Background WavePink WaveYellow Wave

MEWSTONE ASSETS LIMITED (09092147)

MEWSTONE ASSETS LIMITED (09092147) is an active UK company. incorporated on 18 June 2014. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEWSTONE ASSETS LIMITED has been registered for 11 years. Current directors include DUDLEY, Clare Veronica, FELLOWS, Angus Dudley, FELLOWS, Daniel Bruce and 2 others.

Company Number
09092147
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
Coombe Rise, Plymouth, PL8 1EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUDLEY, Clare Veronica, FELLOWS, Angus Dudley, FELLOWS, Daniel Bruce, FELLOWS, Isabelle Dudley, FELLOWS, Zeb Dudley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEWSTONE ASSETS LIMITED

MEWSTONE ASSETS LIMITED is an active company incorporated on 18 June 2014 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEWSTONE ASSETS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09092147

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Coombe Rise Noss Mayo Plymouth, PL8 1EG,

Previous Addresses

Woongarra Lower Court Road Newton Ferrers Plymouth PL8 1DG
From: 23 October 2014To: 28 November 2022
Woongarra Lower Court Road Newton Ferrers Plymouth Devon PL8 1HZ England
From: 18 June 2014To: 23 October 2014
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Secured
Aug 16
Loan Secured
Dec 16
New Owner
Jun 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Funding Round
Nov 18
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DUDLEY, Clare Veronica

Active
Noss Mayo, PlymouthPL8 1EG
Born June 1972
Director
Appointed 18 Jun 2014

FELLOWS, Angus Dudley

Active
Noss Mayo, PlymouthPL8 1EG
Born October 2003
Director
Appointed 03 Mar 2023

FELLOWS, Daniel Bruce

Active
Noss Mayo, PlymouthPL8 1EG
Born September 1968
Director
Appointed 18 Jun 2014

FELLOWS, Isabelle Dudley

Active
Noss Mayo, PlymouthPL8 1EG
Born October 1999
Director
Appointed 03 Mar 2023

FELLOWS, Zeb Dudley

Active
Noss Mayo, PlymouthPL8 1EG
Born December 2006
Director
Appointed 03 Mar 2023

Persons with significant control

1

Mr Daniel Bruce Fellows

Active
Noss Mayo, PlymouthPL8 1EG
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Incorporation Company
18 June 2014
NEWINCIncorporation