Background WavePink WaveYellow Wave

KNIGHT DRAGON MERIDIAN LIMITED (00590768)

KNIGHT DRAGON MERIDIAN LIMITED (00590768) is an active UK company. incorporated on 20 September 1957. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. KNIGHT DRAGON MERIDIAN LIMITED has been registered for 68 years. Current directors include ELLIS, Aaron Max, GILES, Emilie.

Company Number
00590768
Status
active
Type
ltd
Incorporated
20 September 1957
Age
68 years
Address
Level 9 6 Mitre Passage, London, SE10 0ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Aaron Max, GILES, Emilie
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT DRAGON MERIDIAN LIMITED

KNIGHT DRAGON MERIDIAN LIMITED is an active company incorporated on 20 September 1957 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. KNIGHT DRAGON MERIDIAN LIMITED was registered 68 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 68 years ago

Company No

00590768

LTD Company

Age

68 Years

Incorporated 20 September 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

QUINTAIN MERIDIAN LIMITED
From: 7 September 2001To: 22 November 2013
MERIDIAN DELTA LIMITED
From: 28 March 2000To: 7 September 2001
THOMAS STREET INVESTMENT COMPANY LIMITED
From: 20 September 1957To: 28 March 2000
Contact
Address

Level 9 6 Mitre Passage Greenwich Peninsula London, SE10 0ER,

Previous Addresses

31 Hill Street London W1J 5LS
From: 22 November 2013To: 26 September 2017
16 Grosvenor Street London W1K 4QF
From: 20 September 1957To: 22 November 2013
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Aug 12
Share Issue
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Jan 16
Loan Secured
Apr 16
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Apr 19
Director Left
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ELLIS, Aaron Max

Active
6 Mitre Passage, LondonSE10 0ER
Born May 1990
Director
Appointed 18 Dec 2025

GILES, Emilie

Active
6 Mitre Passage, LondonSE10 0ER
Born October 1980
Director
Appointed 06 Mar 2026

DIXON, Susan Elizabeth

Resigned
16 Grosvenor StreetW1K 4QF
Secretary
Appointed 25 Oct 2004
Resigned 01 Jan 2013

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 23 Jul 2002
Resigned 25 Oct 2004

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 12 Jul 1999
Resigned 31 Jan 2000

KIERNAN, David Patrick

Resigned
7 The Haydens, TonbridgeTN9 1NS
Secretary
Appointed N/A
Resigned 23 Oct 1998

LINDSELL, Philip Edmund

Resigned
Southside Cottage, MarlboroughSN8 2EY
Secretary
Appointed 23 Oct 1998
Resigned 12 Jul 1999

ODELL, Sandra Judith

Resigned
Grosvenor Street, LondonWIK 4QF
Secretary
Appointed 01 Jan 2013
Resigned 22 Nov 2013

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 27 Oct 1999
Resigned 30 May 2000

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Secretary
Appointed 27 Oct 1999
Resigned 23 Jul 2002

COSSEY, Robert Duncan

Resigned
24 Makepeace Avenue, LondonN6 6EJ
Born December 1948
Director
Appointed N/A
Resigned 12 Jul 1999

DUGDALE, Edward Stratford

Resigned
190 Avenue Road, LondonW3 8QQ
Born August 1959
Director
Appointed 12 Jul 1999
Resigned 07 Oct 2002

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

ELLIS, Nigel George

Resigned
Willmead Farm, Newton AbbotTQ13 9NP
Born April 1939
Director
Appointed 12 Jul 1999
Resigned 04 Sept 2007

GAMBLE, John Stuart

Resigned
The Old Lodge Itchingwood Common, Oxted
Born December 1939
Director
Appointed N/A
Resigned 30 Sept 1994

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 10 May 2010
Resigned 16 Feb 2012

HAMILTON STUBBER, James Robert

Resigned
1 The Regency, LondonSW1P 4HD
Born August 1954
Director
Appointed 14 Oct 2002
Resigned 17 Feb 2006

HARRIS, Farlane

Resigned
6 Mitre Passage, LondonSE10 0ER
Born December 1962
Director
Appointed 17 Apr 2024
Resigned 11 Mar 2026

HAWKINS, Matthew

Resigned
6 Mitre Passage, LondonSE10 0ER
Born November 1973
Director
Appointed 29 Feb 2024
Resigned 27 Nov 2025

HEININGER, Karl Daniel

Resigned
6 Mitre Passage, LondonSE10 0ER
Born May 1961
Director
Appointed 27 Jul 2012
Resigned 30 Jan 2018

HENDERSON WILLIAMS, David Andrew

Resigned
Glade, SunninghillSL5 9JY
Born September 1958
Director
Appointed 05 Oct 1994
Resigned 12 Jul 1999

JAMES, Maxwell David Shaw

Resigned
16 Grosvenor StreetW1K 4QF
Born January 1967
Director
Appointed 16 Feb 2012
Resigned 22 Nov 2013

KIERNAN, David Patrick

Resigned
7 The Haydens, TonbridgeTN9 1NS
Born August 1948
Director
Appointed N/A
Resigned 23 Oct 1998

LEE, Sammy Sean

Resigned
6 Mitre Passage, LondonSE10 0ER
Born July 1958
Director
Appointed 27 Jul 2012
Resigned 30 Jan 2018

LINDSELL, Philip Edmund

Resigned
Southside Cottage, MarlboroughSN8 2EY
Born November 1953
Director
Appointed 23 Oct 1998
Resigned 12 Jul 1999

MARGREE, Richard Paul

Resigned
6 Mitre Passage, LondonSE10 0ER
Born May 1965
Director
Appointed 22 Nov 2013
Resigned 16 Jan 2024

MAXTED, Robert David

Resigned
14 Wandon Road, LondonSW6 2JF
Born March 1947
Director
Appointed 23 Oct 1998
Resigned 19 Mar 1999

RANN, Robert Thomas Jonathan

Resigned
6 Mitre Passage, LondonSE10 0ER
Born January 1964
Director
Appointed 22 Nov 2013
Resigned 26 Apr 2024

RILEY, Michael Edward

Resigned
Tylers Barn, CuckfieldRH17 5DX
Born September 1960
Director
Appointed 13 Aug 2001
Resigned 31 Jul 2002

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 12 Jul 1999
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1968
Director
Appointed 30 Oct 2012
Resigned 22 Nov 2013

STEARN, Richard James

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 16 Aug 2012

WINGATE, Roger Christopher

Resigned
Residence Port Blanc, 1223 Cologny
Born November 1940
Director
Appointed N/A
Resigned 12 Jul 1999

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 22 Aug 2001
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 12 Jul 1999
Resigned 25 May 2012

Persons with significant control

1

6 Mitre Passage, LondonSE10 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
12 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Capital Name Of Class Of Shares
16 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
16 February 2007
AAMDAAMD
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2000
AUDAUD
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
30 November 1999
363aAnnual Return
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
287Change of Registered Office
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363aAnnual Return
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
12 December 1996
363aAnnual Return
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
28 November 1995
363x363x
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363x363x
Legacy
11 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
26 November 1993
363x363x
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
23 November 1992
363x363x
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
17 December 1991
363x363x
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
30 October 1987
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Miscellaneous
2 October 1959
MISCMISC
Miscellaneous
20 October 1957
MISCMISC
Memorandum Articles
20 October 1957
MEM/ARTSMEM/ARTS