Company NameMemo (Surrey) Limited
DirectorsAndrea Messa and Susanna Mori
Company StatusActive
Company Number07130128
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrea Messa
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleTransformational Leader
Country of ResidenceEngland
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMs Susanna Mori
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMs Susanna Mori
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b Eaton Rise
London
W5 2ER
Secretary NameGiulia Messa
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office 41-43 Market Place
Chippenham
Wiltshire
SN15 3HR

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Andrea Messa
50.00%
Ordinary
50 at £1Susanna Messa
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
2 August 2022Director's details changed for Ms Susanna Mori on 6 May 2022 (2 pages)
2 August 2022Director's details changed for Mr Andrea Messa on 6 May 2022 (2 pages)
9 March 2022Confirmation statement made on 26 February 2022 with updates (6 pages)
8 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (3 pages)
24 February 2021Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 20 Fitzroy Square London W1T 6EJ on 24 February 2021 (1 page)
24 February 2021Change of details for Mr Andrea Messa as a person with significant control on 22 February 2021 (2 pages)
24 February 2021Director's details changed for Mr Andrea Messa on 22 February 2021 (2 pages)
24 February 2021Confirmation statement made on 22 February 2021 with updates (6 pages)
5 February 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Termination of appointment of Giulia Messa as a secretary on 28 February 2017 (1 page)
30 January 2018Termination of appointment of a director (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Appointment of Ms Susanna Mori as a director on 30 September 2016 (2 pages)
30 October 2017Appointment of Ms Susanna Mori as a director on 30 September 2016 (2 pages)
13 July 2017Director's details changed for Mr Andrea Messa on 13 July 2017 (2 pages)
13 July 2017Secretary's details changed for Giulia Messa on 13 July 2017 (1 page)
13 July 2017Change of details for Mr Andrea Messa as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Secretary's details changed for Giulia Messa on 13 July 2017 (1 page)
13 July 2017Director's details changed for Mr Andrea Messa on 13 July 2017 (2 pages)
13 July 2017Change of details for Mr Andrea Messa as a person with significant control on 13 July 2017 (2 pages)
19 May 2017Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 19 May 2017 (1 page)
3 February 2017Confirmation statement made on 19 January 2017 with updates (10 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (10 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 November 2016Change of share class name or designation (2 pages)
15 November 2016Change of share class name or designation (2 pages)
19 September 2016Memorandum and Articles of Association (16 pages)
19 September 2016Memorandum and Articles of Association (16 pages)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Change of share class name or designation (2 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 July 2016Termination of appointment of Susanna Mori as a director on 10 May 2016 (1 page)
22 July 2016Termination of appointment of Susanna Mori as a director on 10 May 2016 (1 page)
13 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 July 2016Appointment of Andrea Messa as a director on 10 May 2016 (3 pages)
8 July 2016Appointment of Andrea Messa as a director on 10 May 2016 (3 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 July 2014Registered office address changed from 39 Market Place Chippenham Wiltshire SN15 3HT on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 39 Market Place Chippenham Wiltshire SN15 3HT on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 39 Market Place Chippenham Wiltshire SN15 3HT on 9 July 2014 (1 page)
30 January 2014Director's details changed for Susanna Mori on 19 January 2014 (2 pages)
30 January 2014Secretary's details changed for Giulia Messa on 19 January 2014 (1 page)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Secretary's details changed for Giulia Messa on 19 January 2014 (1 page)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Director's details changed for Susanna Mori on 19 January 2014 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Giulia Messa on 19 January 2012 (2 pages)
25 January 2012Secretary's details changed for Giulia Messa on 19 January 2012 (2 pages)
25 January 2012Director's details changed for Susanna Mori on 19 January 2012 (2 pages)
25 January 2012Director's details changed for Susanna Mori on 19 January 2012 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Director's details changed for Susanna Mori on 19 January 2011 (2 pages)
31 January 2011Director's details changed for Susanna Mori on 19 January 2011 (2 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Giulia Messa on 19 January 2011 (2 pages)
31 January 2011Secretary's details changed for Giulia Messa on 19 January 2011 (2 pages)
7 September 2010Registered office address changed from Streathbourne House 75 Redehall Road Smallfield Horley Surrey RH6 9QA on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Streathbourne House 75 Redehall Road Smallfield Horley Surrey RH6 9QA on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Streathbourne House 75 Redehall Road Smallfield Horley Surrey RH6 9QA on 7 September 2010 (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)