Background WavePink WaveYellow Wave

MEIS LIMITED (03418639)

MEIS LIMITED (03418639) is an active UK company. incorporated on 13 August 1997. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEIS LIMITED has been registered for 28 years. Current directors include BROOKS, David Michael William, BROOKS, Mary.

Company Number
03418639
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
168 Hermitage Road, Woking, GU21 8XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROOKS, David Michael William, BROOKS, Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIS LIMITED

MEIS LIMITED is an active company incorporated on 13 August 1997 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEIS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03418639

LTD Company

Age

28 Years

Incorporated 13 August 1997

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 17 February 2025 (1 year 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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MEIS (UK) LIMITED
From: 9 July 2013To: 8 March 2017
INBUCON-MEIS LIMITED
From: 11 January 2002To: 9 July 2013
TBP INTERNATIONAL LIMITED
From: 31 May 2000To: 11 January 2002
T B P INBUCON LIMITED
From: 30 October 1997To: 31 May 2000
JOYFUL HARNESS LIMITED
From: 13 August 1997To: 30 October 1997
Contact
Address

168 Hermitage Road Woking, GU21 8XQ,

Previous Addresses

Yellow Tubs Torbay Road Torquay TQ2 6RG
From: 31 July 2013To: 27 January 2022
34 Paradise Road Richmond Surrey TW9 1SE
From: 13 August 1997To: 31 July 2013
Timeline

2 key events • 1997 - 2012

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROOKS, David Michael William

Active
Hermitage Road, WokingGU21 8XQ
Secretary
Appointed 30 Nov 2004

BROOKS, David Michael William

Active
Hermitage Road, WokingGU21 8XQ
Born August 1955
Director
Appointed 17 Dec 1997

BROOKS, Mary

Active
Hermitage Road, WokingGU21 8XQ
Born March 1955
Director
Appointed 14 Dec 2001

BROOKES, Ian John

Resigned
7 Slaidburn Avenue, RossendaleBB4 8JS
Secretary
Appointed 04 Nov 1997
Resigned 17 Dec 1997

BROOKS, David Michael William

Resigned
10 Durlston Road, Kingston Upon ThamesKT2 5RT
Secretary
Appointed 19 Dec 2001
Resigned 19 May 2003

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Secretary
Appointed 17 Dec 1997
Resigned 01 Mar 1999

MARIS, Tracey Margaret

Resigned
79 Victor Road, TeddingtonTW11 8SP
Secretary
Appointed 08 Aug 2000
Resigned 19 Dec 2001

MITCHELL, Peter James

Resigned
1st Floor,97 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 01 Mar 1999
Resigned 08 Aug 2000

THOMPSON, Gordon Robert

Resigned
16 Cambridge Road, LondonSW20 0SH
Secretary
Appointed 19 May 2003
Resigned 30 Nov 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 04 Nov 1997

BROOKES, Ian John

Resigned
7 Slaidburn Avenue, RossendaleBB4 8JS
Born September 1962
Director
Appointed 04 Nov 1997
Resigned 31 Mar 2000

BROOKS, Stella Louisa

Resigned
34 Paradise Road, SurreyTW9 1SE
Born October 1960
Director
Appointed 11 Aug 2002
Resigned 01 Jul 2012

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Born October 1960
Director
Appointed 17 Dec 1997
Resigned 26 Oct 2001

HEELEY, Michael David

Resigned
The Little Moss Chelford Road, Alderley EdgeSK9 7TJ
Born April 1938
Director
Appointed 04 Nov 1997
Resigned 28 Jan 1999

HINTON, Christopher David

Resigned
31 Elm Road, ManchesterM20 6XD
Born April 1970
Director
Appointed 28 Jan 1999
Resigned 31 Mar 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Aug 1997
Resigned 04 Nov 1997

Persons with significant control

1

Hermitage Road, WokingGU21 8XQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
13 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 2001
AUDAUD
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
225Change of Accounting Reference Date
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
23 October 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Statement Of Affairs
5 June 1998
SASA
Legacy
5 June 1998
88(2)P88(2)P
Legacy
29 April 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
122122
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
123Notice of Increase in Nominal Capital
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
287Change of Registered Office
Certificate Change Of Name Company
29 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1997
NEWINCIncorporation