nigel John Wright
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Grafton Street
Mayfair
London
W1S 4EX
Director NameMr Peter Leslie Salsbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address50 Office 307
50 Liverpool Street
London
EC2M 7PY
Director NameMr Russell Alexander Raynsford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2018)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Secretary NameMr Nigel John Wright
NationalityBritish
StatusResigned
Appointed30 March 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grafton Street
Mayfair
London
W1S 4EX
Director NameMr Timothy Mark Passingham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 02 September 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Blinco Grove
Cambridge
CB1 7TS

Contact

Websitemolten-group.com
Telephone020 76290403
Telephone regionLondon

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£844,650
Gross Profit£548,073
Net Worth-£565,358
Cash£4,410
Current Liabilities£804,955

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

7 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
20 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
3 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 November 2018Appointment of Mr Mohammad Imran Rashid as a director on 10 November 2018 (2 pages)
22 November 2018Registered office address changed from 50 Office 307 50 Liverpool Street London EC2M 7PY England to 50 Liverpool Street London EC2M 7PY on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Russell Alexander Raynsford as a director on 10 November 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Termination of appointment of Peter Leslie Salsbury as a director on 18 June 2017 (1 page)
19 December 2017Termination of appointment of Peter Leslie Salsbury as a director on 18 June 2017 (1 page)
19 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 May 2017Registered office address changed from Diamond House 36-38 Hatton Garden London EC1N 8EB to 50 Office 307 50 Liverpool Street London EC2M 7PY on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Diamond House 36-38 Hatton Garden London EC1N 8EB to 50 Office 307 50 Liverpool Street London EC2M 7PY on 25 May 2017 (1 page)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Termination of appointment of Irene Molodtsov as a director on 1 May 2016 (1 page)
27 June 2016Termination of appointment of Irene Molodtsov as a director on 1 May 2016 (1 page)
27 June 2016Termination of appointment of Rory Colfer as a director on 1 May 2016 (1 page)
27 June 2016Termination of appointment of Rory Colfer as a director on 1 May 2016 (1 page)
1 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,650
(6 pages)
1 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,650
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Registered office address changed from 31/35 Kirby Street Kirby Street London EC1N 8TE England to Diamond House 36-38 Hatton Garden London EC1N 8EB on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 31/35 Kirby Street Kirby Street London EC1N 8TE England to Diamond House 36-38 Hatton Garden London EC1N 8EB on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 31/35 Kirby Street Kirby Street London EC1N 8TE England to Diamond House 36-38 Hatton Garden London EC1N 8EB on 7 October 2015 (1 page)
9 April 2015Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX to 31/35 Kirby Street Kirby Street London EC1N 8TE on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX to 31/35 Kirby Street Kirby Street London EC1N 8TE on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX to 31/35 Kirby Street Kirby Street London EC1N 8TE on 9 April 2015 (1 page)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,650
(6 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,650
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,650
(6 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,650
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2,200
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,650
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,328
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 7 December 2011
  • GBP 1,841
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,650
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2,200
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 7 December 2011
  • GBP 1,841
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2,200
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 7 December 2011
  • GBP 1,841
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 2,018
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,328
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 2,018
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 2,018
(4 pages)
8 November 2012Appointment of Mr Christopher Michael Mcguigan as a director (2 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
8 November 2012Appointment of Christopher Michael Mcguigan as a secretary (1 page)
8 November 2012Termination of appointment of Nigel Wright as a secretary (1 page)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
8 November 2012Appointment of Christopher Michael Mcguigan as a secretary (1 page)
8 November 2012Termination of appointment of Nigel Wright as a secretary (1 page)
8 November 2012Appointment of Mr Christopher Michael Mcguigan as a director (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Secretary's details changed for Mr Nigel John Wright on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Nigel Wright as a director (1 page)
26 September 2012Secretary's details changed for Mr Nigel John Wright on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Nigel Wright as a director (1 page)
25 May 2012Termination of appointment of Robin Tapp as a director (1 page)
25 May 2012Termination of appointment of Robin Tapp as a director (1 page)
24 November 2011Auditor's resignation (1 page)
24 November 2011Auditor's resignation (1 page)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
11 November 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 1,821
(3 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
11 November 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 1,821
(3 pages)
21 October 2011Termination of appointment of Timothy Passingham as a director (1 page)
21 October 2011Termination of appointment of Timothy Passingham as a director (1 page)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
25 May 2011Second filing of SH01 previously delivered to Companies House (6 pages)
25 May 2011Second filing of SH01 previously delivered to Companies House (6 pages)
20 May 2011Appointment of Mr Timothy Mark Passingham as a director (2 pages)
20 May 2011Appointment of Mr Timothy Mark Passingham as a director (2 pages)
4 May 2011Termination of appointment of Rory Colfer as a secretary (1 page)
4 May 2011Termination of appointment of Josef Machacek as a director (1 page)
4 May 2011Termination of appointment of Josef Machacek as a director (1 page)
4 May 2011Termination of appointment of Rory Colfer as a secretary (1 page)
20 April 2011Appointment of Mr Peter Leslie Salsbury as a director (2 pages)
20 April 2011Appointment of Mr Nigel John Wright as a secretary (1 page)
20 April 2011Appointment of Mr Nigel John Wright as a secretary (1 page)
20 April 2011Appointment of Mr Peter Leslie Salsbury as a director (2 pages)
19 April 2011Appointment of Mr Nigel John Wright as a director (2 pages)
19 April 2011Appointment of Mr Nigel John Wright as a director (2 pages)
19 April 2011Appointment of Mr Russell Alexander Raynsford as a director (2 pages)
19 April 2011Appointment of Mr Russell Alexander Raynsford as a director (2 pages)
19 April 2011Appointment of Mr Robin Martin Tapp as a director (2 pages)
19 April 2011Appointment of Mr Robin Martin Tapp as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,182
  • ANNOTATION A second filed SH01 was registered on 19/05/2011.
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,182
  • ANNOTATION A second filed SH01 was registered on 19/05/2011.
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,182
  • ANNOTATION A second filed SH01 was registered on 19/05/2011.
(4 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (15 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (15 pages)
5 July 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 1,050.00
(6 pages)
5 July 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 1,050.00
(6 pages)
5 July 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 1,050.00
(6 pages)
15 June 2010Registered office address changed from 21 Grafton Street Mayfair London W1S 4EU on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 21 Grafton Street Mayfair London W1S 4EU on 15 June 2010 (2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,000
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,000
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,000
(4 pages)
17 May 2010Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX on 17 May 2010 (2 pages)
19 April 2010Registered office address changed from 47 Charles Street Mayfair London W1J 5EL United Kingdom on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 47 Charles Street Mayfair London W1J 5EL United Kingdom on 19 April 2010 (2 pages)
7 January 2010Appointment of Josef Edward Machacek as a director (3 pages)
7 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
7 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
7 January 2010Appointment of Josef Edward Machacek as a director (3 pages)
16 October 2009Incorporation (23 pages)
16 October 2009Incorporation (23 pages)