Company NameMegatag Limited
DirectorSteven Gerrard Morton
Company StatusActive
Company Number03966844
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMarissa Kelly
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Cherry Tree Drive
South Ockendon
Essex
RM15 6TP
Director NameMr Steven Gerrard Morton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Meadway
Canvey Island
Essex
SS8 7DJ
Director NameHenry Pellowe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleAccountant
Correspondence Address11 Tudor Avenue
Stanford Le Hope
Essex
SS17 8BX
Director NameSteven Morton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 06 December 2000)
RoleSecurity Engineer
Correspondence Address28 Tyne
East Tilbury
Essex
RM18 8RX
Director NameSusan Browning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 May 2001)
RoleAdministrator
Correspondence Address73 Tolbut Court
Lennox Close
Romford
Essex
RM1 2DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThames House
London Road
Leigh-On-Sea
SS9 2QQ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Steven Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,326
Cash£20,498
Current Liabilities£41,173

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

31 May 2023Micro company accounts made up to 6 April 2023 (3 pages)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 6 April 2022 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 6 April 2021 (3 pages)
9 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 6 April 2020 (3 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 November 2019Micro company accounts made up to 6 April 2019 (2 pages)
29 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 6 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 6 April 2017 (2 pages)
4 December 2017Micro company accounts made up to 6 April 2017 (2 pages)
27 November 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
27 November 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
10 November 2017Registered office address changed from 1528 David Crown Management Services London Road Leigh-on-Sea SS9 2QQ England to Thames House London Road Leigh-on-Sea SS9 2QQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 1528 David Crown Management Services London Road Leigh-on-Sea SS9 2QQ England to Thames House London Road Leigh-on-Sea SS9 2QQ on 10 November 2017 (1 page)
9 November 2017Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to 1528 David Crown Management Services London Road Leigh-on-Sea SS9 2QQ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to 1528 David Crown Management Services London Road Leigh-on-Sea SS9 2QQ on 9 November 2017 (1 page)
4 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
5 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 6 April 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 6 April 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 6 April 2014 (4 pages)
24 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
3 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Steven Morton on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Steven Morton on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Steven Morton on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
29 June 2009Return made up to 06/04/09; full list of members (3 pages)
29 June 2009Return made up to 06/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 06/04/08; full list of members (3 pages)
24 July 2008Return made up to 06/04/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 06/04/07; full list of members (2 pages)
28 June 2007Return made up to 06/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 06/04/06; full list of members (6 pages)
24 April 2006Return made up to 06/04/06; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 06/04/05; full list of members (6 pages)
28 April 2005Return made up to 06/04/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 06/04/04; full list of members (6 pages)
21 April 2004Return made up to 06/04/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 105A hoe street walthamstow london E17 4SA (1 page)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 105A hoe street walthamstow london E17 4SA (1 page)
12 August 2003Return made up to 06/04/03; full list of members (5 pages)
12 August 2003Return made up to 06/04/03; full list of members (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Director's particulars changed (1 page)
10 July 2002Return made up to 06/04/02; full list of members (5 pages)
10 July 2002Return made up to 06/04/02; full list of members (5 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
7 June 2001Return made up to 06/04/01; full list of members (5 pages)
7 June 2001Return made up to 06/04/01; full list of members (5 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
24 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (1 page)
26 July 2000New director appointed (1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/07/00
(1 page)
26 July 2000Director resigned (1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/07/00
(1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
6 April 2000Incorporation (21 pages)
6 April 2000Incorporation (21 pages)