Background WavePink WaveYellow Wave

MEADES CONTRACTORS LIMITED (09137846)

MEADES CONTRACTORS LIMITED (09137846) is an active UK company. incorporated on 18 July 2014. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MEADES CONTRACTORS LIMITED has been registered for 11 years. Current directors include MCDONALD, Joanne, MEADES, Elena, MEADES, Paul Brian.

Company Number
09137846
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
39 The Metro Centre, Watford, WD18 9SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MCDONALD, Joanne, MEADES, Elena, MEADES, Paul Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADES CONTRACTORS LIMITED

MEADES CONTRACTORS LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MEADES CONTRACTORS LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09137846

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MEADES CONTRACTORS, CONSULTANTS & FREELANCERS LIMITED
From: 18 July 2014To: 21 October 2014
Contact
Address

39 The Metro Centre Tolpits Lane Watford, WD18 9SB,

Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Feb 15
New Owner
Jul 18
Director Left
Sept 19
Loan Secured
Jun 21
Director Joined
Jun 22
Director Joined
Nov 23
New Owner
Mar 26
Funding Round
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCDONALD, Joanne

Active
Tolpits Lane, WatfordWD18 9SB
Born April 1988
Director
Appointed 14 Jun 2022

MEADES, Elena

Active
Tolpits Lane, WatfordWD18 9SB
Born September 1982
Director
Appointed 01 Nov 2023

MEADES, Paul Brian

Active
Tolpits Lane, WatfordWD18 9SB
Born March 1972
Director
Appointed 18 Jul 2014

WILLIAMSON, Louise Alice

Resigned
Tolpits Lane, WatfordWD18 9SB
Born November 1973
Director
Appointed 18 Jul 2014
Resigned 31 Aug 2019

Persons with significant control

2

Mrs Elena Meades

Active
Tolpits Lane, WatfordWD18 9SB
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2026

Mr Paul Brian Meades

Active
Tolpits Lane, WatfordWD18 9SB
Born March 1972

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

38

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2014
NEWINCIncorporation