Background WavePink WaveYellow Wave

THE MENZIES GROUP LIMITED (03572342)

THE MENZIES GROUP LIMITED (03572342) is an active UK company. incorporated on 29 May 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE MENZIES GROUP LIMITED has been registered for 27 years. Current directors include GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn.

Company Number
03572342
Status
active
Type
ltd
Incorporated
29 May 1998
Age
27 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MENZIES GROUP LIMITED

THE MENZIES GROUP LIMITED is an active company incorporated on 29 May 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE MENZIES GROUP LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03572342

LTD Company

Age

27 Years

Incorporated 29 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MENZIES GROUP LIMITED
From: 29 May 1998To: 20 April 1999
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 10 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE
From: 29 May 1998To: 10 May 2010
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
May 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
May 16
Director Joined
May 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Secretary
Appointed 01 Jul 2008

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1968
Director
Appointed 01 Jul 2008

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

WALKER, Mervyn

Active
Shoreham Road, LondonTW6 3RT
Born April 1960
Director
Appointed 24 Aug 2020

HARNDEN, Philip

Resigned
16 Learmonth Crescent, EdinburghEH4 1DE
Secretary
Appointed 29 May 1998
Resigned 28 Jan 1999

J M SECRETARIES LIMITED

Resigned
Aviation House, 923 Southern Perimeter Road, HounslowTW6 3AE
Corporate secretary
Appointed 11 Jul 2005
Resigned 01 Jul 2008

J M SECRETARIES LIMITED

Resigned
34 Ely Place, LondonEC1N 6TD
Corporate secretary
Appointed 28 Jan 1999
Resigned 31 Dec 2002

MA SECRETARIES LIMITED

Resigned
34 Ely Place, LondonEC1N 6TD
Corporate secretary
Appointed 31 Dec 2002
Resigned 11 Jul 2005

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Born October 1946
Director
Appointed 29 May 1998
Resigned 28 Jan 1999

BELL, Paula

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born January 1967
Director
Appointed 10 Jun 2013
Resigned 20 May 2016

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

DOLLMAN, Paul Bernard

Resigned
New Square, MiddlesexTW14 8HA
Born August 1956
Director
Appointed 01 Jul 2008
Resigned 17 May 2013

ENNIS, Michael John

Resigned
New Square, MiddlesexTW14 8HA
Born April 1959
Director
Appointed 01 Jul 2008
Resigned 30 Sept 2013

MULHOLLAND, Eric

Resigned
81 Auchingane, EdinburghEH10 7HU
Born April 1952
Director
Appointed 29 May 1998
Resigned 28 Jan 1999

TROLLOPE, David Alastair

Resigned
Shoreham Road, LondonTW6 3RT
Born June 1960
Director
Appointed 05 Oct 2020
Resigned 25 Mar 2024

WILSON, Giles Robert Bryant

Resigned
Shoreham Road, LondonTW6 3RT
Born November 1973
Director
Appointed 20 May 2016
Resigned 24 Aug 2020

J M NOMINEES LIMITED

Resigned
Aviation House, 923 Southern Perimeter Road, HounslowTW6 3AE
Corporate director
Appointed 11 Jul 2005
Resigned 01 Jul 2008

J M NOMINEES LIMITED

Resigned
34 Ely Place, LondonEC1N 6TD
Corporate director
Appointed 28 Jan 1999
Resigned 31 Dec 2002

J M SECRETARIES LIMITED

Resigned
Aviation House, 923 Southern Perimeter Road, HounslowTW6 3AE
Corporate director
Appointed 11 Jul 2005
Resigned 01 Jul 2008

J M SECRETARIES LIMITED

Resigned
34 Ely Place, LondonEC1N 6TD
Corporate director
Appointed 28 Jan 1999
Resigned 31 Dec 2002

MA SECRETARIES LIMITED

Resigned
34 Ely Place, LondonEC1N 6TD
Corporate director
Appointed 31 Dec 2002
Resigned 11 Jul 2005

MAG NOMINEES LIMITED

Resigned
34 Ely Place, LondonEC1N 6TD
Corporate director
Appointed 31 Dec 2002
Resigned 11 Jul 2005

Persons with significant control

1

3 Lochside Way, EdinburghEH12 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Resolution
15 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
21 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363aAnnual Return
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Certificate Change Of Name Company
19 April 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Legacy
11 June 1998
225Change of Accounting Reference Date
Incorporation Company
29 May 1998
NEWINCIncorporation