General information

Name:

Megit Ltd

Office Address:

16 Great Queen Street WC2B 5AH London

Number: 06112430

Incorporation date: 2007-02-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Megit Limited may be gotten hold of in 16 Great Queen Street, in London. The company's area code is WC2B 5AH. Megit has existed on the British market since the firm was established on 2007-02-16. The company's Companies House Reg No. is 06112430. This enterprise's SIC and NACE codes are 62090 and their NACE code stands for Other information technology service activities. Megit Ltd released its latest accounts for the financial period up to 2022-06-30. Its latest confirmation statement was filed on 2023-02-16.

There's one managing director now overseeing this particular limited company, namely David H. who has been carrying out the director's duties for 17 years. Since 2021-09-14 Jonathan H., had fulfilled assigned duties for this specific limited company till the resignation in December 2023. What is more a different director, namely John C. gave up the position in 2023.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 23 August 2023

Latest update: 23 April 2024

People with significant control

The companies with significant control over this firm include: Gfinity Plc owns over 3/4 of company shares. This business can be reached in London at Great Queen Street, WC2B 5AH and was registered as a PSC under the reg no 08232509.

Gfinity Plc
Address: 16 Great Queen Street, London, WC2B 5AH, England
Legal authority Companies House 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 08232509
Notified on 14 September 2021
Nature of control:
over 3/4 of shares
Megit Group Limited
Address: 3 The Orchard Ryecroft Road, Frampton Cotterell, Bristol, Avon, BS36 2HW, England
Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12888967
Notified on 22 November 2020
Ceased on 14 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael G.
Notified on 6 April 2016
Ceased on 22 November 2020
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 September 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 October 2015
Annual Accounts 1 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
11th December 2023 - the day director's appointment was terminated (TM01)
filed on: 11th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 The Orchard Ryecroft Road Frampton Cotterell

Post code:

BS36 2HW

City / Town:

Bristol

HQ address,
2014

Address:

3 The Orchard Ryecroft Road Frampton Cotterell

Post code:

BS36 2HW

City / Town:

Bristol

HQ address,
2015

Address:

3 The Orchard Ryecroft Road Frampton Cotterell

Post code:

BS36 2HW

City / Town:

Bristol

HQ address,
2016

Address:

3 The Orchard Ryecroft Road Frampton Cotterell

Post code:

BS36 2HW

City / Town:

Bristol

Accountant/Auditor,
2015 - 2014

Name:

High Royd Business Services Limited

Address:

2 High Royd Lane Hoylandswaine

Post code:

S36 7JR

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

High Royd Business Services Limited

Address:

B B I C Innovation Way

Post code:

S75 1JL

City / Town:

Barnsley

Accountant/Auditor,
2013

Name:

High Royd Business Services Limited

Address:

2 High Royd Lane Hoylandswaine

Post code:

S36 7JR

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode