Company NameMedical Trace Technologies Limited
DirectorKay Jupp
Company StatusActive - Proposal to Strike off
Company Number12678626
CategoryPrivate Limited Company
Incorporation Date18 June 2020(3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Kay Jupp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Easter Park Easter Industrial Park
Ferry Lane
Rainham
RM13 9BP
Director NameMr Graham Paul Norton Standen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5 London Wall Buildings
London
EC2M 5NS
Director NameMr Simon Henry Graham Born
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 London Wall Buildings
London
EC2M 5NS

Location

Registered AddressUnit 12 Easter Park Easter Industrial Park
Ferry Lane
Rainham
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2022 (1 year, 5 months ago)
Next Return Due19 November 2023 (overdue)

Filing History

5 November 2020Director's details changed for Mr Graham Paul Norton Standen on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Simon Henry Graham Born on 5 November 2020 (2 pages)
5 November 2020Change of details for High Impact Office Limited as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Simon Henry Graham Born on 5 November 2020 (2 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
4 November 2020Director's details changed for Mr Graham Paul Norton Standen on 1 October 2020 (2 pages)
3 November 2020Registered office address changed from 3 London Wall Buildings London EC2M 5PD England to 5 London Wall Buildings London EC2M 5NS on 3 November 2020 (1 page)
20 October 2020Director's details changed for Mr Simon Henry Graham Born on 1 October 2020 (2 pages)
28 September 2020Change of details for High Impact Global Limited as a person with significant control on 4 September 2020 (2 pages)
30 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
29 June 2020Cessation of Simon Henry Graham Born as a person with significant control on 19 June 2020 (1 page)
29 June 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 100
(3 pages)
29 June 2020Notification of High Impact Global Limited as a person with significant control on 19 June 2020 (2 pages)
29 June 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
18 June 2020Incorporation
Statement of capital on 2020-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)