Background WavePink WaveYellow Wave

MEONPOOL LIMITED (01487238)

MEONPOOL LIMITED (01487238) is an active UK company. incorporated on 24 March 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MEONPOOL LIMITED has been registered for 46 years. Current directors include GUYER, Carolyn Louise, STRINGER, Simon Michael Donald Charles, STRINGER, Victoria Lucy.

Company Number
01487238
Status
active
Type
ltd
Incorporated
24 March 1980
Age
46 years
Address
Unit 26, New North House Canonbury Yard, London, N1 7BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GUYER, Carolyn Louise, STRINGER, Simon Michael Donald Charles, STRINGER, Victoria Lucy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEONPOOL LIMITED

MEONPOOL LIMITED is an active company incorporated on 24 March 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MEONPOOL LIMITED was registered 46 years ago.(SIC: 70229)

Status

active

Active since 46 years ago

Company No

01487238

LTD Company

Age

46 Years

Incorporated 24 March 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DUBDELL LIMITED
From: 24 March 1980To: 31 December 1980
Contact
Address

Unit 26, New North House Canonbury Yard 202-208 New North Road London, N1 7BJ,

Previous Addresses

23 Bedhampton Road Havant Hants PO9 3ES
From: 24 March 1980To: 19 March 2026
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Feb 23
New Owner
Feb 23
Loan Cleared
Nov 23
Director Left
Apr 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GUYER, Carolyn Louise

Active
Canonbury Yard, LondonN1 7BJ
Secretary
Appointed 16 Jan 1998

GUYER, Carolyn Louise

Active
Canonbury Yard, LondonN1 7BJ
Born August 1969
Director
Appointed 16 Jan 1998

STRINGER, Simon Michael Donald Charles

Active
HavantPO9 3ES
Born June 1983
Director
Appointed 19 Nov 2008

STRINGER, Victoria Lucy

Active
Bedhampton Road, HavantPO9 3ES
Born September 1971
Director
Appointed 16 Jan 1998

STRINGER, Victoria Lucy

Resigned
31 Portsdown Hill Road, HavantPO9 3JU
Secretary
Appointed 22 Dec 1995
Resigned 16 Jan 1998

STRONG, Sheila Mary

Resigned
57 Godwit Road, PortsmouthPO4 8XR
Secretary
Appointed N/A
Resigned 21 Dec 1995

STRINGER, Frederick Charles

Resigned
Meonpool Tanfield Park, FarehamPO17 5NP
Born June 1904
Director
Appointed N/A
Resigned 29 Dec 1995

STRINGER, Michael John

Resigned
HavantPO9 3ES
Born September 1933
Director
Appointed N/A
Resigned 19 Apr 2024

Persons with significant control

6

1 Active
5 Ceased
Bedhampton Road, HavantPO9 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025

Mrs Victoria Lucy Atherton

Ceased
Bedhampton Road, HavantPO9 3ES
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Sept 2025

Carolyn Louise Guyer

Ceased
HavantPO9 3ES
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Sept 2025

Ms Melanie Judy Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Sept 2025

Mr Simon Michael Donald Charles Stringer

Ceased
HavantPO9 3ES
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Sept 2025

F C Stringer Trust

Ceased
HavantPO9 3ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
30 July 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 December 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 1993
AAAnnual Accounts
Accounts With Made Up Date
9 March 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1992
AAAnnual Accounts
Accounts With Made Up Date
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
6 February 1990
363363
Accounts With Made Up Date
6 February 1990
AAAnnual Accounts
Accounts With Made Up Date
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
29 October 1987
288288
Legacy
30 March 1987
363363
Accounts With Made Up Date
14 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363