ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meme UK Holdings Ltd

Meme UK Holdings Ltd is an active company incorporated on 29 April 2016 with the registered office located in London, City of London. Meme UK Holdings Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10156239
Private limited company
Age
9 years
Incorporated 29 April 2016
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 29 April 2025 (5 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
77 Cornhill
London
EC3V 3QQ
United Kingdom
Address changed on 29 May 2025 (4 months ago)
Previous address was 95 Gresham Street 6th Floor London EC2V 7NA United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • American • Lives in United States • Born in Apr 1968
Director • American • Lives in United States • Born in Sep 1979
Director • Ceo • British • Lives in UK • Born in Mar 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Memo UK Holdings Ltd
Nathan Eugene Pingelton and Vistra Company Secretaries Limited are mutual people.
Active
Mapp Digital UK Ltd
James Robert Nevill Brooke and Vistra Company Secretaries Limited are mutual people.
Active
Aprimo Marketing Operations UK Ltd
Nathan Eugene Pingelton and Vistra Company Secretaries Limited are mutual people.
Active
Vale Europe Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Vale Europe Pension Trustees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Gallus Nominees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Weber Marking Systems Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Supply Technologies (Ukgrp) Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.82M
Increased by £1.82M (%)
Turnover
£29.18M
Increased by £29.18M (%)
Employees
247
Increased by 244 (+8133%)
Total Assets
£47.93M
Increased by £39.71M (+483%)
Total Liabilities
-£128.67M
Increased by £90.86M (+240%)
Net Assets
-£80.75M
Decreased by £51.16M (+173%)
Debt Ratio (%)
268%
Decreased by 191.46% (-42%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Notification of PSC Statement
3 Months Ago on 25 Jun 2025
Mr James Robert Nevill Brooke Details Changed
4 Months Ago on 29 May 2025
Registered Address Changed
4 Months Ago on 29 May 2025
David Mcgovern (PSC) Resigned
7 Months Ago on 5 Mar 2025
New Charge Registered
7 Months Ago on 5 Mar 2025
New Charge Registered
7 Months Ago on 5 Mar 2025
Group Accounts Submitted
7 Months Ago on 21 Feb 2025
Steven Frank Warren Resigned
11 Months Ago on 15 Oct 2024
Nathan Eugene Pingelton Resigned
11 Months Ago on 15 Oct 2024
Get Credit Report
Discover Meme UK Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Robert Nevill Brooke on 29 May 2025
Submitted on 30 Jun 2025
Confirmation statement made on 29 April 2025 with no updates
Submitted on 30 Jun 2025
Cessation of David Mcgovern as a person with significant control on 5 March 2025
Submitted on 25 Jun 2025
Notification of a person with significant control statement
Submitted on 25 Jun 2025
Registered office address changed from 95 Gresham Street 6th Floor London EC2V 7NA United Kingdom to 77 Cornhill London EC3V 3QQ on 29 May 2025
Submitted on 29 May 2025
Registration of charge 101562390011, created on 5 March 2025
Submitted on 6 Mar 2025
Registration of charge 101562390012, created on 5 March 2025
Submitted on 6 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Feb 2025
Termination of appointment of Steven Frank Warren as a director on 15 October 2024
Submitted on 1 Nov 2024
Appointment of Mr James Robert Nevill Brooke as a director on 15 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year