Background WavePink WaveYellow Wave

MERIDIAN TECHNIQUE LIMITED (03478202)

MERIDIAN TECHNIQUE LIMITED (03478202) is an active UK company. incorporated on 9 December 1997. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. MERIDIAN TECHNIQUE LIMITED has been registered for 28 years. Current directors include VAN STEENBERGEN, Carla, VEITHEN, Brigitte Barbara.

Company Number
03478202
Status
active
Type
ltd
Incorporated
9 December 1997
Age
28 years
Address
Epsilon House Enterprise Road, Southampton, SO16 7NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
VAN STEENBERGEN, Carla, VEITHEN, Brigitte Barbara
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN TECHNIQUE LIMITED

MERIDIAN TECHNIQUE LIMITED is an active company incorporated on 9 December 1997 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MERIDIAN TECHNIQUE LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03478202

LTD Company

Age

28 Years

Incorporated 9 December 1997

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 2 May 2025 (10 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

INTERNET TECHNIQUE LIMITED
From: 9 December 1997To: 4 February 2003
Contact
Address

Epsilon House Enterprise Road Southampton Science Park Southampton, SO16 7NS,

Previous Addresses

5 Benham Road Chilworth Southampton SO16 7QJ England
From: 6 September 2018To: 5 August 2023
2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP
From: 9 December 1997To: 6 September 2018
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Mar 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 13
Funding Round
May 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 16
Loan Cleared
Nov 18
Director Left
Feb 19
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Dec 24
Capital Update
Dec 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

VAN STEENBERGEN, Carla

Active
Enterprise Road, SouthamptonSO16 7NS
Born May 1975
Director
Appointed 09 Apr 2024

VEITHEN, Brigitte Barbara

Active
Enterprise Road, SouthamptonSO16 7NS
Born October 1970
Director
Appointed 21 Mar 2024

CHAMBERS, John

Resigned
18 Brickfields Close, BasingstokeRG24 8UX
Secretary
Appointed 01 Apr 1999
Resigned 30 Mar 2005

DWYER, Ruth

Resigned
1 Quayside, ChristchurchBH23 1BZ
Secretary
Appointed 09 Dec 1997
Resigned 01 Apr 1999

HILTON, Timothy James

Resigned
Embley Thorpe, RomseySO51 6DL
Secretary
Appointed 30 Mar 2005
Resigned 21 Oct 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Dec 1997
Resigned 09 Dec 1997

ABBOTT, Raymond James

Resigned
5 Barnton Park, EdinburghEH4 6JF
Born March 1959
Director
Appointed 26 Mar 2003
Resigned 31 Oct 2011

BLANFORD, Richard Michael

Resigned
65c Westminster Court, GuildfordGU1 3RY
Born July 1964
Director
Appointed 01 Apr 1999
Resigned 05 May 2000

BRIMBLE, Christopher David Charles

Resigned
25 The Ridings, CamberleyGU16 5RA
Born June 1961
Director
Appointed 01 Apr 1999
Resigned 23 Mar 2005

CHAMBERS, John

Resigned
18 Brickfields Close, BasingstokeRG24 8UX
Born June 1961
Director
Appointed 01 Apr 1999
Resigned 21 Oct 2014

DWYER, Adrian

Resigned
1 Quayside, ChristchurchBH23 1BZ
Born February 1960
Director
Appointed 09 Dec 1997
Resigned 06 Jul 2004

DWYER, Ruth

Resigned
1 Quayside, ChristchurchBH23 1BZ
Director
Appointed 09 Dec 1997
Resigned 01 Apr 1999

HARRIS, William Stuart

Resigned
Ash Lea Dixons Lane, StockbridgeSO20 8AT
Born September 1956
Director
Appointed 10 Jan 2006
Resigned 21 Oct 2014

HILTON, Timothy James

Resigned
2 Venture Road, ChilworthSO16 7NP
Born October 1964
Director
Appointed 05 Apr 2013
Resigned 21 Oct 2014

HUDSON, Philip Martin

Resigned
Brunel Way, SheffieldS60 5WG
Born January 1962
Director
Appointed 07 Oct 2015
Resigned 31 Jan 2019

LIVINGSTON, James Allan

Resigned
South Park, SevenoaksTN13 1DU
Born November 1980
Director
Appointed 11 Nov 2011
Resigned 21 Oct 2014

MASON, William Thomas, Dr

Resigned
7 Curzon Street, LondonW1J 5HG
Born May 1951
Director
Appointed 31 Jan 2003
Resigned 14 Oct 2005

PINNER, Christopher Charles

Resigned
3 Saxel Close, AstonOX18 2EB
Born October 1957
Director
Appointed 07 Oct 2004
Resigned 31 Dec 2009

QUINN, Peter Francis

Resigned
The Hedges, RingwoodBH24 3JW
Born August 1962
Director
Appointed 31 Jan 2003
Resigned 18 May 2004

VANCRAEN, Wilfried

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born December 1961
Director
Appointed 21 Oct 2014
Resigned 09 Apr 2024

WATT, Alan Macdonald

Resigned
18 Denham Green Terrace, EdinburghEH5 3PD
Born January 1966
Director
Appointed 31 Jan 2003
Resigned 06 Nov 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Dec 1997
Resigned 09 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Technologielaan 15, 3001 Leuven

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Southampton Science Park, SouthamptonSO16 7NP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Legacy
5 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
26 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2013
CC04CC04
Resolution
19 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Legacy
13 October 2010
MG02MG02
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
88(2)R88(2)R
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
88(2)R88(2)R
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
287Change of Registered Office
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Memorandum Articles
8 February 2003
MEM/ARTSMEM/ARTS
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
88(2)R88(2)R
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
363aAnnual Return
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 June 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
9 May 1999
AAAnnual Accounts
Legacy
9 May 1999
225Change of Accounting Reference Date
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Resolution
4 May 1999
RESOLUTIONSResolutions
Resolution
4 May 1999
RESOLUTIONSResolutions
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
123Notice of Increase in Nominal Capital
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Incorporation Company
9 December 1997
NEWINCIncorporation