Background WavePink WaveYellow Wave

OLD MEADOW COURT LIMITED (05938279)

OLD MEADOW COURT LIMITED (05938279) is an active UK company. incorporated on 18 September 2006. with registered office in Llay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLD MEADOW COURT LIMITED has been registered for 19 years. Current directors include CREWE, Kelly, ROBERTS, Andrew Hollis, WILLIAMS, Aimee Louise.

Company Number
05938279
Status
active
Type
ltd
Incorporated
18 September 2006
Age
19 years
Address
The Dairy, Old Meadow Court, Llay, LL12 0NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CREWE, Kelly, ROBERTS, Andrew Hollis, WILLIAMS, Aimee Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MEADOW COURT LIMITED

OLD MEADOW COURT LIMITED is an active company incorporated on 18 September 2006 with the registered office located in Llay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLD MEADOW COURT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05938279

LTD Company

Age

19 Years

Incorporated 18 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

The Dairy, Old Meadow Court Gresford Road Llay, LL12 0NE,

Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jun 11
Funding Round
Sept 16
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CREWE, Kelly

Active
Gresford Road, WrexhamLL12 0NE
Born July 1984
Director
Appointed 09 Mar 2026

ROBERTS, Andrew Hollis

Active
Old Meadow Court, Gresford Road, WrexhamLL12 0NE
Born July 1963
Director
Appointed 01 Jun 2011

WILLIAMS, Aimee Louise

Active
Gresford Road, WrexhamLL12 0NE
Born January 1986
Director
Appointed 04 Mar 2020

HOLLIS ROBERTS, Andrew

Resigned
Old Meadow Court, Gresford Road, WrexhamLL12 0NE
Secretary
Appointed 30 Sept 2011
Resigned 20 Sept 2024

PRIORY NOMINEES LIMITED

Resigned
Abbots Quay, WirralCH41 5LH
Corporate secretary
Appointed 18 Sept 2006
Resigned 01 Sept 2012

MORSE, Andrew Paul

Resigned
The Dairy Old Meadow Court, WrexhamLL12 0NW
Born January 1965
Director
Appointed 18 Sept 2006
Resigned 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Incorporation Company
18 September 2006
NEWINCIncorporation