Memex Technology Limited

General information

Name:

Memex Technology Ltd

Office Address:

Cuprum 480 Argyle Street G2 8NH Glasgow

Number: SC108095

Incorporation date: 1987-12-07

Dissolution date: 2018-08-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Memex Technology was founded on 1987-12-07 as a private limited company. The enterprise headquarters was registered in Glasgow on Cuprum, 480 Argyle Street. The address post code is G2 8NH. The official registration number for Memex Technology Limited was SC108095. Memex Technology Limited had been in business for thirty one years up until 2018-08-14. The firm has operated under three previous names. The company's initial official name, Memex Information Systems, was switched on 1994-04-19 to Mr-memex. The current name is used since 1997, is Memex Technology Limited.

When it comes to the company's directors directory, there were twenty six directors to name just a few: Donald P., John B. and David C..

Executives who had significant control over the firm were: James G. had substantial control or influence over the company. Sas Software Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Marlow at Henley Road, Medmenham, SL7 2EB.

  • Previous company's names
  • Memex Technology Limited 1997-03-20
  • Mr-memex Limited 1994-04-19
  • Memex Information Systems Limited 1987-12-07

Company staff

James E.

Role: Secretary

Appointed: 18 December 2015

Latest update: 11 November 2023

Donald P.

Role: Director

Appointed: 01 January 2015

Latest update: 11 November 2023

John B.

Role: Director

Appointed: 22 June 2010

Latest update: 11 November 2023

David C.

Role: Director

Appointed: 25 February 2000

Latest update: 11 November 2023

People with significant control

James G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sas Software Limited
Address: Wittington House Henley Road, Medmenham, Marlow, SL7 2EB, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 14 December 2018
Confirmation statement last made up date 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to December 31, 2016 (AA)
filed on: 14th, September 2017
accounts
Free Download Download filing (27 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 289.00
2015-01-21 PAY00731833 £ 289.00 Communications N Computing
2015 Cornwall Council 1 £ 13 330.00
2015-05-28 1267878 £ 13 330.00 41301-books And Publications
2015 Derby City Council 1 £ 1 154.00
2015-05-31 2248793 £ 1 154.00 Trading Standards - Software - Licences
2014 Brighton & Hove City 1 £ 312.41
2014-03-21 PAY00649719 £ 312.41 Communications N Computing
2014 Cornwall Council 1 £ 13 129.50
2014-07-03 940332 £ 13 129.50 41301-books And Publications
2014 Derby City Council 1 £ 1 154.00
2014-04-22 1984380 £ 1 154.00 Supplies And Services
2014 Derbyshire County Council 1 £ 1 154.00
2014-02-24 5100102839 £ 1 154.00 Goods Received/invoice Rec'd A/c
2013 Cornwall Council 1 £ 11 799.15
2013-04-25 421518 £ 11 799.15 41301-books And Publications
2013 Derby City Council 2 £ 1 123.73
2013-05-22 1759074 £ 1 089.94 Supplies And Services
2013 Derbyshire County Council 1 £ 1 123.73
2013-03-28 5100077051 £ 1 123.73 Goods Received/invoice Rec'd A/c
2012 Cornwall Council 1 £ 19 138.10
2012-08-14 106055 £ 19 138.10 45206-it Software Purchases
2012 Derby City Council 1 £ 1 176.94
2012-04-24 1488913 £ 1 176.94 Supplies & Services
2012 Derbyshire County Council 1 £ 1 263.94
2012-04-27 5100003059 £ 1 263.94 Computer Software
2011 Derby City Council 1 £ 1 000.00
2011-02-25 1174672 £ 1 000.00 Supplies & Services
2011 Derbyshire County Council 1 £ 1 000.00
2011-02-15 5100027419 £ 1 000.00 Professional/consultants Fees
2011 Hampshire County Council 1 £ 1 000.00
2011-07-12 2207579336 £ 1 000.00 Other Misc Expenses

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
30
Company Age

Similar companies nearby

Closest companies