Background WavePink WaveYellow Wave

MESH4 LTD (03446917)

MESH4 LTD (03446917) is an active UK company. incorporated on 9 October 1997. with registered office in Kings Langley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). MESH4 LTD has been registered for 28 years. Current directors include SMIRTHWAITE, James.

Company Number
03446917
Status
active
Type
ltd
Incorporated
9 October 1997
Age
28 years
Address
Friarswood, Kings Langley, WD4 9JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
SMIRTHWAITE, James
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESH4 LTD

MESH4 LTD is an active company incorporated on 9 October 1997 with the registered office located in Kings Langley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). MESH4 LTD was registered 28 years ago.(SIC: 46499)

Status

active

Active since 28 years ago

Company No

03446917

LTD Company

Age

28 Years

Incorporated 9 October 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 9 September 2025 (7 months 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

TREADSTONE PRODUCTS LIMITED
From: 7 January 2014To: 30 November 2017
TENAX UK LIMITED
From: 8 June 1999To: 7 January 2014
TENAX RAPITEST LIMITED
From: 18 March 1998To: 8 June 1999
ELLCO 92 LIMITED
From: 9 October 1997To: 18 March 1998
Contact
Address

Friarswood Chipperfield Road Kings Langley, WD4 9JB,

Previous Addresses

Kings House Business Centre Station Road Kings Langley WD4 8LZ England
From: 28 September 2017To: 25 June 2020
10-14 Accommodation Road Golders Green London NW11 8ED
From: 13 June 2013To: 28 September 2017
Ash Road Wrexham Industrial Estate Wrexham LL13 9JT
From: 9 October 1997To: 13 June 2013
Timeline

17 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Nov 14
Loan Secured
Jan 15
Director Left
Feb 16
Loan Cleared
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Jan 18
Director Left
Apr 18
Loan Cleared
May 18
Loan Secured
Jun 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SMIRTHWAITE, James

Active
Chipperfield Road, Kings LangleyWD4 9JB
Born September 1972
Director
Appointed 12 Sept 2017

ABBIATI, Marco

Resigned
Accommodation Road, LondonNW11 8ED
Secretary
Appointed 13 May 2004
Resigned 09 Aug 2017

BRIGLIADORI, Leonardo, Dr

Resigned
1-23986 Sirtori, Lc
Secretary
Appointed 07 Apr 1998
Resigned 07 Apr 1998

MANDER, Edward George

Resigned
207 Bradway Road, SheffieldS17 4PF
Secretary
Appointed 12 Mar 1998
Resigned 08 Apr 1998

SMITH, Kenneth

Resigned
The Timbers, WhitchurchSY13 3DY
Secretary
Appointed 05 Jan 1999
Resigned 26 Apr 2004

WALTON, David Storry

Resigned
24 Ellesmere Road, ManchesterM30 9FD
Nominee secretary
Appointed 09 Oct 1997
Resigned 12 Mar 1998

ABBIATI, Marco

Resigned
Accommodation Road, LondonNW11 8ED
Born February 1970
Director
Appointed 13 May 2004
Resigned 09 Aug 2017

BENCE, Richard Leslie

Resigned
Accommodation Road, LondonNW11 8ED
Born January 1951
Director
Appointed 31 Jan 2013
Resigned 31 Jan 2016

BERETTA, Cesare

Resigned
3 Via Carlo F.Anguissola, Lomagna
Born December 1970
Director
Appointed 12 Mar 1998
Resigned 31 Jan 2013

BRIGLIADORI, Leonardo, Dr

Resigned
1-23986 Sirtori, Lc
Born November 1938
Director
Appointed 07 Apr 1998
Resigned 31 Oct 2003

GALIMBERTI, Luciano

Resigned
Via Dell'Industria,3, Vigano'
Born April 1970
Director
Appointed 13 May 2004
Resigned 31 Jan 2013

GRIMES, Guy Wilson

Resigned
Finsdale Hobb Hill, MalpasSY14 7DU
Born October 1955
Director
Appointed 07 Apr 1998
Resigned 03 Feb 1999

GRIMES, Simon Wilson

Resigned
Bramble View Belle Vue Lane, ChesterCH3 7EJ
Born June 1958
Director
Appointed 07 Apr 1998
Resigned 05 Jan 1999

MANDER, Edward George

Resigned
207 Bradway Road, SheffieldS17 4PF
Born April 1948
Director
Appointed 12 Mar 1998
Resigned 08 Apr 1998

MELLOR, Katharine Margaret

Resigned
Heughfield 5 Chesham Place, AltrinchamWA14 2JL
Born May 1949
Nominee director
Appointed 09 Oct 1997
Resigned 12 Mar 1998

MOLTENI, Gianpaolo

Resigned
Via E Dandalo 3, Besana Brianza
Born November 1961
Director
Appointed 10 Apr 1998
Resigned 01 Oct 2010

NUGENT, Harry Michael

Resigned
Accommodation Road, LondonNW11 8ED
Born July 1965
Director
Appointed 31 Jan 2013
Resigned 19 Mar 2018

RANDALL, Nicholas Sutton

Resigned
220 Portsmouth Road, PortsmouthPO8 9SZ
Born May 1951
Director
Appointed 07 Apr 1998
Resigned 05 Jan 1999

Persons with significant control

1

Golders GreenNW11 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Resolution
30 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Resolution
25 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Limited Company
28 May 2013
AA03AA03
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Legacy
7 February 2013
MG01MG01
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
21 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
88(2)R88(2)R
Legacy
28 December 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
15 March 2001
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 January 2001
AUDAUD
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
8 July 1999
88(2)R88(2)R
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
28 May 1999
123Notice of Increase in Nominal Capital
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
88(2)R88(2)R
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
123Notice of Increase in Nominal Capital
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Certificate Change Of Name Company
18 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1997
NEWINCIncorporation