Background WavePink WaveYellow Wave

MEGAFLATABLES LIMITED (07412548)

MEGAFLATABLES LIMITED (07412548) is an active UK company. incorporated on 19 October 2010. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MEGAFLATABLES LIMITED has been registered for 15 years. Current directors include SPENCE, John Peter.

Company Number
07412548
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
The Old Grange Warren Estate, Chelmsford, CM1 3WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
SPENCE, John Peter
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGAFLATABLES LIMITED

MEGAFLATABLES LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MEGAFLATABLES LIMITED was registered 15 years ago.(SIC: 73120)

Status

active

Active since 15 years ago

Company No

07412548

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ACCEND IT LIMITED
From: 19 October 2010To: 7 June 2012
Contact
Address

The Old Grange Warren Estate Lordship Road Chelmsford, CM1 3WT,

Previous Addresses

The Old Grange Warren Estate Lordship Road Chelmsford Essex CM1 3WT England
From: 24 April 2025To: 24 April 2025
Middleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 14 July 2014To: 24 April 2025
Suite 5 Essex House Station Road Upminster Essex RM14 2SJ
From: 29 August 2013To: 14 July 2014
C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 30 May 2012To: 29 August 2013
4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom
From: 23 February 2011To: 30 May 2012
5 Essex House Station Road Upminster Essex RM14 2SJ England
From: 23 February 2011To: 23 February 2011
22 High Road Essendon Hatfield Hertfordshire AL9 6HW United Kingdom
From: 19 October 2010To: 23 February 2011
Timeline

5 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Aug 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
May 13
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPENCE, John Peter

Active
Warren Estate, ChelmsfordCM1 3WT
Born September 1970
Director
Appointed 19 Oct 2010

GRIFFIN, Kieran

Resigned
Bedwell Park, Cucumber Lane, EssendonAL9 6GJ
Born October 1970
Director
Appointed 19 Oct 2010
Resigned 20 Aug 2012

Persons with significant control

1

Mr John Peter Spence

Active
Warren Estate, ChelmsfordCM1 3WT
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Resolution
21 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Incorporation Company
19 October 2010
NEWINCIncorporation