Background WavePink WaveYellow Wave

MEGA INTERNATIONAL LIMITED (04002185)

MEGA INTERNATIONAL LIMITED (04002185) is an active UK company. incorporated on 25 May 2000. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MEGA INTERNATIONAL LIMITED has been registered for 25 years. Current directors include VAN DER ZWAN, Gijsbertus.

Company Number
04002185
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
VAN DER ZWAN, Gijsbertus
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGA INTERNATIONAL LIMITED

MEGA INTERNATIONAL LIMITED is an active company incorporated on 25 May 2000 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MEGA INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04002185

LTD Company

Age

25 Years

Incorporated 25 May 2000

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 29 September 2025 (7 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

23-25 Waterloo Place, Warwick Street Leamington Spa, CV32 5LA,

Previous Addresses

Burgis & Bullock 2 Chapel Court, Holly Walk Leamington Spa Warwickshire CV32 4YS
From: 25 May 2000To: 25 January 2017
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

VAN DER ZWAN, Gijsbertus

Active
Capitool 15, .
Born August 1962
Director
Appointed 18 Oct 2024

BURGIS & BULLOCK CORPORATE FINANCE LIMITED

Resigned
Chapel Court, Leamington SpaCV32 4YS
Corporate secretary
Appointed 20 Jun 2002
Resigned 20 Feb 2023

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 25 May 2000
Resigned 20 Jun 2002

CLARK, Lorne

Resigned
Waterloo Place, Warwick Street, Leamington SpaCV32 5LA
Born October 1972
Director
Appointed 01 Jun 2017
Resigned 18 Oct 2024

DALLISON, Robert James

Resigned
Waterloo Place, Warwick Street, Leamington SpaCV32 5LA
Born September 1966
Director
Appointed 01 Apr 2016
Resigned 15 May 2017

DE RISI, Lucio

Resigned
21 Rue Monsieur, ParisFOREIGN
Born December 1953
Director
Appointed 25 May 2000
Resigned 18 Oct 2024

HALLIDAY-PEGG, Ian

Resigned
New Road, StamfordPE9 4HL
Born May 1969
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2015

MCGREGOR, Mark

Resigned
19 Hallcroft Way, SolihullB93 9ET
Born January 1962
Director
Appointed 01 Jun 2002
Resigned 30 Jun 2004

MERLO, Massimo

Resigned
1 Eversholt Street, LondonNW1 2DN
Born September 1972
Director
Appointed 06 Jul 2015
Resigned 31 Mar 2016

RELANDEAU, Ludovic Roger Patrice

Resigned
12 Bernard Avenue, LondonW13 9TG
Born May 1969
Director
Appointed 12 Jul 2004
Resigned 01 Jan 2012

LUMLEY MANAGEMENT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 25 May 2000
Resigned 25 May 2000

Persons with significant control

5

0 Active
5 Ceased

Mr Gijsbertus Van Der Zwan

Ceased
Waterloo Place, Warwick Street, Leamington SpaCV32 5LA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024
Ceased 21 Feb 2025
Waterloo Place, Warwick Street, Leamington SpaCV32 5LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024
Ceased 21 Feb 2025
Rue Lauriston, Paris75116

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2023
Ceased 18 Oct 2024

Mr Lucio De Risi

Ceased
Waterloo Place, Warwick Street, Leamington SpaCV32 5LA
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2023
Ceased 18 Oct 2024
Avenue Rene Coty, Paris75014

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2018
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
19 December 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
15 March 2005
288cChange of Particulars
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
287Change of Registered Office
Legacy
3 July 2001
363aAnnual Return
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
14 July 2000
288cChange of Particulars
Legacy
3 July 2000
88(2)R88(2)R
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation