Background WavePink WaveYellow Wave

META CORPORATE FINANCE LIMITED (03766866)

META CORPORATE FINANCE LIMITED (03766866) is an active UK company. incorporated on 7 May 1999. with registered office in Ditton. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. META CORPORATE FINANCE LIMITED has been registered for 26 years. Current directors include COUNSELL, Peter Marcus, LEDGER-BEADELL, Mark David.

Company Number
03766866
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
The Old Mill House Zenon, Ditton, ME20 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
COUNSELL, Peter Marcus, LEDGER-BEADELL, Mark David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

META CORPORATE FINANCE LIMITED

META CORPORATE FINANCE LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Ditton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. META CORPORATE FINANCE LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03766866

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

RETROSHIELD LIMITED
From: 7 May 1999To: 24 June 1999
Contact
Address

The Old Mill House Zenon The Stream Ditton, ME20 6AG,

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 2 June 2014To: 9 June 2019
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 7 May 1999To: 2 June 2014
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Capital Update
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Aug 18
Director Left
Feb 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
May 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COUNSELL, Peter Marcus

Active
Zenon, DittonME20 6AG
Born March 1967
Director
Appointed 16 Jun 1999

LEDGER-BEADELL, Mark David

Active
Zenon, DittonME20 6AG
Born January 1962
Director
Appointed 16 Jun 1999

LEDGER-BEADELL, Mark David

Resigned
Lower Green Road, Tunbridge WellsTN2 4HS
Secretary
Appointed 16 Jun 1999
Resigned 17 Apr 2019

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 May 1999
Resigned 16 Jun 1999

HOWARD, Alyson Marina

Resigned
Culzean 1 Woodbury Park Gardens, Tunbridge WellsTN4 9JT
Born June 1962
Director
Appointed 29 Nov 2002
Resigned 01 May 2009

MANN, James Stanley

Resigned
Lower Green Road, Tunbridge WellsTN2 4HS
Born July 1946
Director
Appointed 02 Jun 2015
Resigned 05 Feb 2019

REES, Martin Gareth

Resigned
The Lodge, Tunbridge WellsTN1 2JN
Born June 1955
Director
Appointed 16 Jun 1999
Resigned 29 Nov 2002

SAVAGE, Martin John

Resigned
23 Kingsand Road, LondonSE12 0LE
Born February 1958
Director
Appointed 22 Jun 2006
Resigned 07 Feb 2008

WILSON, Simon James

Resigned
Zenon, DittonME20 6AG
Born July 1965
Director
Appointed 02 Jun 2015
Resigned 06 May 2025

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 May 1999
Resigned 16 Jun 1999

Persons with significant control

2

Mr Peter Marcus Counsell

Active
Lower Green Road, Tunbridge WellsTN2 4HS
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark David Ledger-Beadell

Active
Zenon, DittonME20 6AG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2016
CH03Change of Secretary Details
Memorandum Articles
16 July 2015
MAMA
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Legacy
15 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2015
SH19Statement of Capital
Legacy
15 June 2015
CAP-SSCAP-SS
Resolution
15 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Resolution
25 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Resolution
22 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
11 June 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Legacy
25 June 2005
288cChange of Particulars
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
25 June 2004
88(2)R88(2)R
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Legacy
13 December 2002
288cChange of Particulars
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Legacy
17 May 2002
288cChange of Particulars
Legacy
15 May 2001
363aAnnual Return
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
29 December 2000
225Change of Accounting Reference Date
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
123Notice of Increase in Nominal Capital
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
287Change of Registered Office
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
287Change of Registered Office
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1999
NEWINCIncorporation