MAILING TECHNOLOGY & SUPPORT LIMITED

Register to unlock more data on OkredoRegister

MAILING TECHNOLOGY & SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636001

Incorporation date

22/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 18 Bates Industrial Estate Church Road, Harold Wood, Romford RM3 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon10/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Change of details for Mr Gerson Louzado as a person with significant control on 2024-04-03
dot icon03/04/2024
Director's details changed for Edward Cooke on 2024-04-03
dot icon03/04/2024
Registered office address changed from 215 North Street Romford Essex RM1 4QA United Kingdom to Unit 18 Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU on 2024-04-03
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Termination of appointment of Gilbert Baptist Louzado as a director on 2021-06-30
dot icon06/07/2021
Termination of appointment of Gilbert Baptist Louzado as a secretary on 2021-06-30
dot icon06/07/2021
Cessation of Gilbert Louzado as a person with significant control on 2021-06-30
dot icon09/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon09/03/2021
Director's details changed for Mr Gilbert Baptist Louzado on 2021-03-08
dot icon09/03/2021
Director's details changed for Edward Cooke on 2021-03-08
dot icon09/03/2021
Director's details changed for Gerson Louzado on 2021-03-08
dot icon09/03/2021
Secretary's details changed for Mr Gilbert Baptist Louzado on 2021-03-08
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 215 North Street Romford Essex RM1 4QA on 2018-08-13
dot icon14/02/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Change of name by resolution
dot icon18/07/2014
Certificate of change of name
dot icon02/06/2014
Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-06-02
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon25/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Amended accounts made up to 2011-03-31
dot icon29/12/2011
Amended accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon17/10/2011
Director's details changed for Gilbert Baptist Louzado on 2011-10-17
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 2011-05-13
dot icon10/05/2011
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 2011-05-10
dot icon25/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon23/10/2010
Director's details changed for Edward Cooke on 2009-10-01
dot icon23/10/2010
Secretary's details changed for Gilbert Baptist Louzado on 2009-10-01
dot icon23/10/2010
Director's details changed for Gerson Louzado on 2009-10-01
dot icon23/10/2010
Director's details changed for Gilbert Baptist Louzado on 2009-10-01
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Director's details changed for Edward Cooke on 2009-10-23
dot icon11/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 22/09/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2007
Certificate of change of name
dot icon30/10/2007
Return made up to 22/09/07; full list of members
dot icon22/10/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 22/09/06; full list of members
dot icon18/08/2006
Ad 01/06/06--------- £ si 100@1=100 £ ic 2/102
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/12/2005
Return made up to 22/09/05; full list of members
dot icon29/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
New director appointed
dot icon21/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/10/2004
Return made up to 22/09/04; full list of members
dot icon14/09/2004
Amended accounts made up to 2003-09-30
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Registered office changed on 12/12/02 from: stephen hill LIMITED kings lodge london road west kingsdown kent TN15 6AR
dot icon30/10/2002
Registered office changed on 30/10/02 from: 10-12 wrotham road gravesend kent DA11 0PE
dot icon07/10/2002
Return made up to 22/09/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/10/2001
Return made up to 22/09/01; full list of members
dot icon29/05/2001
Return made up to 22/09/00; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-09-30
dot icon15/08/2000
Particulars of mortgage/charge
dot icon13/03/2000
Accounts for a small company made up to 1999-09-30
dot icon13/01/2000
Return made up to 22/09/99; full list of members
dot icon05/01/2000
New secretary appointed
dot icon23/04/1999
Director resigned
dot icon23/04/1999
New director appointed
dot icon30/09/1998
New secretary appointed;new director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Secretary resigned
dot icon22/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-77.08 % *

* during past year

Cash in Bank

£18,448.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.93K
-
0.00
92.24K
-
2022
7
57.71K
-
0.00
80.50K
-
2023
7
907.00
-
0.00
18.45K
-
2023
7
907.00
-
0.00
18.45K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

907.00 £Descended-98.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.45K £Descended-77.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montrone, Amleto David
Secretary
21/09/1998 - 31/12/1998
-
Louzado, Gilbert Baptist
Secretary
31/12/1998 - 29/06/2021
-
London Law Services Limited
Nominee Director
21/09/1998 - 21/09/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/09/1998 - 21/09/1998
16011
Montrone, Amleto David
Director
21/09/1998 - 31/12/1998
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAILING TECHNOLOGY & SUPPORT LIMITED

MAILING TECHNOLOGY & SUPPORT LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at Unit 18 Bates Industrial Estate Church Road, Harold Wood, Romford RM3 0HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MAILING TECHNOLOGY & SUPPORT LIMITED?

toggle

MAILING TECHNOLOGY & SUPPORT LIMITED is currently Active. It was registered on 22/09/1998 .

Where is MAILING TECHNOLOGY & SUPPORT LIMITED located?

toggle

MAILING TECHNOLOGY & SUPPORT LIMITED is registered at Unit 18 Bates Industrial Estate Church Road, Harold Wood, Romford RM3 0HU.

What does MAILING TECHNOLOGY & SUPPORT LIMITED do?

toggle

MAILING TECHNOLOGY & SUPPORT LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does MAILING TECHNOLOGY & SUPPORT LIMITED have?

toggle

MAILING TECHNOLOGY & SUPPORT LIMITED had 7 employees in 2023.

What is the latest filing for MAILING TECHNOLOGY & SUPPORT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-25 with updates.