Background WavePink WaveYellow Wave

MEATAILER LIMITED (07555270)

MEATAILER LIMITED (07555270) is an active UK company. incorporated on 8 March 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MEATAILER LIMITED has been registered for 15 years. Current directors include BALKWELL, Hayden James, COLLINS, Scott.

Company Number
07555270
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
The Dartmouth Arms, London, SE23 3HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BALKWELL, Hayden James, COLLINS, Scott
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEATAILER LIMITED

MEATAILER LIMITED is an active company incorporated on 8 March 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MEATAILER LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07555270

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

The Dartmouth Arms Dartmouth Road London, SE23 3HN,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ England
From: 14 April 2016To: 11 March 2025
307-308 Linton House 164-180 Union Street London SE1 0LH
From: 23 November 2012To: 14 April 2016
162 Stonhouse Street Off Clapham Street Clapham London SW4 6BB
From: 4 November 2011To: 23 November 2012
404 Chapelier House Wandsworth London SW18 1LR United Kingdom
From: 8 March 2011To: 4 November 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Share Issue
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Funding Round
Dec 12
Loan Secured
Sept 14
Share Issue
Oct 14
Funding Round
Apr 15
Funding Round
Oct 15
Director Left
Apr 17
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 20
Loan Cleared
Mar 22
Director Left
Aug 25
Funding Round
Sept 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Mar 26
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BALKWELL, Hayden James

Active
Dartmouth Road, LondonSE23 3HN
Born August 1979
Director
Appointed 06 Nov 2025

COLLINS, Scott

Active
Dartmouth Road, LondonSE23 3HN
Born April 1971
Director
Appointed 24 Jun 2011

MANKARIOUS, Nabil

Resigned
Dartmouth Road, LondonSE23 3HN
Born March 1967
Director
Appointed 24 Jun 2011
Resigned 03 Nov 2025

PAGE, David Michael

Resigned
Dartmouth Road, LondonSE23 3HN
Born June 1952
Director
Appointed 08 Mar 2011
Resigned 29 Jul 2025

PAPOUTSIS, Ioannis Demetri

Resigned
Berwick Street, LondonW1F 8SJ
Born November 1975
Director
Appointed 22 Dec 2011
Resigned 24 Mar 2017

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 08 Mar 2011
Resigned 08 Mar 2011
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Resolution
19 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 October 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2014
AR01AR01
Change Person Director Company With Change Date
16 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
21 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2013
CH01Change of Director Details
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Legacy
1 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Legacy
3 April 2012
MG01MG01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
17 May 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Incorporation Company
8 March 2011
NEWINCIncorporation