Background WavePink WaveYellow Wave

MEMORYQUEUE TRADING LIMITED (03590145)

MEMORYQUEUE TRADING LIMITED (03590145) is an active UK company. incorporated on 30 June 1998. with registered office in Trentham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEMORYQUEUE TRADING LIMITED has been registered for 27 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
03590145
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
Alderflat Drive, Trentham, ST4 8HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMORYQUEUE TRADING LIMITED

MEMORYQUEUE TRADING LIMITED is an active company incorporated on 30 June 1998 with the registered office located in Trentham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEMORYQUEUE TRADING LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03590145

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Alderflat Drive Newstead Industrial Estate Trentham, ST4 8HX,

Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Cleared
Jan 24
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, TrenthamST4 8HX
Secretary
Appointed 03 Apr 2009

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, TrenthamST4 8HX
Born May 1965
Director
Appointed 03 Sept 2007

WALLIS, Daren Johnathan

Active
Alderfeat Drive, TrenthamST4 8HX
Born September 1969
Director
Appointed 15 Apr 2016

BAKER, Brian Peter Ernest

Resigned
15 South Maundin, High WycombeHP14 4LZ
Secretary
Appointed 24 Jul 1998
Resigned 31 Aug 2007

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Secretary
Appointed 31 Aug 2007
Resigned 03 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1998
Resigned 24 Jul 1998

BAKER, Brian Peter Ernest

Resigned
15 South Maundin, High WycombeHP14 4LZ
Born March 1949
Director
Appointed 24 Jul 1998
Resigned 31 Aug 2007

FOWLER, David John

Resigned
62 Chapman Lane, High WycombeHP10 9BD
Born March 1947
Director
Appointed 24 Jul 1998
Resigned 31 Aug 2007

REES, Martin Gareth

Resigned
Newstead Industrial Trading Estate, Stoke On TrentST4 8HX
Born June 1955
Director
Appointed 31 Aug 2007
Resigned 11 Jul 2025

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Born December 1971
Director
Appointed 31 Aug 2007
Resigned 03 Apr 2009

SMITH, Simon Craig

Resigned
172 Long Meadow, AylesburyHP21 7EB
Born November 1962
Director
Appointed 02 Sept 1998
Resigned 31 Aug 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jun 1998
Resigned 24 Jul 1998

Persons with significant control

1

Alderflat Drive, TrenthamST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Legacy
28 April 2011
MG01MG01
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Auditors Resignation Company
26 January 2010
AUDAUD
Legacy
11 September 2009
288cChange of Particulars
Legacy
21 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Auditors Resignation Company
11 September 2007
AUDAUD
Legacy
11 September 2007
287Change of Registered Office
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
155(6)a155(6)a
Legacy
11 September 2007
155(6)b155(6)b
Legacy
10 September 2007
225Change of Accounting Reference Date
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
363sAnnual Return (shuttle)
Miscellaneous
2 August 2007
MISCMISC
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
169169
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
123Notice of Increase in Nominal Capital
Legacy
10 November 1998
225Change of Accounting Reference Date
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Legacy
13 August 1998
287Change of Registered Office
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Incorporation Company
30 June 1998
NEWINCIncorporation