Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACOM TECHNOLOGIES (UK) LIMITED
Company Information for

MACOM TECHNOLOGIES (UK) LIMITED

9 GLASGOW ROAD, PAISLEY, PA1 3QS,
Company Registration Number
SC199769
Private Limited Company
Active

Company Overview

About Macom Technologies (uk) Ltd
MACOM TECHNOLOGIES (UK) LIMITED was founded on 1999-09-09 and has its registered office in Paisley. The organisation's status is listed as "Active". Macom Technologies (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MACOM TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
9 GLASGOW ROAD
PAISLEY
PA1 3QS
Other companies in PA1
 
Filing Information
Company Number SC199769
Company ID Number SC199769
Date formed 1999-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACOM TECHNOLOGIES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J M T AUDIT LTD.   JOHN M TAYLOR (PAISLEY) LTD.
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 MACOM TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ASHRAF ABDELRAHIM MABROUK
Company Secretary 2007-03-29
ASHRAF ABDELRAHIM MABROUK
Director 1999-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
IBRAHIM ABDEL-HEDY YOUSEFF
Director 1999-11-25 2015-05-18
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1999-09-09 2007-03-29
ROBERT MORROW
Director 1999-11-25 2006-04-17
VINDEX LIMITED
Nominated Director 1999-09-09 1999-11-25
VINDEX SERVICES LIMITED
Nominated Director 1999-09-09 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHRAF ABDELRAHIM MABROUK WARDMUIR LIMITED Director 2010-05-05 CURRENT 2010-04-12 Dissolved 2015-01-09

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
2023-09-20CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-19CH01Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 2018-09-16
2018-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHRAF ABDELRAHIM MABROUK on 2018-09-16
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-02-09AAMDAmended account small company full exemption
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ABDEL-HEDY YOUSEFF
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-09AR0109/09/13 ANNUAL RETURN FULL LIST
2012-09-12AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-12CH01Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 2012-09-12
2012-06-06CH01Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 2012-06-01
2012-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHRAF ABDELRAHIM MABROUK on 2012-06-01
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0109/09/11 FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 43 WATT ROAD HILLINGTON GLASGOW G52 4RY
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-17AR0109/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM ABDEL-HEDY YOUSEFF / 09/09/2010
2009-12-15AR0109/09/09 FULL LIST
2009-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHRAF MABROUK / 29/02/2008
2008-10-23363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHRAF MABROUK / 20/09/2007
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHRAF ABDELRAHIM / 29/02/2008
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 17 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS
2007-09-18363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-05288bSECRETARY RESIGNED
2006-09-28363(288)DIRECTOR RESIGNED
2006-09-28363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-09-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-07363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-0988(2)RAD 10/09/04--------- £ SI 98@1=98 £ IC 2/100
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-14363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2001-10-15363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-07-31225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ
2000-01-30288bDIRECTOR RESIGNED
2000-01-30288bDIRECTOR RESIGNED
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19288aNEW DIRECTOR APPOINTED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-11-26123NC INC ALREADY ADJUSTED 25/11/99
1999-11-26CERTNMCOMPANY NAME CHANGED M M & S (2584) LIMITED CERTIFICATE ISSUED ON 26/11/99
1999-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-26SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/99
1999-11-26SRES01ADOPTARTICLES25/11/99
1999-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACOM TECHNOLOGIES (UK) 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 MACOM TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-10-22 Satisfied ASHRAF ABDELRAHIM MABROUK
FLOATING CHARGE 2009-10-22 Satisfied IBRAHIM MOHAMMED YOUSSEFF
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MACOM TECHNOLOGIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MACOM TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names

MACOM TECHNOLOGIES (UK) LIMITED owns 1 domain names.

macom.co.uk  

Trademarks
We have not found any records of MACOM TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACOM TECHNOLOGIES (UK) 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 (82990 - Other business support service activities n.e.c.) as MACOM TECHNOLOGIES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACOM TECHNOLOGIES (UK) 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.
Import/Export of Goods
Goods imported/exported by MACOM TECHNOLOGIES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2010-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-09-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-08-0139172110Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2010-08-0176149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2010-08-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACOM TECHNOLOGIES (UK) 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 MACOM TECHNOLOGIES (UK) 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.