Background WavePink WaveYellow Wave

MEAD ELLIS LIMITED (07501620)

MEAD ELLIS LIMITED (07501620) is an active UK company. incorporated on 21 January 2011. with registered office in Weston Super Mare. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEAD ELLIS LIMITED has been registered for 15 years. Current directors include JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek.

Company Number
07501620
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
Puxton Park Cowslip Lane, Weston Super Mare, BS24 6AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEAD ELLIS LIMITED

MEAD ELLIS LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Weston Super Mare. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEAD ELLIS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07501620

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Puxton Park Cowslip Lane Hewish Weston Super Mare, BS24 6AH,

Previous Addresses

Ebdon Court Farm Wick St Lawrence Weston Super Mare North Somerset BS22 0YU
From: 21 January 2011To: 8 February 2016
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Nov 22
Owner Exit
Feb 24
Director Joined
Mar 24
Owner Exit
Feb 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACOBSEN, Anne-Mette Hedemand

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born January 1981
Director
Appointed 11 Mar 2024

MEAD, Alistair Daniel Derek

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977
Director
Appointed 21 Jan 2011

ELLIS, Giulio

Resigned
Brean Down Avenue, Weston Super MareBS23 4JQ
Born September 1962
Director
Appointed 21 Jan 2011
Resigned 24 Mar 2014

HAWKE, Katherine Patricia, Mrs.

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born August 1972
Director
Appointed 05 Jun 2017
Resigned 18 Oct 2022

MEAD, Derek Richard

Resigned
Wick St Lawrence, Weston Super MareBS22 7YU
Born February 1947
Director
Appointed 30 Mar 2015
Resigned 05 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Alistair Daniel Derek Mead

Ceased
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Termination Director Company
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Legacy
20 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Legacy
4 October 2011
MG01MG01
Incorporation Company
21 January 2011
NEWINCIncorporation