Background WavePink WaveYellow Wave

M.W.E. LIMITED (03546210)

M.W.E. LIMITED (03546210) is an active UK company. incorporated on 15 April 1998. with registered office in Eastleigh. The company operates in the Construction sector, engaged in electrical installation. M.W.E. LIMITED has been registered for 27 years. Current directors include JONES, Susanne, PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham.

Company Number
03546210
Status
active
Type
ltd
Incorporated
15 April 1998
Age
27 years
Address
Fire House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
JONES, Susanne, PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.W.E. LIMITED

M.W.E. LIMITED is an active company incorporated on 15 April 1998 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in electrical installation. M.W.E. LIMITED was registered 27 years ago.(SIC: 43210)

Status

active

Active since 27 years ago

Company No

03546210

LTD Company

Age

27 Years

Incorporated 15 April 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Fire House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

Unit C3, Park Lane Business Centre, Park Lane Old Basford, Nottingham Nottinghamshire NG6 0DW
From: 15 April 1998To: 19 September 2025
Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Mar 17
New Owner
Apr 19
Owner Exit
Apr 19
Funding Round
Sept 22
Share Buyback
Sept 22
Loan Cleared
Apr 25
Loan Cleared
May 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JONES, Susanne

Active
Mayflower Close, EastleighSO53 4AR
Born July 1980
Director
Appointed 16 Sept 2025

PEIRCE, Christopher Mark

Active
Mayflower Close, EastleighSO53 4AR
Born June 1987
Director
Appointed 28 Nov 2025

TITLEY, Mitchell Cunningham

Active
Mayflower Close, EastleighSO53 4AR
Born May 1972
Director
Appointed 26 Feb 2026

DOBBS, Kathleen Anne

Resigned
30 Breckhill Road, WoodthorpeNG5 4GP
Secretary
Appointed 16 Apr 1998
Resigned 04 Jun 1999

FORD, Andrew Steven

Resigned
65 Elm Tree Avenue, BelperDE56 0NL
Secretary
Appointed 04 Jun 1999
Resigned 31 Dec 2000

MARRIOTT, Jacqueline Louise

Resigned
Unit C3, Park Lane Business, Old Basford, NottinghamNG6 0DW
Secretary
Appointed 31 Dec 2000
Resigned 16 Sept 2025

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 15 Apr 1998
Resigned 16 Apr 1998

FORD, Andrew Steven

Resigned
65 Elm Tree Avenue, BelperDE56 0NL
Born September 1972
Director
Appointed 04 Jun 1999
Resigned 31 Dec 2000

HARRISON, Russell

Resigned
Mayflower Close, EastleighSO53 4AR
Born January 1985
Director
Appointed 16 Sept 2025
Resigned 26 Feb 2026

HAYNES, Charles John Edmund

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1971
Director
Appointed 16 Sept 2025
Resigned 28 Nov 2025

MARRIOTT, Jacqueline Louise

Resigned
Unit C3, Park Lane Business, Old Basford, NottinghamNG6 0DW
Born May 1966
Director
Appointed 04 Jun 1999
Resigned 16 Sept 2025

MARRIOTT, Richard Peter

Resigned
Unit C3, Park Lane Business, Old Basford, NottinghamNG6 0DW
Born July 1966
Director
Appointed 16 Apr 1998
Resigned 16 Sept 2025

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 15 Apr 1998
Resigned 16 Apr 1998

Persons with significant control

4

1 Active
3 Ceased
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2025

Mr Richard Peter Marriott

Ceased
Mayflower Close, EastleighSO53 4AR
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Sept 2025

Mrs Jacqueline Louise Marriott

Ceased
Mayflower Close, EastleighSO53 4AR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2025

Mr Richard Peter Marriott

Ceased
Unit C3, Park Lane Business, Old Basford, NottinghamNG6 0DW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
21 September 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Resolution
1 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
287Change of Registered Office
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Resolution
19 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
9 November 1998
288cChange of Particulars
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1998
88(2)R88(2)R
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
287Change of Registered Office
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
287Change of Registered Office
Incorporation Company
15 April 1998
NEWINCIncorporation