MEMSET LTD

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

    Company NameMEMSET LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04504980
    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 MEMSET LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MEMSET LTD located?

    Registered Office Address
    3rd Floor 11-21 Paul Street
    EC2A 4JU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEMSET LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for MEMSET LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    legacy

    133 pagesPARENT_ACC

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Adrian Chamberlain as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Richard Last as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mr Adrian Chamberlain as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Lucy Rebecca Dimes as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 15, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    8 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Apr 16, 2024

    • Capital: GBP 0.0001
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 28/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Jan 15, 2024 with updates

    3 pagesCS01

    legacy

    116 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of MEMSET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    307315100001
    CUNNINGHAM, Scott Thomas
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Director
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    United KingdomBritish111223770016
    LAST, Richard
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    EnglandBritish80537570006
    BENNETT, Suzanne
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    Secretary
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    204701700001
    CRAIG-WOOD, Kate Helen
    16 Winchester Road
    GU34 1RX Alton
    Hampshire
    Secretary
    16 Winchester Road
    GU34 1RX Alton
    Hampshire
    British83774790002
    MCDONALD, Andrew James
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Secretary
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    268244850001
    SMITH, Kenneth Ronald
    Frederick Sanger Road
    Surrey Research Park
    GU2 7YD Guildford
    25
    Surrey
    Secretary
    Frederick Sanger Road
    Surrey Research Park
    GU2 7YD Guildford
    25
    Surrey
    British34793900002
    WANT, Helen Barbara Gerda
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    England
    Secretary
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    England
    British175144400001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BAINES, Richard Goodwin
    Brooks Close
    KT13 0LX Weybridge
    The Georgian House
    Surrey
    United Kingdom
    Director
    Brooks Close
    KT13 0LX Weybridge
    The Georgian House
    Surrey
    United Kingdom
    EnglandBritish36480140002
    BISHOPWOOD, Kate Helen
    Farnham Road
    GU2 7PF Guildford
    111
    Surrey
    United Kingdom
    Director
    Farnham Road
    GU2 7PF Guildford
    111
    Surrey
    United Kingdom
    EnglandBritish83774790006
    BRADFORD, Michael John, Dr
    15 Harestock Road
    Harestock
    SO22 6NS Winchester
    Hampshire
    Director
    15 Harestock Road
    Harestock
    SO22 6NS Winchester
    Hampshire
    United KingdomBritish34771820001
    BURDEN, Christopher Derek
    Harewood Road
    Collingham
    LS22 5BY Wetherby
    Field Beck House
    West Yorkshire
    England
    Director
    Harewood Road
    Collingham
    LS22 5BY Wetherby
    Field Beck House
    West Yorkshire
    England
    EnglandBritish223681900001
    CHAMBERLAIN, Adrian
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    EnglandBritish309689090001
    CRAIG-WOOD, Ian Leslie
    Grove Road
    GU6 7LH Cranleigh
    Lansdowne Place
    Surrey
    England
    Director
    Grove Road
    GU6 7LH Cranleigh
    Lansdowne Place
    Surrey
    England
    EnglandBritish2904230004
    CRAIG-WOOD, Nicholas Jeremy
    Lawn Road
    GU2 4DE Guildford
    Fairholme
    Surrey
    United Kingdom
    Director
    Lawn Road
    GU2 4DE Guildford
    Fairholme
    Surrey
    United Kingdom
    United KingdomBritish83774800001
    DIMES, Lucy Rebecca
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    United KingdomBritish291489420001
    DONOVAN, Reece Garethe
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    United KingdomBritish229879950001
    MACSWEEN, Angus
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Director
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    ScotlandBritish80797990001
    O'ROURKE, Annalisa
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    EnglandBritish241782420001
    SMITH, Kenneth Ronald
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United Kingdom
    EnglandBritish182177220001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of MEMSET LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iomart Group Plc
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Mar 12, 2020
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc204560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas Jeremy Craig-Wood
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    England
    Apr 06, 2016
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Kate Helen Bishopwood
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    England
    Apr 06, 2016
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 87
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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