Background WavePink WaveYellow Wave

MEGA YACHT SOLUTIONS LIMITED (07130382)

MEGA YACHT SOLUTIONS LIMITED (07130382) is an active UK company. incorporated on 19 January 2010. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEGA YACHT SOLUTIONS LIMITED has been registered for 16 years. Current directors include HODGSON, Richard David, WERE, Paul James.

Company Number
07130382
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
Shalfleet House, Newport, PO30 4NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HODGSON, Richard David, WERE, Paul James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGA YACHT SOLUTIONS LIMITED

MEGA YACHT SOLUTIONS LIMITED is an active company incorporated on 19 January 2010 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEGA YACHT SOLUTIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07130382

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Shalfleet House Main Road Newport, PO30 4NS,

Previous Addresses

Shafleet House Main Road Newport Isle of Wight PO30 4NS England
From: 21 June 2021To: 15 November 2024
Cider Cottage Main Road, Wellow Yarmouth Isle of Wight PO41 0SZ
From: 19 January 2010To: 21 June 2021
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WERE, Paul James

Active
Wimborne St Giles, WimbourneBH21 5NF
Secretary
Appointed 19 Jan 2010

HODGSON, Richard David

Active
Main Road, NewportPO30 4NS
Born May 1973
Director
Appointed 19 Jan 2010

WERE, Paul James

Active
Wimborne St Giles, WimbourneBH21 5NF
Born October 1970
Director
Appointed 19 Jan 2010

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 19 Jan 2010
Resigned 19 Jan 2010

Persons with significant control

3

Ashleigh Way, PlymouthPL7 5JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017

Mr Paul James Were

Active
Wimborne St Giles, WimbourneBH21 5NF
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard David Hodgson

Active
Main Road, NewportPO30 4NS
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 March 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
19 January 2010
NEWINCIncorporation