Background WavePink WaveYellow Wave

MEPSTAR FINANCE LIMITED (01315206)

MEPSTAR FINANCE LIMITED (01315206) is an active UK company. incorporated on 26 May 1977. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEPSTAR FINANCE LIMITED has been registered for 48 years. Current directors include NEWMAN, John Watson, NEWMAN, Richard John, THORNTON, David Anthony.

Company Number
01315206
Status
active
Type
ltd
Incorporated
26 May 1977
Age
48 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWMAN, John Watson, NEWMAN, Richard John, THORNTON, David Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEPSTAR FINANCE LIMITED

MEPSTAR FINANCE LIMITED is an active company incorporated on 26 May 1977 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEPSTAR FINANCE LIMITED was registered 48 years ago.(SIC: 82990)

Status

active

Active since 48 years ago

Company No

01315206

LTD Company

Age

48 Years

Incorporated 26 May 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Funding Round
May 11
Director Left
Feb 14
Director Joined
Jun 15
Loan Secured
Jun 15
Director Joined
Mar 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Director Left
Sept 22
Director Left
Nov 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HARRISON, Andrew St Clair

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 26 Apr 2006

NEWMAN, John Watson

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed N/A

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 04 Jun 2015

THORNTON, David Anthony

Active
179 Queens Road, WeybridgeKT13 0AH
Born July 1971
Director
Appointed 31 Mar 2016

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Secretary
Appointed 30 Nov 1997
Resigned 28 May 1998

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 28 May 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1957
Director
Appointed 05 Apr 2006
Resigned 29 Sept 2022

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Born January 1957
Director
Appointed 01 Aug 1997
Resigned 14 May 2001

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 05 Apr 2006
Resigned 25 Nov 2022

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2003

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed 18 Dec 1992
Resigned 24 Dec 1992

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 19 Mar 1997
Resigned 01 Sept 1998

PARKER, Amanda Jane

Resigned
Longridge, WeybridgeKT13 0NA
Born February 1974
Director
Appointed 30 Apr 2001
Resigned 02 Oct 2013

SAWFORD, John Nicholl

Resigned
38 Aldridge Park, BracknellRG42 7NU
Born March 1959
Director
Appointed 19 Mar 1997
Resigned 01 Aug 1997

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997

Persons with significant control

1

Mr John Watson Newman

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Legacy
15 September 2012
MG01MG01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
5 October 2001
288cChange of Particulars
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
287Change of Registered Office