Background WavePink WaveYellow Wave

METER FIT 2 LIMITED (07133661)

METER FIT 2 LIMITED (07133661) is an active UK company. incorporated on 22 January 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METER FIT 2 LIMITED has been registered for 16 years. Current directors include BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur and 2 others.

Company Number
07133661
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
5th Floor 1 Marsden Street, Manchester, M2 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur, O'KELLY, Catherine Anne Newton, RENNET, Brandon James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METER FIT 2 LIMITED

METER FIT 2 LIMITED is an active company incorporated on 22 January 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METER FIT 2 LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07133661

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

3662ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 22 January 2010To: 21 May 2010
Contact
Address

5th Floor 1 Marsden Street Manchester, M2 1HW,

Previous Addresses

4th Floor, 19 Spring Gardens Manchester M2 1FB
From: 4 February 2011To: 7 March 2016
Laurence Pountney Hill London EC4R 0HH
From: 1 June 2010To: 4 February 2011
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 22 January 2010To: 1 June 2010
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jan 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Jan 23
Loan Secured
Mar 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Jan 26
1
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

ELLIOTT, Paul

Active
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 11 Jul 2025

BATEMAN, Matthew James

Active
1 Marsden Street, ManchesterM2 1HW
Born October 1968
Director
Appointed 16 Nov 2022

BLACKBURN, Sarah Ann

Active
1 Marsden Street, ManchesterM2 1HW
Born November 1980
Director
Appointed 01 May 2018

JOHAL, Sandeep Kaur

Active
1 Marsden Street, ManchesterM2 1HW
Born April 1977
Director
Appointed 23 Jan 2024

O'KELLY, Catherine Anne Newton

Active
1 Marsden Street, ManchesterM2 1HW
Born February 1984
Director
Appointed 22 Oct 2025

RENNET, Brandon James

Active
1 Marsden Street, ManchesterM2 1HW
Born November 1972
Director
Appointed 19 Jan 2023

BLACKBURN, Sarah Ann

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 19 Nov 2015
Resigned 31 Jul 2021

BLANCHARD, Carolyn

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 16 Feb 2023
Resigned 11 Jul 2025

GIBBS, Timothy Robert

Resigned
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 17 Nov 2011
Resigned 19 Nov 2015

POWELL, Jayne Patricia

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 01 Aug 2021
Resigned 16 Feb 2023

M&G MANAGEMENT SERVICES LIMITED

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate secretary
Appointed 14 May 2010
Resigned 17 Nov 2011

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 22 Jan 2010
Resigned 14 May 2010

BRADBURY, Kenton Edward

Resigned
Spring Gardens, ManchesterM2 1FB
Born January 1970
Director
Appointed 13 May 2010
Resigned 27 Apr 2015

CHLADEK, Mark Peter

Resigned
1 Marsden Street, ManchesterM2 1HW
Born February 1973
Director
Appointed 18 Dec 2012
Resigned 31 Jan 2017

COOPER, James Nigel Shelley

Resigned
Spring Gardens, ManchesterM2 1FB
Born May 1961
Director
Appointed 13 May 2010
Resigned 18 Dec 2012

COX, Joanne Margaret

Resigned
1 Marsden Street, ManchesterM2 1HW
Born August 1973
Director
Appointed 25 Feb 2020
Resigned 30 Jun 2021

DELLACHA, Maria Georgina

Resigned
Spring Gardens, ManchesterM2 1FB
Born January 1975
Director
Appointed 22 Jul 2014
Resigned 21 Jul 2015

DONOGHUE, George Martin

Resigned
1 Marsden Street, ManchesterM2 1HW
Born June 1974
Director
Appointed 01 May 2018
Resigned 31 Jul 2021

FERNANDES, Milton Anthony

Resigned
1 Marsden Street, ManchesterM2 1HW
Born December 1961
Director
Appointed 26 May 2015
Resigned 31 Jan 2017

GIBBS, Timothy Robert

Resigned
1 Marsden Street, ManchesterM2 1HW
Born June 1972
Director
Appointed 22 Jul 2014
Resigned 01 Oct 2018

GIBSON, Alan Robert

Resigned
1 Marsden Street, ManchesterM2 1HW
Born July 1960
Director
Appointed 22 Apr 2016
Resigned 14 Dec 2017

HELMORE, Max David Charles

Resigned
1 Marsden Street, ManchesterM2 1HW
Born March 1984
Director
Appointed 18 Dec 2012
Resigned 31 Jan 2017

LATUS, Sean

Resigned
1 Marsden Street, ManchesterM2 1HW
Born April 1969
Director
Appointed 24 Jun 2015
Resigned 10 Jul 2025

MACDONALD, James Thomas

Resigned
1 Marsden Street, ManchesterM2 1HW
Born May 1959
Director
Appointed 22 Jul 2014
Resigned 14 Dec 2017

MCLELLAND, Phillip Alexander

Resigned
1 Marsden Street, ManchesterM2 1HW
Born September 1966
Director
Appointed 25 Feb 2020
Resigned 31 Dec 2023

PIJLS, Henricus Lambertus

Resigned
1 Marsden Street, ManchesterM2 1HW
Born December 1965
Director
Appointed 27 Sept 2017
Resigned 30 Jun 2021

RATCLIFFE, Kimberley

Resigned
1 Marsden Street, ManchesterM2 1HW
Born June 1979
Director
Appointed 19 Jun 2024
Resigned 18 Dec 2025

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 22 Jan 2010
Resigned 13 May 2010

TAYLOR, David Michael

Resigned
1 Marsden Street, ManchesterM2 1HW
Born October 1975
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2022

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 22 Jan 2010
Resigned 13 May 2010

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 22 Jan 2010
Resigned 13 May 2010

Persons with significant control

2

1 Active
1 Ceased
1 Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
1 Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Resolution
31 December 2018
RESOLUTIONSResolutions
Resolution
31 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type
3 August 2015
RP04RP04
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
20 December 2011
MISCMISC
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Legacy
5 August 2010
MG01MG01
Resolution
2 August 2010
RESOLUTIONSResolutions
Resolution
14 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Incorporation Company
22 January 2010
NEWINCIncorporation