Background WavePink WaveYellow Wave

MEMINA CAPITAL LIMITED (06744622)

MEMINA CAPITAL LIMITED (06744622) is an active UK company. incorporated on 10 November 2008. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEMINA CAPITAL LIMITED has been registered for 17 years. Current directors include ASPINALL, John Damian Androcles.

Company Number
06744622
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
Administration Office, Canterbury, CT4 5EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASPINALL, John Damian Androcles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMINA CAPITAL LIMITED

MEMINA CAPITAL LIMITED is an active company incorporated on 10 November 2008 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEMINA CAPITAL LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06744622

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AC OVERSEAS LIMITED
From: 20 November 2008To: 6 October 2023
CLYDEX LIMITED
From: 10 November 2008To: 20 November 2008
Contact
Address

Administration Office Bekesbourne Lane Canterbury, CT4 5EL,

Previous Addresses

1 Hans Street London SW1X 0JD
From: 15 September 2011To: 30 November 2023
64 Sloane Street London SW1X 9SH
From: 10 November 2008To: 15 September 2011
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Nov 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASPINALL, John Damian Androcles

Active
Bekesbourne Lane, CanterburyCT4 5EL
Born May 1960
Director
Appointed 01 Dec 2008

HERD, Andrew William

Resigned
4c Hill Road, LondonNW8 9QG
Secretary
Appointed 01 Dec 2008
Resigned 22 Jul 2011

KENNEDY, Martyn

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 13 Sept 2011
Resigned 01 Nov 2018

UZOZIRI, Liana Donna

Resigned
Harvest Bank Road, West WickhamBR4 9DL
Secretary
Appointed 17 Nov 2008
Resigned 01 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 10 Nov 2008
Resigned 17 Nov 2008

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Born November 1954
Director
Appointed 10 Nov 2008
Resigned 17 Nov 2008

Persons with significant control

1

Mr John Damian Androcles Aspinall

Active
Bekesbourne Lane, CanterburyCT4 5EL
Born May 1960

Nature of Control

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

Filing History

51

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
287Change of Registered Office
Legacy
17 November 2008
288bResignation of Director or Secretary
Incorporation Company
10 November 2008
NEWINCIncorporation