Background WavePink WaveYellow Wave

MERITAS GROUP HOLDINGS LIMITED (10586756)

MERITAS GROUP HOLDINGS LIMITED (10586756) is an active UK company. incorporated on 27 January 2017. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERITAS GROUP HOLDINGS LIMITED has been registered for 9 years.

Company Number
10586756
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Coopers Bridge Braziers Lane, Bracknell, RG42 6NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITAS GROUP HOLDINGS LIMITED

MERITAS GROUP HOLDINGS LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERITAS GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10586756

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

AGHOCO 1503 LIMITED
From: 27 January 2017To: 27 April 2018
Contact
Address

Coopers Bridge Braziers Lane Winkfield Bracknell, RG42 6NS,

Previous Addresses

Coopers Bridge Braziers Lane Winfield Bracknell Berkshire RG42 6NS United Kingdom
From: 11 May 2017To: 15 October 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 February 2017To: 11 May 2017
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 January 2017To: 20 February 2017
Timeline

47 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Share Issue
Mar 17
Funding Round
Mar 17
Loan Secured
Apr 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Jan 18
Loan Secured
Mar 18
Funding Round
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Owner Exit
Aug 19
Loan Secured
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Funding Round
Dec 23
Funding Round
Sept 25
Capital Update
Dec 25
9
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
15 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Certificate Change Of Name Company
27 April 2018
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2018
PSC09Update to PSC Statements
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 January 2018
RP04SH01RP04SH01
Resolution
30 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
29 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 March 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Incorporation Company
27 January 2017
NEWINCIncorporation