Background WavePink WaveYellow Wave

MEADWAY ONE LIMITED (07834462)

MEADWAY ONE LIMITED (07834462) is an active UK company. incorporated on 3 November 2011. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. MEADWAY ONE LIMITED has been registered for 14 years. Current directors include CURTIS, Tom Blakeney, REES, James Stephen.

Company Number
07834462
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURTIS, Tom Blakeney, REES, James Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADWAY ONE LIMITED

MEADWAY ONE LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. MEADWAY ONE LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07834462

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Dec 13
Loan Secured
Sept 14
Loan Secured
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CURTIS, Tom Blakeney

Active
George Street, CroydonCR0 0YN
Born September 1971
Director
Appointed 03 Nov 2011

REES, James Stephen

Active
George Street, CroydonCR0 0YN
Born November 1970
Director
Appointed 03 Nov 2011

Persons with significant control

2

Mr James Stephen Rees

Active
George Street, CroydonCR0 0YN
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Tom Blakeney Curtis

Active
George Street, CroydonCR0 0YN
Born September 1971

Nature of Control

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

Filing History

34

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2011
NEWINCIncorporation