Background WavePink WaveYellow Wave

MEATOLOGY LIMITED (08112243)

MEATOLOGY LIMITED (08112243) is an active UK company. incorporated on 20 June 2012. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MEATOLOGY LIMITED has been registered for 13 years. Current directors include GREWAL, Harpal Singh, LADEFOGED, Niels, MOORE, Christopher.

Company Number
08112243
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Harpal Singh, LADEFOGED, Niels, MOORE, Christopher
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEATOLOGY LIMITED

MEATOLOGY LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MEATOLOGY LIMITED was registered 13 years ago.(SIC: 56103)

Status

active

Active since 13 years ago

Company No

08112243

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

C/O Wise Geary the Courtyard, Chapel Lane Bodicote Banbury Oxon OX15 4DB United Kingdom
From: 18 May 2016To: 7 February 2020
Palladium House 1/4 Argyll Street London W1F 7LD
From: 7 September 2015To: 18 May 2016
64 New Cavendish Street London W1G 8TB
From: 14 August 2012To: 7 September 2015
65 New Cavendish Street London W1G 7LS United Kingdom
From: 20 June 2012To: 14 August 2012
Timeline

13 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Aug 13
Director Joined
Aug 13
Loan Secured
Oct 13
Loan Secured
Apr 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
New Owner
Aug 17
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 18 May 2016

LADEFOGED, Niels

Active
North Bar, BanburyOX16 0TB
Born June 1963
Director
Appointed 18 May 2016

MOORE, Christopher

Active
North Bar, BanburyOX16 0TB
Born June 1959
Director
Appointed 08 Apr 2016

GREWAL, Moonpal Singh

Resigned
The Courtyard, Chapel Lane, BanburyGU15 2DL
Born July 1969
Director
Appointed 18 May 2016
Resigned 18 May 2016

SHARMAN, Peter Elliot Hartwell

Resigned
The Courtyard, Chapel Lane, BanburyOX15 4DB
Born April 1986
Director
Appointed 03 Sept 2012
Resigned 18 May 2016

SHOVEL, Andrew James

Resigned
The Courtyard, Chapel Lane, BanburyOX15 4DB
Born June 1987
Director
Appointed 20 Jun 2012
Resigned 18 May 2016

Persons with significant control

2

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016

Mr Harpal Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born August 1979

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Legacy
9 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Incorporation Company
20 June 2012
NEWINCIncorporation