Background WavePink WaveYellow Wave

MEYESIX LIMITED (08285851)

MEYESIX LIMITED (08285851) is an active UK company. incorporated on 8 November 2012. with registered office in Great Sutton. The company operates in the Construction sector, engaged in construction of commercial buildings. MEYESIX LIMITED has been registered for 13 years. Current directors include LEWIS, Garry Alexander, TURNER, Steven Mark.

Company Number
08285851
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
19 The Paddock, Great Sutton, CH66 2NN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEWIS, Garry Alexander, TURNER, Steven Mark
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEYESIX LIMITED

MEYESIX LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Great Sutton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MEYESIX LIMITED was registered 13 years ago.(SIC: 41201)

Status

active

Active since 13 years ago

Company No

08285851

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SKYE LIVING LIMITED
From: 26 November 2020To: 9 December 2021
THI PARKGATE ROAD LIMITED
From: 8 November 2012To: 26 November 2020
Contact
Address

19 The Paddock Great Sutton, CH66 2NN,

Previous Addresses

Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
From: 9 August 2022To: 10 February 2025
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
From: 8 November 2012To: 9 August 2022
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
New Owner
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Garry Alexander

Active
215-219 Chester Road, ManchesterM15 4JE
Born August 1977
Director
Appointed 05 Jan 2022

TURNER, Steven Mark

Active
Edward Pavillion, LiverpoolL3 4AF
Born July 1979
Director
Appointed 05 Jan 2022

LEWIS, Carl Alexander

Resigned
215-219 Chester Road, ManchesterM15 4JE
Born December 1951
Director
Appointed 08 Nov 2012
Resigned 05 Jan 2022

Persons with significant control

2

Mr Steven Mark Turner

Active
Edward Pavillion, LiverpoolL3 4AF
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jan 2022

Mr Garry Lewis

Active
215-219 Chester Road, ManchesterM15 4JE
Born August 1977

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
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Resolution
26 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Incorporation Company
8 November 2012
NEWINCIncorporation