Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTIMER TECHNOLOGY HOLDINGS LIMITED
Company Information for

MORTIMER TECHNOLOGY HOLDINGS LIMITED

188 FIRST STREET, GREENHAM BUSINESS PARK, THATCHAM, RG19 6HW,
Company Registration Number
02272954
Private Limited Company
Active

Company Overview

About Mortimer Technology Holdings Ltd
MORTIMER TECHNOLOGY HOLDINGS LIMITED was founded on 1988-06-30 and has its registered office in Thatcham. The organisation's status is listed as "Active". Mortimer Technology Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORTIMER TECHNOLOGY HOLDINGS LIMITED
 
Legal Registered Office
188 FIRST STREET
GREENHAM BUSINESS PARK
THATCHAM
RG19 6HW
Other companies in RG19
 
Filing Information
Company Number 02272954
Company ID Number 02272954
Date formed 1988-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTIMER TECHNOLOGY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORTIMER TECHNOLOGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRICOR SECRETARIES LIMITED
Company Secretary 2015-03-31
CHRISTOPHER EDWARD DODSON
Director 1991-12-31
MARTIN ALEXANDER GROSZEK
Director 1998-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM KENNETH URQUHART
Company Secretary 1995-06-09 2015-03-31
SHAUN MICHAEL ALLISON
Director 2001-07-24 2009-10-23
GRANVILLE PAUL HEELEY
Director 1995-05-15 2009-10-23
JOHN GRAHAM SALKELD
Director 1995-05-15 2009-10-23
JOHN WEST
Director 1991-12-31 2009-10-23
MICHAEL WHITMORE PREUVENEERS
Director 1996-01-01 1998-06-10
STEPHEN SHARP
Director 1991-12-31 1996-12-21
MARILYN ANN ANDREW
Company Secretary 1991-12-31 1995-06-09
MICHAEL JOHN HATCH
Director 1991-12-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR SECRETARIES LIMITED INSTINCT DIGITAL LIMITED Company Secretary 2018-04-01 CURRENT 2003-06-23 Active
TRICOR SECRETARIES LIMITED AHFS HOLDINGS LIMITED Company Secretary 2017-10-01 CURRENT 2013-07-16 Active
TRICOR SECRETARIES LIMITED TIMBER FINANCE LIMITED Company Secretary 2017-10-01 CURRENT 2014-05-27 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED PROCURA HOUSE LTD Company Secretary 2017-10-01 CURRENT 2015-10-15 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2013-01-08 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL PLANNING LIMITED Company Secretary 2017-10-01 CURRENT 2017-03-02 Active
TRICOR SECRETARIES LIMITED CLEAN POWER HYDROGEN GROUP LIMITED Company Secretary 2017-07-03 CURRENT 2016-07-19 Active
TRICOR SECRETARIES LIMITED CBL REALISATIONS 2016 PLC Company Secretary 2015-12-18 CURRENT 2014-02-13 Dissolved 2017-07-11
TRICOR SECRETARIES LIMITED TORFTECH CONSTRUCTION (UK) LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Dissolved 2017-06-27
TRICOR SECRETARIES LIMITED EUROPEAN ENERGY PROJECTS LIMITED Company Secretary 2015-03-31 CURRENT 2006-03-17 Dissolved 2018-01-09
TRICOR SECRETARIES LIMITED BRIEF LIVES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ONESONG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED SANDMAN STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CONSTANTINE GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CORINTHIAN PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED BANE ENTERPRISES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED KYLE PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED COBBLEPOT CREATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ISLEY DESIGN LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA ARTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CRANE APPLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GRUNDY GRAPHICS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MJOLNIR ENTERTAINMENT LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GALACTUS GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BUGLE SPARKS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED FIRELIGHT GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ASGARDIAN APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ODIN PUBLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED IDUNN INTERACTIVE LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED FURY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BANNER BYTES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MYSTERY MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED INCEPTION APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED APOCALYPTIC ANIMATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS ONE LIMITED Company Secretary 2015-03-31 CURRENT 2011-05-19 Active
