Background WavePink WaveYellow Wave

MERIDIAN TECHNICAL SERVICES LIMITED (02978962)

MERIDIAN TECHNICAL SERVICES LIMITED (02978962) is an active UK company. incorporated on 14 October 1994. with registered office in Erith. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). MERIDIAN TECHNICAL SERVICES LIMITED has been registered for 31 years. Current directors include SIMS, Robert, WRIGHT, Christopher John.

Company Number
02978962
Status
active
Type
ltd
Incorporated
14 October 1994
Age
31 years
Address
10-14 Hailey Road, Erith, DA18 4AP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
SIMS, Robert, WRIGHT, Christopher John
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN TECHNICAL SERVICES LIMITED

MERIDIAN TECHNICAL SERVICES LIMITED is an active company incorporated on 14 October 1994 with the registered office located in Erith. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). MERIDIAN TECHNICAL SERVICES LIMITED was registered 31 years ago.(SIC: 38220)

Status

active

Active since 31 years ago

Company No

02978962

LTD Company

Age

31 Years

Incorporated 14 October 1994

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 6 October 2025 (5 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

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

MERIDIAN WORLDWIDE TRADING LIMITED
From: 14 October 1994To: 13 February 2001
Contact
Address

10-14 Hailey Road Erith, DA18 4AP,

Previous Addresses

Unit 10-12 Hailey Road Erith Kent DA18 4AP England
From: 25 March 2016To: 14 March 2018
Lynwood House Crofton Road Orpington Kent BR6 8QE
From: 14 October 1994To: 25 March 2016
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
May 19
Loan Secured
Oct 19
Loan Secured
Jan 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Sept 23
Loan Secured
Nov 23
Owner Exit
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SIMS, Robert

Active
ErithDA18 4AP
Born May 1966
Director
Appointed 22 Jan 2019

WRIGHT, Christopher John

Active
Hailey Road, ErithDA18 4AP
Born July 1967
Director
Appointed 06 Jan 2014

WILLIS, Arthur George

Resigned
58 Old Mill Close, EynsfordDA4 0EJ
Secretary
Appointed 14 Oct 1994
Resigned 02 Sept 1996

WILLIS, Sheila May

Resigned
23c Parkgate, LondonSE3 9XF
Secretary
Appointed 02 Sept 1996
Resigned 07 Oct 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Oct 1994
Resigned 14 Oct 1994

ROXBURGHE HOUSE REGISTRARS LIMITED

Resigned
2nd Floor Roxburghe House, LondonW1B 2AD
Corporate secretary
Appointed 07 Oct 1998
Resigned 05 Feb 2013

DRAAIJER, Hendrik Albert

Resigned
Hailey Road, ErithDA18 4AP
Born March 1963
Director
Appointed 05 Feb 2013
Resigned 22 Jan 2019

WILLIS, Thomas Amory Lambert

Resigned
23c Parkgate, LondonSE3 9XF
Born October 1946
Director
Appointed 14 Oct 1994
Resigned 06 Jan 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Oct 1994
Resigned 14 Oct 1994

Persons with significant control

3

1 Active
2 Ceased
50 Broadway, United KingdomSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023
11-12 St James's S, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2019
Ceased 22 Oct 2025
Duiven692 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

130

Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
6 December 2023
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
23 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 November 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Confirmation Statement
17 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Resolution
7 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2016
AD01Change of Registered Office Address
Auditors Resignation Company
16 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 June 2013
AA01Change of Accounting Reference Date
Legacy
13 March 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Resolution
20 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2013
CC04CC04
Legacy
14 February 2013
MG01MG01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
26 May 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
363(353)363(353)
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
31 October 2004
363aAnnual Return
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Legacy
17 October 2002
363aAnnual Return
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
20 December 2001
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
9 November 2000
288cChange of Particulars
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
363aAnnual Return
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
353353
Legacy
15 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
363aAnnual Return
Legacy
3 January 1997
363(353)363(353)
Legacy
3 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
20 September 1996
288288
Legacy
15 August 1996
244244
Auditors Resignation Company
25 April 1996
AUDAUD
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
31 March 1995
288288
Legacy
24 January 1995
88(2)R88(2)R
Legacy
24 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 November 1994
287Change of Registered Office
Incorporation Company
14 October 1994
NEWINCIncorporation