MEMREK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEMREK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03973126
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEMREK LTD?

    • Manufacture of paper stationery (17230) / Manufacturing

    Where is MEMREK LTD located?

    Registered Office Address
    91 Sandham Grove
    Heswall
    CH60 1XW Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of MEMREK LTD?

    Previous Company Names
    Company NameFromUntil
    THE COLLODI CENTER LTDAug 01, 2022Aug 01, 2022
    LABELMASTER LIMITEDApr 27, 2000Apr 27, 2000
    LABELMASTERS LIMITEDApr 14, 2000Apr 14, 2000

    What are the latest accounts for MEMREK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for MEMREK LTD?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for MEMREK LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 29, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed the collodi center LTD\certificate issued on 25/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2025

    RES15

    Micro company accounts made up to Jul 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed labelmaster LIMITED\certificate issued on 01/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2022

    RES15

    Director's details changed for Silvia Ximena Brierc;Iffe on Sep 18, 2021

    2 pagesCH01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    4 pagesAA

    Appointment of Silvia Ximena Brierc;Iffe as a director on Jul 15, 2021

    2 pagesAP01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    8 pagesAA

    Micro company accounts made up to Jul 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Roy Briercliffe as a director on Aug 04, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Annual return made up to Apr 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Who are the officers of MEMREK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERCLIFFE, Martin John Stephen
    91 Sandham Grove
    Heswall
    CH60 1XW Wirral
    Cheshire
    Secretary
    91 Sandham Grove
    Heswall
    CH60 1XW Wirral
    Cheshire
    BritishManaging Director101156060001
    BRIERCLIFFE, Martin John Stephen
    91 Sandham Grove
    Heswall
    CH60 1XW Wirral
    Cheshire
    Director
    91 Sandham Grove
    Heswall
    CH60 1XW Wirral
    Cheshire
    EnglandBritish101156060001
    BRIERCLIFFE, Silvia Ximena
    Sandham Grove
    Heswall
    CH60 1XW Wirral
    91
    Merseyside
    England
    Director
    Sandham Grove
    Heswall
    CH60 1XW Wirral
    91
    Merseyside
    England
    EnglandPeruvian285340700002
    GILBY, Stephen Benedict
    Rosehill House Pygons Hill Lane
    L31 4JF Lydiate
    Merseyside
    Secretary
    Rosehill House Pygons Hill Lane
    L31 4JF Lydiate
    Merseyside
    British30087370001
    DCS CORPORATE SECRETARIES LIMITED
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    Nominee Secretary
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    900020110001
    BRIERCLIFFE, Kenneth Roy
    35 Cromer Court
    Alderley Road
    CH47 2AU Hoylake
    Wirral
    Director
    35 Cromer Court
    Alderley Road
    CH47 2AU Hoylake
    Wirral
    United KingdomBritishRetired Underwriter48977090002
    DCS NOMINEES LIMITED
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    Nominee Director
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    900020100001

    Who are the persons with significant control of MEMREK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin John Stephen Briercliffe
    91 Sandham Grove
    Heswall
    CH60 1XW Merseyside
    Jul 01, 2016
    91 Sandham Grove
    Heswall
    CH60 1XW Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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