TRICOR SECRETARIES LIMITED ITALIC PIG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ENDLESS NIGHTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED MORPHEUS MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED ZSASZ MOTION LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED TETCH CREATIVES LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WAYLON WIRELESS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED STARK STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-07 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WIDOW APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED VIRTUAL VENOM LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED LA COPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED LUMO DEVELOPMENTS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED SABRE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED S & J INTERNATIONAL (UK) LIMITED Company Secretary 2015-03-31 CURRENT 1994-07-29 Active
TRICOR SECRETARIES LIMITED NEXXTDRIVE LIMITED Company Secretary 2015-03-31 CURRENT 2000-11-01 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY GROUP LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-13 Active
TRICOR SECRETARIES LIMITED PROSPER CAPITAL MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 2006-04-21 Active
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT 2 PLC Company Secretary 2015-03-31 CURRENT 2007-01-16 Active
TRICOR SECRETARIES LIMITED THE HEATHFIELD FELLOWSHIP Company Secretary 2015-03-31 CURRENT 2009-03-16 Active
TRICOR SECRETARIES LIMITED NEW ARGENTEUIL HOUSE LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-24 Liquidation
TRICOR SECRETARIES LIMITED THE KINDLY ONES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED SUGRA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active
TRICOR SECRETARIES LIMITED QUINZEL GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED WAR HUNGRY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH ENERGY LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-02 Active
TRICOR SECRETARIES LIMITED THOR PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED SAVAGE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH R&D LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Active
TRICOR SECRETARIES LIMITED INSIGHT IN INFRASTRUCTURE LTD Company Secretary 2015-03-31 CURRENT 2011-09-28 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS 2013 PLC Company Secretary 2015-03-31 CURRENT 2012-07-19 Active
TRICOR SECRETARIES LIMITED DREAM COUNTRY LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ARACHNID APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED OCTAVIUS INNOVATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED MASTERMIND MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED INS ROSEHILL ENTERPRISES PLC Company Secretary 2015-03-31 CURRENT 2013-10-07 Active
TRICOR SECRETARIES LIMITED TORFTECH TECHNOLOGIES LIMITED Company Secretary 2015-03-31 CURRENT 1982-03-03 Active
TRICOR SECRETARIES LIMITED TORFTECH LIMITED Company Secretary 2015-03-31 CURRENT 1982-05-25 Active
TRICOR SECRETARIES LIMITED G.P. PRIVATE EQUITY LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-27 Active
TRICOR SECRETARIES LIMITED MICROSCAL ENERGY TECHNOLOGY LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT PLC Company Secretary 2005-03-04 CURRENT 2005-02-04 Liquidation
CHRISTOPHER EDWARD DODSON EUROPEAN ENERGY PROJECTS LIMITED Director 2006-03-17 CURRENT 2006-03-17 Dissolved 2018-01-09
CHRISTOPHER EDWARD DODSON MORTIMER TECHNOLOGY GROUP LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
CHRISTOPHER EDWARD DODSON TORFTECH TECHNOLOGIES LIMITED Director 1991-12-31 CURRENT 1982-03-03 Active
CHRISTOPHER EDWARD DODSON TORFTECH LIMITED Director 1991-12-31 CURRENT 1982-05-25 Active
MARTIN ALEXANDER GROSZEK TORFTECH CONSTRUCTION (UK) LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2017-06-27
MARTIN ALEXANDER GROSZEK TORFTECH R&D LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
MARTIN ALEXANDER GROSZEK TORFTECH ENERGY LIMITED Director 2013-08-05 CURRENT 2013-08-02 Active
MARTIN ALEXANDER GROSZEK MICROSCAL ENERGY TECHNOLOGY LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
MARTIN ALEXANDER GROSZEK MICROSCALTWO LIMITED Director 2012-02-25 CURRENT 2011-05-26 Dissolved 2016-11-01
MARTIN ALEXANDER GROSZEK EUROPEAN ENERGY PROJECTS LIMITED Director 2006-03-20 CURRENT 2006-03-17 Dissolved 2018-01-09
MARTIN ALEXANDER GROSZEK TORFTECH TECHNOLOGIES LIMITED Director 2003-02-28 CURRENT 1982-03-03 Active
MARTIN ALEXANDER GROSZEK MORTIMER TECHNOLOGY GROUP LIMITED Director 2003-02-27 CURRENT 2003-02-13 Active
