MEMENTO EXCLUSIVES LIMITED

Register to unlock more data on OkredoRegister

MEMENTO EXCLUSIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07236294

Incorporation date

27/04/2010

Size

Full

Contacts

Registered address

Registered address

Clarke's Lodge Kislingbury Road, Bugbrooke, Northampton NN7 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2010)
dot icon16/07/2025
Termination of appointment of Emma-Jane Sara Linnell as a secretary on 2025-07-16
dot icon16/07/2025
Termination of appointment of Emma-Jane Sara Linnell as a director on 2025-07-16
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon09/01/2025
Full accounts made up to 2024-04-30
dot icon18/12/2024
Certificate of change of name
dot icon17/12/2024
Appointment of Mrs Emma-Jane Sara Linnell as a director on 2024-12-12
dot icon17/12/2024
Appointment of Mrs Emma-Jane Sara Linnell as a secretary on 2024-12-12
dot icon17/12/2024
Appointment of Mr Terry Wasyliw as a director on 2024-12-12
dot icon10/07/2024
Full accounts made up to 2023-04-30
dot icon26/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon22/02/2024
Termination of appointment of Denise Edith Juliana Cadd as a secretary on 2024-02-22
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon21/06/2023
Director's details changed for Mr Barry John Gough on 2023-06-10
dot icon21/06/2023
Director's details changed for Mr Philip Danglidis on 2023-06-10
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon08/09/2022
Appointment of Mrs Denise Edith Juliana Cadd as a secretary on 2022-09-07
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon20/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon09/07/2021
Termination of appointment of John Wright as a director on 2021-07-07
dot icon09/07/2021
Termination of appointment of Tim Lewis as a director on 2021-07-07
dot icon09/07/2021
Termination of appointment of Michael Gregory Cole as a director on 2021-07-09
dot icon09/07/2021
Termination of appointment of Jenny Brown as a director on 2021-07-07
dot icon09/07/2021
Termination of appointment of Anthony David Brookes as a director on 2021-06-30
dot icon09/07/2021
Termination of appointment of Wayne Barker as a director on 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-04-30
dot icon05/10/2020
Appointment of Mr Tim Lewis as a director on 2020-10-05
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon15/05/2020
Appointment of Mr Albert Gomà as a director on 2020-05-14
dot icon12/05/2020
Registered office address changed from Unit 1 Structure House, Gayton Road, Eastcote Gayton Road Eastcote Towcester NN12 8NG England to Clarke’S Lodge Kislingbury Road Bugbrooke Northampton NN7 3SB on 2020-05-12
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon08/03/2019
Amended micro company accounts made up to 2018-04-30
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/06/2018
Appointment of Ms Jenny Brown as a director on 2018-06-15
dot icon06/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon03/05/2018
Termination of appointment of Andrew Keith Wright as a director on 2018-05-01
dot icon20/04/2018
Appointment of Mr Philip Danglidis as a director on 2018-04-06
dot icon19/04/2018
Appointment of Mr Wayne Barker as a director on 2018-04-06
dot icon08/03/2018
Amended micro company accounts made up to 2017-04-30
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/01/2018
Registered office address changed from Unit 1 Farm Buildings Gayton Road Towcester Norhtamptonshire NN12 9NG England to Unit 1 Structure House, Gayton Road, Eastcote Gayton Road Eastcote Towcester NN12 8NG on 2018-01-29
dot icon22/09/2017
Appointment of Mr Matthew Thomas as a director on 2017-09-04
dot icon22/09/2017
Appointment of Mr Andrew Russell Keith Webb as a director on 2017-09-01
dot icon31/08/2017
Appointment of Mr Andrew Keith Wright as a director on 2017-08-30
dot icon30/08/2017
Appointment of Mr Michael Gregory Cole as a director on 2017-08-30
dot icon30/08/2017
Appointment of Mr Anthony David Brookes as a director on 2017-08-30
dot icon08/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/09/2016
Registration of charge 072362940001, created on 2016-09-06
dot icon25/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon25/05/2016
Registered office address changed from Unit 6 West Farm Gayton Road Eastcote Towcester NN12 8NS to Unit 1 Farm Buildings Gayton Road Towcester Norhtamptonshire NN12 9NG on 2016-05-25
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Barry John Gough on 2015-04-19
dot icon10/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon18/01/2011
Registered office address changed from Unit 2 West Farm Gayton Road, Eastcote Towcester NN12 8NG United Kingdom on 2011-01-18
dot icon18/01/2011
Appointment of Barry John Gough as a director
dot icon20/09/2010
Termination of appointment of Barry Gough as a director
dot icon27/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

48
2022
change arrow icon-80.72 % *

* during past year

Cash in Bank

£123,334.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
5.90K
-
0.00
639.79K
-
2022
48
495.72K
-
0.00
123.33K
-
2022
48
495.72K
-
0.00
123.33K
-

Employees

2022

Employees

48 Ascended66 % *

Net Assets(GBP)

495.72K £Ascended8.30K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.33K £Descended-80.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linnell, Emma-Jane Sara
Director
12/12/2024 - 16/07/2025
-
Webb, Andrew Russell Keith
Director
01/09/2017 - Present
11
Linnell, Emma-Jane Sara
Secretary
12/12/2024 - 16/07/2025
-
Barker, Wayne
Director
06/04/2018 - 30/06/2021
7
Gough, Barry John
Director
22/11/2010 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About MEMENTO EXCLUSIVES LIMITED

MEMENTO EXCLUSIVES LIMITED is an(a) Active company incorporated on 27/04/2010 with the registered office located at Clarke's Lodge Kislingbury Road, Bugbrooke, Northampton NN7 3SB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of MEMENTO EXCLUSIVES LIMITED?

toggle

MEMENTO EXCLUSIVES LIMITED is currently Active. It was registered on 27/04/2010 .

Where is MEMENTO EXCLUSIVES LIMITED located?

toggle

MEMENTO EXCLUSIVES LIMITED is registered at Clarke's Lodge Kislingbury Road, Bugbrooke, Northampton NN7 3SB.

What does MEMENTO EXCLUSIVES LIMITED do?

toggle

MEMENTO EXCLUSIVES LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

How many employees does MEMENTO EXCLUSIVES LIMITED have?

toggle

MEMENTO EXCLUSIVES LIMITED had 48 employees in 2022.

What is the latest filing for MEMENTO EXCLUSIVES LIMITED?

toggle

The latest filing was on 16/07/2025: Termination of appointment of Emma-Jane Sara Linnell as a secretary on 2025-07-16.