Background WavePink WaveYellow Wave

MEREWORTH FARMS LIMITED (07087356)

MEREWORTH FARMS LIMITED (07087356) is an active UK company. incorporated on 25 November 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEREWORTH FARMS LIMITED has been registered for 16 years. Current directors include AL TAJIR, Khalid Mohamed Mahdi, AL TAJIR, Maher Mahdi, JONES, Nicola and 1 others.

Company Number
07087356
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AL TAJIR, Khalid Mohamed Mahdi, AL TAJIR, Maher Mahdi, JONES, Nicola, WILSON, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEREWORTH FARMS LIMITED

MEREWORTH FARMS LIMITED is an active company incorporated on 25 November 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEREWORTH FARMS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07087356

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Oct 12
New Owner
Dec 17
Director Left
Dec 19
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Feb 21
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 25 Nov 2009

AL TAJIR, Khalid Mohamed Mahdi

Active
New Street Square, LondonEC4A 3TW
Born September 1958
Director
Appointed 17 Oct 2012

AL TAJIR, Maher Mahdi

Active
New Street Square, LondonEC4A 3TW
Born March 1957
Director
Appointed 26 Nov 2009

JONES, Nicola

Active
Yeoman Gate, WorthingBN13 3QZ
Born August 1965
Director
Appointed 28 Jul 2020

WILSON, Michael James

Active
New Street Square, LondonEC4A 3TW
Born May 1970
Director
Appointed 28 Jul 2020

BURKE, Paul Simon

Resigned
New Street Square, LondonEC4A 3TW
Born January 1969
Director
Appointed 25 Nov 2009
Resigned 26 Nov 2009

WILSON, Michael

Resigned
Tonbridge Road, MaidstoneME18 5LR
Born March 1944
Director
Appointed 26 Nov 2009
Resigned 13 Mar 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Nov 2009
Resigned 26 Nov 2009

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Nov 2009
Resigned 26 Nov 2009

Persons with significant control

3

2 Active
1 Ceased

Amer Mohammed Mahdi Mohsin Al Tajir

Active
New Street Square, LondonEC4A 3TW
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Mohammed Mahdi His Excellency Al Tajir

Ceased
Dubai
Born December 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 01 Oct 2024

Khalid Mohamed Mahdi Al Tajir

Active
New Street Square, LondonEC4A 3TW
Born September 1958

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Resolution
26 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2009
NEWINCIncorporation