Background WavePink WaveYellow Wave

MERIDIAN CORPORATE FINANCE LIMITED (09340384)

MERIDIAN CORPORATE FINANCE LIMITED (09340384) is an active UK company. incorporated on 4 December 2014. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MERIDIAN CORPORATE FINANCE LIMITED has been registered for 11 years. Current directors include BARCIA, Michael Gregory, CHEALES, Kelly Kay, METTAM, Philip Johnathan and 1 others.

Company Number
09340384
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
Unit 4 Manor Farm Offices Flexford Road, Southampton, SO52 9DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BARCIA, Michael Gregory, CHEALES, Kelly Kay, METTAM, Philip Johnathan, THOMPSON, Darren Lee
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN CORPORATE FINANCE LIMITED

MERIDIAN CORPORATE FINANCE LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MERIDIAN CORPORATE FINANCE LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09340384

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

MANDD (SOUTHAMPTON) LIMITED
From: 4 December 2014To: 19 January 2015
Contact
Address

Unit 4 Manor Farm Offices Flexford Road North Baddesley Southampton, SO52 9DF,

Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARCIA, Michael Gregory

Active
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Director
Appointed 04 Dec 2014

CHEALES, Kelly Kay

Active
Flexford Road, SouthamptonSO52 9DF
Born January 1982
Director
Appointed 10 Mar 2020

METTAM, Philip Johnathan

Active
Flexford Road, SouthamptonSO52 9DF
Born February 1988
Director
Appointed 10 Mar 2020

THOMPSON, Darren Lee

Active
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Director
Appointed 04 Dec 2014

KIRTLEY, Daniel Joseph

Resigned
Flexford Road, SouthamptonSO52 9DF
Born February 1980
Director
Appointed 10 Mar 2020
Resigned 28 Oct 2020

Persons with significant control

1

Flexford Road, SouthamptonSO52 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Resolution
15 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Statement Of Companys Objects
7 April 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Certificate Change Of Name Company
19 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2014
NEWINCIncorporation