Background WavePink WaveYellow Wave

MOREMEET LIMITED (02487994)

MOREMEET LIMITED (02487994) is an active UK company. incorporated on 2 April 1990. with registered office in Gwent.. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MOREMEET LIMITED has been registered for 36 years. Current directors include BROOME, David Mcpherson, BROOME, James David, BROOME, Matthew Adam.

Company Number
02487994
Status
active
Type
ltd
Incorporated
2 April 1990
Age
36 years
Address
Mount Ballan Manor,, Gwent., NP26 5XP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROOME, David Mcpherson, BROOME, James David, BROOME, Matthew Adam
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOREMEET LIMITED

MOREMEET LIMITED is an active company incorporated on 2 April 1990 with the registered office located in Gwent.. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MOREMEET LIMITED was registered 36 years ago.(SIC: 94990)

Status

active

Active since 36 years ago

Company No

02487994

LTD Company

Age

36 Years

Incorporated 2 April 1990

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Mount Ballan Manor, Crick, Gwent., NP26 5XP,

Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Jun 23
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
May 25
Loan Cleared
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROOME, David

Active
Crick, MonmouthNP26 5XP
Secretary
Appointed 25 Apr 2020

BROOME, David Mcpherson

Active
Mount Ballan Manor, NewportNP26 5XP
Born March 1940
Director
Appointed N/A

BROOME, James David

Active
Mount Ballan Manor,, Gwent.NP26 5XP
Born August 1978
Director
Appointed 08 Apr 2025

BROOME, Matthew Adam

Active
Mount Ballan Manor,, Gwent.NP26 5XP
Born February 1982
Director
Appointed 08 Apr 2025

BROOME, Amelia

Resigned
The Bungalow, ChepstowNP26 5XP
Secretary
Appointed 19 Aug 1994
Resigned 31 May 2011

BROOME, Frederick

Resigned
Brookfields, CaldicottNP26 4GW
Secretary
Appointed N/A
Resigned 19 Aug 1994

EDGAR, Elizabeth Macpherson

Resigned
Elms Farm, Leek WoottonCV35 7PN
Secretary
Appointed 31 May 2011
Resigned 25 Apr 2020

BROOME, Amelia

Resigned
The Bungalow, ChepstowNP26 5XP
Born August 1913
Director
Appointed N/A
Resigned 01 Apr 2006

BROOME, Frederick

Resigned
Brookfields, CaldicottNP26 4GW
Born October 1954
Director
Appointed N/A
Resigned 19 Aug 1994

EDGAR, Elizabeth Macpherson

Resigned
Rio Grande, Leek WoottonCV35 7PN
Born April 1943
Director
Appointed 01 Apr 2006
Resigned 25 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Ms Maria Marie Edgar

Active
Mount Ballan Manor,, Gwent.NP26 5XP
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Mr Frederick John Broome

Ceased
Mount Ballan Manor,, Gwent.NP26 5XP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2023

Mrs Elizabeth Macpherson Edgar

Ceased
Mount Ballan Manor,, Gwent.NP26 5XP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2020

Mr David Mcpherson Broome

Active
Mount Ballan Manor,, Gwent.NP26 5XP
Born March 1940

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
353353
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
6 June 1995
AUDAUD
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Auditors Resignation Company
25 June 1992
AUDAUD
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
5 June 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
287Change of Registered Office
Legacy
14 May 1990
88(2)R88(2)R
Legacy
14 May 1990
224224
Memorandum Articles
2 May 1990
MEM/ARTSMEM/ARTS
Resolution
2 May 1990
RESOLUTIONSResolutions
Incorporation Company
2 April 1990
NEWINCIncorporation