MAYNE COMPUTER TECHNOLOGY LIMITED
Overview
Company Name | MAYNE COMPUTER TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02809370 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAYNE COMPUTER TECHNOLOGY LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MAYNE COMPUTER TECHNOLOGY LIMITED located?
Registered Office Address | Unit 7 Lymedale Business Centre, Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAYNE COMPUTER TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
MAYNE COMPUTER SYSTEMS LIMITED | Apr 15, 1993 | Apr 15, 1993 |
What are the latest accounts for MAYNE COMPUTER TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MAYNE COMPUTER TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Aug 05, 2025 |
---|---|
Next Confirmation Statement Due | Aug 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 05, 2024 |
Overdue | No |
What are the latest filings for MAYNE COMPUTER TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Apr 30, 2024 | 12 pages | AA | ||
Director's details changed for Mr David James Thompson on Aug 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jordan Alanza Butcher on Aug 07, 2024 | 2 pages | CH01 | ||
Change of details for Mr David Thompson as a person with significant control on Aug 07, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Jordan Alanza Butcher as a person with significant control on Aug 07, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 32, Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to Unit 7 Lymedale Business Centre, Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on Apr 12, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Apr 30, 2023 | 12 pages | AA | ||
Notification of David Thompson as a person with significant control on Jul 26, 2023 | 2 pages | PSC01 | ||
Notification of Jordan Alanza Butcher as a person with significant control on Jul 26, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 07, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Tremain Mabb as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Cessation of Christopher Tremain Mabb as a person with significant control on Jul 25, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David James Thompson as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jordan Alanza Butcher as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MAYNE COMPUTER TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTCHER, Jordan Alanza | Director | Lymedale Business Centre, Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 7 England | England | British | Director | 303543530001 | ||||
THOMPSON, David James | Director | Lymedale Business Centre, Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 7 England | United Kingdom | British | Director | 293766660002 | ||||
BUCKLEY, Glynn | Secretary | 2 Queen Street ST5 1EE Newcastle Staffordshire | British | Solicitor | 70067480001 | |||||
KNIGHT, Joanne Elizabeth | Secretary | 33 Lyndhurst Drive DY10 2PT Kidderminster Worcestershire | British | 40310930002 | ||||||
MABB, Christopher Tremain | Secretary | 16 Rutherford Avenue ST5 4JD Newcastle Staffordshire | British | Managing Director | 34306430001 | |||||
MABB, Mandy Elizabeth | Secretary | 16 Rutherford Avenue Clayton ST5 4JD Newcastle-Under-Lyme Staffordshire | British | 38173140001 | ||||||
STOKES, Catherine Louise | Secretary | Unit 13b Brindley Court Lymedale Business Park ST5 9QH Newcastle Under Lyme Staffs | British | 126046040001 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
T W SERVICES LTD | Secretary | Ebenezer House Ryecroft ST5 2BE Newcastle Under Lyme Staffordshire | 91327660001 | |||||||
KINCH, Martyn James | Director | 11 Sheppenhall Grove Aston CW5 8DF Nantwich Cheshire | British | Sales Director | 35833320001 | |||||
MABB, Christopher Tremain | Director | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 32, Lymedale Business Centre England | England | British | Managing Director | 34306430001 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of MAYNE COMPUTER TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Thompson | Jul 26, 2023 | Lymedale Business Centre, Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jordan Alanza Butcher | Jul 26, 2023 | Lymedale Business Centre, Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Tremain Mabb | Apr 06, 2016 | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 32, Lymedale Business Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0