Background WavePink WaveYellow Wave

MEGADYNE UK LIMITED (02150935)

MEGADYNE UK LIMITED (02150935) is an active UK company. incorporated on 28 July 1987. with registered office in West Bromwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). MEGADYNE UK LIMITED has been registered for 38 years. Current directors include HARTILL, Lisa Jane, WELLER, Max Granger.

Company Number
02150935
Status
active
Type
ltd
Incorporated
28 July 1987
Age
38 years
Address
Megadyne Uk Limited, West Bromwich, B70 7JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HARTILL, Lisa Jane, WELLER, Max Granger
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGADYNE UK LIMITED

MEGADYNE UK LIMITED is an active company incorporated on 28 July 1987 with the registered office located in West Bromwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). MEGADYNE UK LIMITED was registered 38 years ago.(SIC: 46760)

Status

active

Active since 38 years ago

Company No

02150935

LTD Company

Age

38 Years

Incorporated 28 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BRADFORD ENGINEERING SERVICES LIMITED
From: 26 May 1989To: 19 June 2003
WEELAND ENGINEERING LIMITED
From: 28 July 1987To: 26 May 1989
Contact
Address

Megadyne Uk Limited Cornwallis Road West Bromwich, B70 7JF,

Previous Addresses

Unit 1 the Washington Centre Netherton Dudley West Midlands DY2 9RE
From: 28 July 1987To: 27 October 2015
Timeline

16 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Feb 12
Loan Cleared
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Funding Round
Jul 17
Director Left
May 19
Director Joined
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HARTILL, Lisa Jane

Active
Cornwallis Road, West BromwichB70 7JF
Secretary
Appointed 28 Oct 2024

HARTILL, Lisa Jane

Active
Cornwallis Road, West BromwichB70 7JF
Born October 1974
Director
Appointed 12 Feb 2026

WELLER, Max Granger

Active
John Tate Road, HertfordSG13 7QE
Born October 1971
Director
Appointed 21 May 2019

BASRA, Dharvinder Singh

Resigned
The Coach House, LeedsLS19 6LL
Secretary
Appointed 01 Apr 2008
Resigned 31 Dec 2008

BASRA, Dharvinder Singh

Resigned
38 New Road Side, LeedsLS19 6HN
Secretary
Appointed 04 Apr 2003
Resigned 01 Apr 2008

FOULDS, Andrew Richard

Resigned
Strathglen, HalifaxHX3 7JT
Secretary
Appointed 31 Dec 2008
Resigned 31 Jul 2009

FOULDS, Andrew Richard

Resigned
Strathglen, HalifaxHX3 7JT
Secretary
Appointed 31 Dec 2008
Resigned 31 Jul 2009

FOX, Timothy Charles

Resigned
Cornwallis Road, West BromwichB70 7JF
Secretary
Appointed 10 Jun 2013
Resigned 28 Oct 2024

LAVERY, Frederick William

Resigned
Hargreaves Head House, NorthowramHX3 7SQ
Secretary
Appointed N/A
Resigned 31 Dec 2005

WILSON, Antony Brian

Resigned
The Washington Centre Netherton, DudleyDY2 9RE
Secretary
Appointed 01 Aug 2009
Resigned 09 Jun 2013

BASRA, Dharvinder Singh

Resigned
The Coach House, LeedsLS19 6LL
Born May 1967
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2008

BROMLEY, Daniel Mark

Resigned
Cornwallis Road, West BromwichB70 7JF
Born February 1987
Director
Appointed 28 Oct 2024
Resigned 17 Feb 2026

DERRETT-SMITH, Geoffrey Sampson

Resigned
8 Manor Garth, LeedsLS25 5LZ
Born March 1937
Director
Appointed N/A
Resigned 30 Sept 2000

FOULDS, Andrew Richard

Resigned
Strathglen, HalifaxHX3 7JT
Born March 1965
Director
Appointed N/A
Resigned 31 Jul 2009

FOX, Timothy Charles

Resigned
Cornwallis Road, West BromwichB70 7JF
Born May 1961
Director
Appointed 23 Apr 2015
Resigned 28 Oct 2024

LAVERY, Frederick William

Resigned
Hargreaves Head House, NorthowramHX3 7SQ
Born March 1947
Director
Appointed N/A
Resigned 31 Jul 2009

MELTON, David Christopher

Resigned
Cornwallis Road, West BromwichB70 7JF
Born June 1982
Director
Appointed 01 Feb 2021
Resigned 17 Feb 2026

ROBERTO, Gatti

Resigned
Via Del Campetto 15/1, PiossascoFOREIGN
Born January 1955
Director
Appointed 01 Jan 2006
Resigned 27 Jan 2012

TADOLINI, Giorgio

Resigned
Via Trieste 16-10075, Mathi
Born April 1951
Director
Appointed 02 Jan 2007
Resigned 21 May 2019

TADOLINI, Matteo

Resigned
Via Trieste 16-10075, Mathi
Born July 1980
Director
Appointed 17 Apr 2014
Resigned 01 Feb 2021

URBANI, Franco

Resigned
Via Trieste 16-10075, Mathi
Born June 1958
Director
Appointed 02 Jan 2007
Resigned 17 Apr 2014

Persons with significant control

1

Via Trieste, Turin

Nature of Control

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

Filing History

157

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
25 October 2017
AAMDAAMD
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
10 April 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Auditors Resignation Company
23 December 2013
AUDAUD
Miscellaneous
17 December 2013
MISCMISC
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
29 November 2012
MG02MG02
Second Filing Of Form With Form Type Made Up Date
19 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Legacy
27 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
169169
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
18 November 2003
225Change of Accounting Reference Date
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
287Change of Registered Office
Legacy
27 June 2003
88(2)R88(2)R
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 June 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
21 December 1992
225(1)225(1)
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
29 April 1991
363aAnnual Return
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
88(2)R88(2)R
Legacy
22 January 1990
395Particulars of Mortgage or Charge
Legacy
11 August 1989
288288
Certificate Change Of Name Company
25 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1989
225(1)225(1)
Legacy
18 May 1989
287Change of Registered Office
Legacy
16 September 1987
287Change of Registered Office
Legacy
16 September 1987
288288
Incorporation Company
28 July 1987
NEWINCIncorporation