ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Memco Group (UK) Limited

Memco Group (UK) Limited is an active company incorporated on 26 July 2019 with the registered office located in Gravesend, Kent. Memco Group (UK) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12125017
Private limited company
Age
6 years
Incorporated 26 July 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (5 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Office 43, Post And Packing
17 Windmill Street
Gravesend
Kent
DA12 1AS
England
Address changed on 31 Jan 2024 (1 year 11 months ago)
Previous address was Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
6
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Apr 1962
Mr Yisrael Mazin
PSC • British • Lives in Israel • Born in Sep 1959
Mr Eliyahu Mashiah
PSC • Israeli • Lives in Israel • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gama One Ltd
Ori Mazin is a mutual person.
Active
Gama Properties 7 Ltd
Ori Mazin is a mutual person.
Active
Gama Properties 10 Limited
Ori Mazin is a mutual person.
Active
Gama Properties 11 Limited
Ori Mazin is a mutual person.
Active
Gamadel 103 Ltd
Ori Mazin is a mutual person.
Active
Gamadel 503 Ltd
Ori Mazin is a mutual person.
Active
Memcyco UK Ltd
Ori Mazin is a mutual person.
Active
Gama Holdings Group Limited
Ori Mazin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£10.7M
Same as previous period
Total Liabilities
-£1.9M
Increased by £58K (+3%)
Net Assets
£8.8M
Decreased by £58K (-1%)
Debt Ratio (%)
18%
Increased by 0.54% (+3%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 23 Dec 2025
Confirmation Submitted
5 Months Ago on 28 Jul 2025
Mr Yisrael Mazin (PSC) Details Changed
5 Months Ago on 16 Jul 2025
Full Accounts Submitted
1 Year 3 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Jul 2024
Mr Yisrael Mazin (PSC) Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Mr Eliyahu Mashiah (PSC) Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Mr Ori Mazin (PSC) Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Mr Ori Mazin Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 31 Jan 2024
Get Credit Report
Discover Memco Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Dec 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 28 Jul 2025
Change of details for Mr Yisrael Mazin as a person with significant control on 16 July 2025
Submitted on 21 Jul 2025
Change of details for Mr Eliyahu Mashiah as a person with significant control on 31 January 2024
Submitted on 19 Jun 2025
Change of details for Mr Yisrael Mazin as a person with significant control on 31 January 2024
Submitted on 19 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 25 July 2024 with no updates
Submitted on 25 Jul 2024
Director's details changed for Mr Ori Mazin on 31 January 2024
Submitted on 1 Feb 2024
Change of details for Mr Ori Mazin as a person with significant control on 31 January 2024
Submitted on 1 Feb 2024
Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year