Background WavePink WaveYellow Wave

MEGGHA LIMITED (10554865)

MEGGHA LIMITED (10554865) is an active UK company. incorporated on 10 January 2017. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEGGHA LIMITED has been registered for 9 years. Current directors include CLARK, Adam Derek John, DILLON, Thomas Michael John.

Company Number
10554865
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Centurion House Barnes Wallis Road, Fareham, PO15 5TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARK, Adam Derek John, DILLON, Thomas Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGGHA LIMITED

MEGGHA LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEGGHA LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10554865

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Centurion House Barnes Wallis Road Segensworth Fareham, PO15 5TT,

Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARK, Adam Derek John

Active
Arlington Square, BracknellRG12 1WA
Born August 1979
Director
Appointed 01 Aug 2023

DILLON, Thomas Michael John

Active
Barnes Wallis Road, FarehamPO15 5TT
Born October 1980
Director
Appointed 31 Dec 2025

DAVIS, Ivor Stephen

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 10 Jan 2017
Resigned 21 Aug 2020

CLARK, Adam David

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born August 1979
Director
Appointed 01 Aug 2023
Resigned 01 Aug 2023

NUTTER, Mark Timothy

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born June 1977
Director
Appointed 20 Mar 2023
Resigned 01 Aug 2023

RIGBY, James Peter

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born April 1971
Director
Appointed 20 Mar 2023
Resigned 20 Mar 2023

SHARMA, Uttam Kumar

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born September 1969
Director
Appointed 10 Jan 2017
Resigned 20 Mar 2023

Persons with significant control

1

Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2017
NEWINCIncorporation