Background WavePink WaveYellow Wave

MERITAS DEVELOPMENTS LTD (07246160)

MERITAS DEVELOPMENTS LTD (07246160) is an active UK company. incorporated on 7 May 2010. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERITAS DEVELOPMENTS LTD has been registered for 15 years.

Company Number
07246160
Status
active
Type
ltd
Incorporated
7 May 2010
Age
15 years
Address
Coopers Bridge Braziers Lane, Bracknell, RG42 6NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITAS DEVELOPMENTS LTD

MERITAS DEVELOPMENTS LTD is an active company incorporated on 7 May 2010 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERITAS DEVELOPMENTS LTD was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07246160

LTD Company

Age

15 Years

Incorporated 7 May 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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Coopers Bridge Braziers Lane Winkfield Row Bracknell, RG42 6NS,

Previous Addresses

Stable Yard Cottage Town Farm Lane Norley Frodsham WA6 8NH United Kingdom
From: 7 May 2010To: 10 February 2011
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Share Issue
Feb 11
Director Joined
Mar 11
Funding Round
Oct 11
Loan Secured
Dec 13
Director Left
Apr 14
Loan Cleared
Apr 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Funding Round
Sept 15
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Share Issue
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Share Issue
Jan 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Funding Round
Dec 23
Funding Round
Sept 25
Capital Update
Dec 25
13
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
15 December 2025
CH04Change of Corporate Secretary Details
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
26 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2018
AD02Notification of Single Alternative Inspection Location
Legacy
1 February 2018
RP04CS01RP04CS01
Capital Alter Shares Subdivision
19 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
8 June 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Resolution
3 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
3 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 February 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 February 2011
AP04Appointment of Corporate Secretary
Legacy
22 January 2011
MG01MG01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Legacy
9 December 2010
MG01MG01
Incorporation Company
7 May 2010
NEWINCIncorporation