MEMSET LTD
Overview
| Company Name | MEMSET LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04504980 |
| 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 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 Address | No |
What are the latest accounts for MEMSET LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MEMSET LTD?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for MEMSET LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 133 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Adrian Chamberlain as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Last as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adrian Chamberlain as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lucy Rebecca Dimes as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
legacy | 110 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on Apr 16, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 3 pages | CS01 | ||||||||||||||
legacy | 116 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||
legacy | 116 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of MEMSET LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Julie | Secretary | 11-21 Paul Street EC2A 4JU London 3rd Floor United Kingdom | 307315100001 | |||||||
| CUNNINGHAM, Scott Thomas | Director | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Lister Pavilion Scotland | United Kingdom | British | 111223770016 | |||||
| LAST, Richard | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor United Kingdom | England | British | 80537570006 | |||||
| BENNETT, Suzanne | Secretary | Dunsfold Park Stovolds Hill GU6 8TB Cranleigh Building 87 Surrey | 204701700001 | |||||||
| CRAIG-WOOD, Kate Helen | Secretary | 16 Winchester Road GU34 1RX Alton Hampshire | British | 83774790002 | ||||||
| MCDONALD, Andrew James | Secretary | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Lister Pavilion Scotland | 268244850001 | |||||||
| SMITH, Kenneth Ronald | Secretary | Frederick Sanger Road Surrey Research Park GU2 7YD Guildford 25 Surrey | British | 34793900002 | ||||||
| WANT, Helen Barbara Gerda | Secretary | Dunsfold Park Stovolds Hill GU6 8TB Cranleigh Building 87 Surrey England | British | 175144400001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| BAINES, Richard Goodwin | Director | Brooks Close KT13 0LX Weybridge The Georgian House Surrey United Kingdom | England | British | 36480140002 | |||||
| BISHOPWOOD, Kate Helen | Director | Farnham Road GU2 7PF Guildford 111 Surrey United Kingdom | England | British | 83774790006 | |||||
| BRADFORD, Michael John, Dr | Director | 15 Harestock Road Harestock SO22 6NS Winchester Hampshire | United Kingdom | British | 34771820001 | |||||
| BURDEN, Christopher Derek | Director | Harewood Road Collingham LS22 5BY Wetherby Field Beck House West Yorkshire England | England | British | 223681900001 | |||||
| CHAMBERLAIN, Adrian | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor United Kingdom | England | British | 309689090001 | |||||
| CRAIG-WOOD, Ian Leslie | Director | Grove Road GU6 7LH Cranleigh Lansdowne Place Surrey England | England | British | 2904230004 | |||||
| CRAIG-WOOD, Nicholas Jeremy | Director | Lawn Road GU2 4DE Guildford Fairholme Surrey United Kingdom | United Kingdom | British | 83774800001 | |||||
| DIMES, Lucy Rebecca | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor United Kingdom | United Kingdom | British | 291489420001 | |||||
| DONOVAN, Reece Garethe | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor United Kingdom | United Kingdom | British | 229879950001 | |||||
| MACSWEEN, Angus | Director | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Lister Pavilion Scotland | Scotland | British | 80797990001 | |||||
| O'ROURKE, Annalisa | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor United Kingdom | England | British | 241782420001 | |||||
| SMITH, Kenneth Ronald | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor United Kingdom | England | British | 182177220001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of MEMSET LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iomart Group Plc | Mar 12, 2020 | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Lister Pavilion Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Jeremy Craig-Wood | 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
| |||||||||||||
| Mrs Kate Helen Bishopwood | Apr 06, 2016 | Dunsfold Park Stovolds Hill GU6 8TB Cranleigh Building 87 Surrey 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