Background WavePink WaveYellow Wave

METEORITE MANCHESTER LIMITED (10786822)

METEORITE MANCHESTER LIMITED (10786822) is an active UK company. incorporated on 24 May 2017. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. METEORITE MANCHESTER LIMITED has been registered for 8 years. Current directors include TAN, Kim Seng, TEO, Ho Beng, TEO, Marc Keng Joo and 1 others.

Company Number
10786822
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
C/O Menzies Llp One Express, Manchester, M4 5DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAN, Kim Seng, TEO, Ho Beng, TEO, Marc Keng Joo, TEO, Poh Sim
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEORITE MANCHESTER LIMITED

METEORITE MANCHESTER LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. METEORITE MANCHESTER LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10786822

LTD Company

Age

8 Years

Incorporated 24 May 2017

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 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

C/O Menzies Llp One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 2 November 2022To: 24 October 2025
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England
From: 16 August 2017To: 2 November 2022
10 Orange Street London WC2H 7DQ United Kingdom
From: 24 May 2017To: 16 August 2017
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Loan Cleared
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TAN, Kim Seng

Active
One Express, ManchesterM4 5DL
Born April 1960
Director
Appointed 25 Mar 2025

TEO, Ho Beng

Active
Ah Hood Road #13-51 Hiap Hoe, Singapore329983
Born January 1955
Director
Appointed 24 May 2017

TEO, Marc Keng Joo

Active
Ah Hood Road #13-51 Hiap Hoe, Singapore329983
Born November 1985
Director
Appointed 24 May 2017

TEO, Poh Sim

Active
One Express, ManchesterM4 5DL
Born September 1970
Director
Appointed 20 Sept 2024

COUSENS, Tony John

Resigned
13-51 Hiap Hoe, Singapore
Born November 1951
Director
Appointed 14 Jun 2017
Resigned 01 Aug 2024

Persons with significant control

1

One Express, ManchesterM4 5DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Incorporation Company
24 May 2017
NEWINCIncorporation