Background WavePink WaveYellow Wave

MEGGER GROUP LIMITED (02582519)

MEGGER GROUP LIMITED (02582519) is an active UK company. incorporated on 14 February 1991. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEGGER GROUP LIMITED has been registered for 35 years. Current directors include CORRIERO, Kerri Ann, DODDS, Andrew Colin, Dr, GRUMETT, Piers Scott and 2 others.

Company Number
02582519
Status
active
Type
ltd
Incorporated
14 February 1991
Age
35 years
Address
Archcliffe Road, Kent, CT17 9EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORRIERO, Kerri Ann, DODDS, Andrew Colin, Dr, GRUMETT, Piers Scott, SIMPSON, Jeremy John Cobbett, ZEUG, Bodo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGGER GROUP LIMITED

MEGGER GROUP LIMITED is an active company incorporated on 14 February 1991 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEGGER GROUP LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02582519

LTD Company

Age

35 Years

Incorporated 14 February 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

AVO INTERNATIONAL HOLDINGS LIMITED
From: 27 April 2000To: 6 June 2002
BAYTOR LIMITED
From: 14 February 1991To: 27 April 2000
Contact
Address

Archcliffe Road Dover Kent, CT17 9EN,

Timeline

27 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
May 17
Director Joined
Nov 17
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Apr 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

CORRIERO, Kerri

Active
Archcliffe Road, KentCT17 9EN
Secretary
Appointed 12 Nov 2021

CORRIERO, Kerri Ann

Active
Archcliffe Road, KentCT17 9EN
Born May 1981
Director
Appointed 13 Jan 2026

DODDS, Andrew Colin, Dr

Active
Archcliffe Road, KentCT17 9EN
Born January 1964
Director
Appointed 24 Oct 2013

GRUMETT, Piers Scott

Active
Archcliffe Road, KentCT17 9EN
Born April 1972
Director
Appointed 01 Mar 2020

SIMPSON, Jeremy John Cobbett

Active
Archcliffe Road, KentCT17 9EN
Born May 1971
Director
Appointed 01 Jun 2020

ZEUG, Bodo

Active
Archcliffe Road, KentCT17 9EN
Born June 1969
Director
Appointed 23 Jun 2025

AYLWIN, Richard Talbot

Resigned
Archcliffe Road, KentCT17 9EN
Secretary
Appointed 20 Jan 2015
Resigned 29 May 2020

COTTON, Barry

Resigned
3 Shear Hill, PetersfieldGU31 4BB
Secretary
Appointed 30 Nov 1992
Resigned 31 Mar 1997

HARDIE, Alan Richard

Resigned
New Dover Road, CanterburyCT1 3DZ
Secretary
Appointed 01 Apr 1997
Resigned 20 Jan 2015

SHARP, Michael John

Resigned
30 Earlsfield Road, HytheCT21 5PE
Secretary
Appointed 03 Jul 1991
Resigned 30 Nov 1992

SIMPSON, Jeremy John Cobbett

Resigned
Archcliffe Road, KentCT17 9EN
Secretary
Appointed 01 Jun 2020
Resigned 12 Nov 2021

B M SECRETARIES LIMITED

Resigned
7 St Bride Street, LondonEC4A 4AT
Corporate secretary
Appointed 04 Mar 1991
Resigned 03 Jul 1991

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Feb 1991
Resigned 04 Mar 1991

ABSON, Jeremy Paul

Resigned
Archcliffe Road, KentCT17 9EN
Born October 1967
Director
Appointed 12 Apr 2021
Resigned 28 Feb 2026

AYLWIN, Richard Talbot

Resigned
Archcliffe Road, KentCT17 9EN
Born March 1968
Director
Appointed 30 May 2014
Resigned 29 May 2020

BACH, Andrew Robert

Resigned
4651 S Westmoreland, Texas 75237 UsaFOREIGN
Born June 1957
Director
Appointed 01 Dec 1994
Resigned 30 Jun 1998

BOUGHTWOOD, Andrew John

Resigned
Archcliffe Road, KentCT17 9EN
Born April 1958
Director
Appointed 24 Oct 2013
Resigned 18 Mar 2024

