Background WavePink WaveYellow Wave

MEGAHERTZ LIMITED (08072421)

MEGAHERTZ LIMITED (08072421) is an active UK company. incorporated on 17 May 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MEGAHERTZ LIMITED has been registered for 13 years. Current directors include FLAY, Jonathan Ralph.

Company Number
08072421
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
Gable House, London, N3 3LF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
FLAY, Jonathan Ralph
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGAHERTZ LIMITED

MEGAHERTZ LIMITED is an active company incorporated on 17 May 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MEGAHERTZ LIMITED was registered 13 years ago.(SIC: 46690)

Status

active

Active since 13 years ago

Company No

08072421

LTD Company

Age

13 Years

Incorporated 17 May 2012

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

OKNO-TV (UK) LTD
From: 17 May 2012To: 3 December 2013
Contact
Address

Gable House 239 Regents Park Road London, N3 3LF,

Previous Addresses

Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England
From: 10 October 2016To: 22 March 2022
8 New Fields, 2 Stinsford Road Nuffield Poole BH17 0NF
From: 17 May 2012To: 10 October 2016
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jul 12
Funding Round
Jan 13
Loan Secured
Oct 13
Loan Secured
Jan 15
Loan Cleared
Jan 19
Loan Secured
Jan 19
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Funding Round
Apr 23
New Owner
Oct 23
Owner Exit
Oct 23
3
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

FLAY, Jonathan Ralph

Active
Ladbroke Road, RedhillRH1 1JU
Born February 1971
Director
Appointed 17 May 2012

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Ralph Flay

Active
Ladbroke Road, RedhillRH1 1JU
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2023

Mr Rustam Azamatov

Ceased
239 Regents Park Road, LondonN3 3LF
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Ceased 14 Apr 2023

Mr Igor Glyanenko

Ceased
7 Michurinsky, Prospekt
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2022

Mr Alexander Volov

Ceased
20 Khachaturyana Street, .
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Incorporation Company
17 May 2012
NEWINCIncorporation