MARTIN ALEXANDER GROSZEK TORFTECH LIMITED Director 1994-08-26 CURRENT 1982-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022729540003
2024-01-08SECRETARY'S DETAILS CHNAGED FOR TRICOR SECRETARIES LIMITED on 2023-09-30
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CH01Director's details changed for Mr Christopher Edward Dodson on 2018-03-21
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022729540003
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 600870.5
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 600870.5
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26CH04SECRETARY'S DETAILS CHNAGED FOR WOODSIDE SECRETARIES LIMITED on 2015-11-26
2015-11-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-01AP04Appointment of Woodside Secretaries Limited as company secretary on 2015-03-31
2015-04-17TM02Termination of appointment of Graham Kenneth Urquhart on 2015-03-31
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 600870.5
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM KENNETH URQUHART on 2014-01-02
2014-09-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 600870.5
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM 188 First Street New Greenham Park Greenham Thatcham RG19 6HW
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2011-01-17AR0131/12/10 FULL LIST
2010-08-31AA28/02/10 TOTAL EXEMPTION FULL
2010-01-14AR0131/12/09 FULL LIST
2009-12-03AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GRANVILLE HEELEY
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ALLISON
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SALKELD
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEST
2009-05-13AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-11AA31/12/07 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-27353LOCATION OF REGISTER OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16353LOCATION OF REGISTER OF MEMBERS
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: FERNDALE COURT WEST END ROAD MORTIMER READING BERKSHIRE RG7 3SY
2005-01-11363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-14363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-24288cDIRECTOR'S PARTICULARS CHANGED
2003-01-25363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-23363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-29288aNEW DIRECTOR APPOINTED
2001-05-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-03-23288cDIRECTOR'S PARTICULARS CHANGED
2001-01-29ORES13ALLOT SHARE & SHARE OPT 23/01/01
2001-01-29ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/01
2001-01-25363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-04363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-10SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/99
1999-03-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-08-05288cDIRECTOR'S PARTICULARS CHANGED
1998-06-26288bDIRECTOR RESIGNED
1998-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-02-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-02288bDIRECTOR RESIGNED
1997-01-02363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORTIMER TECHNOLOGY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORTIMER TECHNOLOGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1989-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORTIMER TECHNOLOGY HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MORTIMER TECHNOLOGY HOLDINGS LIMITED

MORTIMER TECHNOLOGY HOLDINGS LIMITED has registered 7 patents

GB2315432 , GB2418382 , GB2416583 , GB2479924 , GB2487179 , GB2315431 , GB2386410 ,

Domain Names
We do not have the domain name information for MORTIMER TECHNOLOGY HOLDINGS LIMITED
Trademarks

Trademark applications by MORTIMER TECHNOLOGY HOLDINGS LIMITED

MORTIMER TECHNOLOGY HOLDINGS LIMITED is the for the trademark TORBED ™ (73522785) through the USPTO on the 1985-02-19
FURNACES AND ROASTERS FOR ROASTING, HEATING, COOKING, EXPANDING, EXFOLIATING, DRYING, COMBUSTING AND FOR COATING SOLID MATTER IN PARTICULATE OR GRANULAR FORM; FREEZERS AND CHILLERS FOR COOLING SOLID MATTER IN PARTICULATE OR GRANULAR FORM
Income
Government Income
We have not found government income sources for MORTIMER TECHNOLOGY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORTIMER TECHNOLOGY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORTIMER TECHNOLOGY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTIMER TECHNOLOGY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTIMER TECHNOLOGY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.