BURNS, Christopher Phillip

Resigned
The Lodge Gate, CanterburyCT4 6QS
Born October 1944
Director
Appointed 30 Jun 1998
Resigned 07 Sept 2001

CLARKE, David John

Resigned
Minnis End, CanterburyCT4 6AH
Born March 1954
Director
Appointed 25 Jun 2002
Resigned 31 Aug 2003

CUTLER, Richard Jay

Resigned
188 Fen WayFOREIGN
Born September 1931
Director
Appointed 11 Mar 1991
Resigned 20 Nov 1991

ESQUIVEL, Ruben Emilio

Resigned
1217 Hanna CircleFOREIGN
Born July 1943
Director
Appointed 11 Mar 1991
Resigned 02 Dec 1994

EVANS, Thomas Brian

Resigned
4651 S Westmoreland, UsaFOREIGN
Born June 1961
Director
Appointed 01 Dec 1994
Resigned 28 May 1997

FAIRBAIRN, James Bennett

Resigned
Archcliffe Road, KentCT17 9EN
Born October 1968
Director
Appointed 01 Nov 2017
Resigned 08 Mar 2024

FRANK, Peter Henry

Resigned
Archcliffe Road, DoverCT17 9EN
Born February 1946
Director
Appointed 30 Nov 1999
Resigned 30 Apr 2017

GOBELHAIDER, Jurgen

Resigned
Archcliffe Road, KentCT17 9EN
Born May 1977
Director
Appointed 18 Mar 2024
Resigned 10 Feb 2026

HAEGELE, Jack Ernest

Resigned
239 Navajo DriveFOREIGN
Born July 1941
Director
Appointed 11 Mar 1991
Resigned 02 Dec 1994

HARDIE, Alan Richard

Resigned
New Dover Road, CanterburyCT1 3DZ
Born April 1949
Director
Appointed 30 Nov 1999
Resigned 20 Jan 2015

IANN, Max Markus, Dr

Resigned
Archcliffe Road, KentCT17 9EN
Born May 1970
Director
Appointed 03 Jul 2012
Resigned 25 Feb 2014

MOORE, Jack

Resigned
Saphir 304 1972 Anzere, Le Valais
Born August 1936
Director
Appointed 11 Mar 1991
Resigned 20 Nov 1991

PECK, David Arthur

Resigned
7 St Bride Street, LondonEC4A 4AT
Born May 1940
Director
Appointed 04 Mar 1991
Resigned 11 Mar 1991

VI JVERBERG, Johannes Albertus Maria

Resigned
17 Avenue De L'AnnorciadeFOREIGN
Born April 1943
Director
Appointed 11 Mar 1991
Resigned 20 Nov 1991

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Feb 1991
Resigned 04 Mar 1991
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Resolution
10 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Auditors Resignation Company
9 August 2011
AUDAUD
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Legacy
23 March 2011
MG01MG01
Legacy
23 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Group
11 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Group
18 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Group
20 September 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2003
AAAnnual Accounts
Legacy
3 October 2003
244244
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288cChange of Particulars
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
27 September 2001
244244
Statement Of Affairs
25 September 2001
SASA
Legacy
25 September 2001
88(2)R88(2)R
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
88(2)R88(2)R
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
10 July 2000
123Notice of Increase in Nominal Capital
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 October 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1996
AAAnnual Accounts
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 April 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Accounts With Accounts Type Full Group
17 July 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Memorandum Articles
23 October 1991
MEM/ARTSMEM/ARTS
Resolution
29 August 1991
RESOLUTIONSResolutions
Legacy
11 July 1991
287Change of Registered Office
Legacy
11 July 1991
288288
Legacy
20 June 1991
88(2)R88(2)R
Legacy
2 May 1991
288288
Legacy
28 April 1991
88(2)R88(2)R
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
123Notice of Increase in Nominal Capital
Resolution
12 April 1991
RESOLUTIONSResolutions
Resolution
12 April 1991
RESOLUTIONSResolutions
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
224224
Legacy
14 March 1991
288288
Legacy
14 March 1991
287Change of Registered Office
Incorporation Company
14 February 1991
NEWINCIncorporation