Background WavePink WaveYellow Wave

MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED (02835964)

MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED (02835964) is an active UK company. incorporated on 14 July 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED has been registered for 32 years. Current directors include GILLERAN, Sinead Carmel, O'RIORDAN, Mark Denis John.

Company Number
02835964
Status
active
Type
ltd
Incorporated
14 July 1993
Age
32 years
Address
Spaces Oxford Street Mappin House, London, W1W 8HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
GILLERAN, Sinead Carmel, O'RIORDAN, Mark Denis John
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED

MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED is an active company incorporated on 14 July 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED was registered 32 years ago.(SIC: 69203)

Status

active

Active since 32 years ago

Company No

02835964

LTD Company

Age

32 Years

Incorporated 14 July 1993

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 16 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

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

MERIDIAN VAT RECLAIM SERVICES LIMITED
From: 14 July 1993To: 1 April 2009
Contact
Address

Spaces Oxford Street Mappin House 4 Winsley Street London, W1W 8HF,

Previous Addresses

, 18 Soho Square, London, W1D 3QL, United Kingdom
From: 12 August 2024To: 2 April 2025
, 2 Yew Cottages Portsmouth Road, Thames Ditton, Surrey, KT7 0EY, England
From: 31 January 2023To: 12 August 2024
, Part 8th Floor East Westworld, West Gate, London, W5 1DT, England
From: 15 May 2017To: 31 January 2023
, Level 8 Westgate House Westgate, London, W5 1YY
From: 14 July 1993To: 15 May 2017
Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Left
May 18
Director Left
Jan 19
Director Joined
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GILLERAN, Sinead Carmel

Active
Tallaght Business Park, Tallaght
Secretary
Appointed 01 Jan 2019

GILLERAN, Sinead Carmel

Active
Tallaght Business Park, Tallaght
Born December 1972
Director
Appointed 09 Jan 2020

O'RIORDAN, Mark Denis John

Active
Terenure, Dublin 6w
Born April 1966
Director
Appointed 03 Apr 2008

GOMER, Selwyn

Resigned
3 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 12 Sept 1995
Resigned 01 Jan 2019

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 12 Sept 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 14 Jul 1993

CROCK, Zoe Janine

Resigned
22 Lyndhurst Gardens, LondonNW5
Born June 1957
Director
Appointed 14 Jul 1993
Resigned 31 Jul 1995

DUNDON, Paul Gerard

Resigned
Bagenalstown
Born April 1964
Director
Appointed 03 Apr 2008
Resigned 16 Apr 2018

HARRIS, Jonathan Paul

Resigned
22a Willoughby Road, LondonNW3 1SA
Born June 1959
Director
Appointed 01 Jun 1994
Resigned 28 Apr 2000

MOLONY, Michael Contarda

Resigned
7 Rosebery Gardens, LondonW13 0HD
Born November 1950
Director
Appointed 01 May 1998
Resigned 31 Dec 2018

STIEFEL, Barry Abraham

Resigned
5 Carlyle Close, LondonN2 0QU
Born December 1949
Director
Appointed 14 Jul 1993
Resigned 13 Jun 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jul 1993
Resigned 14 Jul 1993
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Auditors Resignation Company
29 January 2007
AUDAUD
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
353353
Legacy
1 August 2006
190190
Legacy
1 August 2006
287Change of Registered Office
Legacy
31 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
363sAnnual Return (shuttle)
Miscellaneous
16 July 2002
MISCMISC
Auditors Resignation Company
16 July 2002
AUDAUD
Legacy
28 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
23 October 1996
244244
Legacy
9 October 1996
225Change of Accounting Reference Date
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
225(1)225(1)
Legacy
21 September 1995
288288
Legacy
21 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Legacy
2 August 1994
363x363x
Legacy
23 May 1994
288288
Legacy
10 March 1994
224224
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Incorporation Company
14 July 1993
NEWINCIncorporation