Background WavePink WaveYellow Wave

MEERON LIMITED (03532120)

MEERON LIMITED (03532120) is an active UK company. incorporated on 20 March 1998. with registered office in Dunstable. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. MEERON LIMITED has been registered for 28 years. Current directors include BARON, Miles, GARRETT, Nicole Robyn, GIBSON, Shaun Colin and 2 others.

Company Number
03532120
Status
active
Type
ltd
Incorporated
20 March 1998
Age
28 years
Address
Lexham House, Dunstable, LU6 1JF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BARON, Miles, GARRETT, Nicole Robyn, GIBSON, Shaun Colin, HARRIS, Jeffrey Charles, ROBSON, David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEERON LIMITED

MEERON LIMITED is an active company incorporated on 20 March 1998 with the registered office located in Dunstable. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. MEERON LIMITED was registered 28 years ago.(SIC: 92000)

Status

active

Active since 28 years ago

Company No

03532120

LTD Company

Age

28 Years

Incorporated 20 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Lexham House 75 High Street North Dunstable, LU6 1JF,

Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jun 10
Director Left
May 11
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

SWINDON, Paul James

Active
75 High Street North, DunstableLU6 1JF
Secretary
Appointed 07 Oct 2019

BARON, Miles

Active
75 High Street North, DunstableLU6 1JF
Born August 1961
Director
Appointed 08 Oct 2012

GARRETT, Nicole Robyn

Active
75 High Street North, DunstableLU6 1JF
Born November 1993
Director
Appointed 07 Apr 2026

GIBSON, Shaun Colin

Active
75 High Street North, DunstableLU6 1JF
Born July 1970
Director
Appointed 25 Sept 2023

HARRIS, Jeffrey Charles

Active
75 High Street North, DunstableLU6 1JF
Born April 1950
Director
Appointed 20 Jun 2012

ROBSON, David

Active
75 High Street North, DunstableLU6 1JF
Born September 1970
Director
Appointed 06 Sept 2018

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 20 Mar 1998
Resigned 29 Apr 1998

FRANCIS, Margrit Martha

Resigned
46 Leafields, DunstableLU5 5LX
Secretary
Appointed 29 Apr 1998
Resigned 31 May 1999

HOSKING, Cherry

Resigned
75 High Street North, DunstableLU6 1JF
Secretary
Appointed 22 Oct 2012
Resigned 30 Sept 2019

TALBOYS, Paul Mervyn

Resigned
Lowr Densome Wood, FordingbridgeSP6 2BE
Secretary
Appointed 31 May 1999
Resigned 05 Oct 2012

ANDERSON, John Frederick

Resigned
69 Culcheth Hall Drive, WarringtonWA3 4PX
Born August 1949
Director
Appointed 09 May 2000
Resigned 19 Sept 2006

ANSON, Paul

Resigned
The Cedars Quarry Lane, ChesterCH3 7AY
Born July 1953
Director
Appointed 29 Apr 1998
Resigned 09 May 2000

BODEN, David

Resigned
Marlborough House, Bishops StortfordCM23 5LB
Born October 1956
Director
Appointed 14 Mar 2006
Resigned 19 May 2006

CARPENTER, John William

Resigned
75 High Street North, DunstableLU6 1JF
Born February 1954
Director
Appointed 09 Jun 2010
Resigned 06 Feb 2015

CUNNINGHAM, William Andrew

Resigned
4 Goodwood Rise, MiddlewichCW10 9FJ
Born May 1960
Director
Appointed 19 Sept 2006
Resigned 11 May 2011

GIBBS, Philip Antony

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born July 1964
Director
Appointed 06 Oct 2017
Resigned 06 Sept 2018

GOULDEN, Neil Geoffrey

Resigned
One The Shires, WokinghamRG41 4SZ
Born November 1953
Director
Appointed 06 Jul 2004
Resigned 19 May 2008

HIPKIN, Raymond George

Resigned
Scotlands Farm, BracknellRG42 6AJ
Born October 1945
Director
Appointed 09 May 2000
Resigned 13 Dec 2017

HURST, Leslie Ronald

Resigned
4 Queens Walk, LondonW5 1TP
Born November 1954
Director
Appointed 29 Apr 1998
Resigned 04 May 2000

JEPP, Mark Edward

Resigned
Westlode Street, SpaldingPE11 2AE
Born September 1967
Director
Appointed 06 Feb 2015
Resigned 06 Jul 2023

KELLY, John Michael

Resigned
Willow Bank Cottage, Saffron WaldenCB11 4QT
Born April 1947
Director
Appointed 09 May 2000
Resigned 20 May 2004

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 20 Mar 1998
Resigned 29 Apr 1998

TALBOYS, Paul Mervyn

Resigned
75 High Street North, DunstableLU6 1JF
Born October 1953
Director
Appointed 29 Apr 1998
Resigned 05 Oct 2012

WYKES, Simon Michael

Resigned
5 Beechfield, RochdaleOL11 5PA
Born September 1967
Director
Appointed 19 Sept 2006
Resigned 23 May 2009

Persons with significant control

1

High Street North, DunstableLU6 1JF

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

106

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Auditors Resignation Company
13 June 2002
AUDAUD
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
287Change of Registered Office
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Incorporation Company
20 March 1998
NEWINCIncorporation