Background WavePink WaveYellow Wave

MEARSE HOLDINGS LIMITED (02501879)

MEARSE HOLDINGS LIMITED (02501879) is an active UK company. incorporated on 14 May 1990. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEARSE HOLDINGS LIMITED has been registered for 35 years. Current directors include DALLOW, Simon Richard John.

Company Number
02501879
Status
active
Type
ltd
Incorporated
14 May 1990
Age
35 years
Address
Saunders House Moor Lane, Birmingham, B6 7HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DALLOW, Simon Richard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARSE HOLDINGS LIMITED

MEARSE HOLDINGS LIMITED is an active company incorporated on 14 May 1990 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEARSE HOLDINGS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02501879

LTD Company

Age

35 Years

Incorporated 14 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Saunders House Moor Lane Witton Birmingham, B6 7HH,

Timeline

3 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
May 90
Director Left
Feb 13
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DALLOW, Simon Richard John

Active
Green Lane, BirminghamB43 5LE
Born January 1966
Director
Appointed 21 Nov 2008

THOMAS, Carole Angela

Resigned
9a Plymouth Road, BirminghamB45 8JE
Secretary
Appointed N/A
Resigned 25 Sept 2008

CARTER, Colin John

Resigned
Weaverlake Drive, Yoxall, Burton On TrentDE13 8AD
Born May 1962
Director
Appointed 25 Sept 2008
Resigned 24 Nov 2008

DALLOW, Timothy

Resigned
Brookside, BirminghamB43 5DB
Born May 1973
Director
Appointed 21 Nov 2008
Resigned 01 Jan 2013

THOMAS, Carole Angela

Resigned
9a Plymouth Road, BirminghamB45 8JE
Born May 1943
Director
Appointed N/A
Resigned 25 Sept 2008

THOMAS, Glyn

Resigned
9a Plymouth Road, BirminghamB45 8JE
Born September 1942
Director
Appointed N/A
Resigned 25 Sept 2008

Persons with significant control

1

Mr Simon Richard John Dallow

Active
Moor Lane, BirminghamB6 7HH
Born January 1966

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Secretary Company
12 February 2013
TM02Termination of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
155(6)b155(6)b
Legacy
18 November 2008
155(6)a155(6)a
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1995
287Change of Registered Office
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
26 July 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
21 May 1991
363b363b
Legacy
28 February 1991
363363
Legacy
17 February 1991
88(2)R88(2)R
Legacy
17 February 1991
88(2)R88(2)R
Legacy
15 February 1991
224224
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
20 June 1990
287Change of Registered Office
Incorporation Company
14 May 1990
NEWINCIncorporation