Background WavePink WaveYellow Wave

MEC EQUITY LTD (10787160)

MEC EQUITY LTD (10787160) is an active UK company. incorporated on 24 May 2017. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEC EQUITY LTD has been registered for 8 years. Current directors include DURRANT, Martyn.

Company Number
10787160
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Unit 10, Bramery Business Park, Cheltenham, GL51 8HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DURRANT, Martyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEC EQUITY LTD

MEC EQUITY LTD is an active company incorporated on 24 May 2017 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEC EQUITY LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10787160

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Unit 10, Bramery Business Park Alstone Lane Cheltenham, GL51 8HE,

Previous Addresses

1 the Maples the Reddings Cheltenham GL51 6RW England
From: 18 August 2017To: 27 September 2018
1 the Maples the Reddings Cheltenham Glos GL50 6RW England
From: 30 May 2017To: 18 August 2017
3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS United Kingdom
From: 24 May 2017To: 30 May 2017
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Left
May 17
Funding Round
May 17
Director Joined
Jun 17
New Owner
Jan 18
Loan Secured
Jun 18
New Owner
Sept 20
New Owner
Sept 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DURRANT, Martyn

Active
Alstone Lane, CheltenhamGL51 8HE
Born December 1963
Director
Appointed 24 May 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 24 May 2017
Resigned 24 May 2017

Persons with significant control

3

Miss Charlotte Grace Durrant

Active
Alstone Lane, CheltenhamGL51 8HE
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2017

Miss Emelye Durrant

Active
Alstone Lane, CheltenhamGL51 8HE
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2017

Mr Martyn Durrant

Active
Alstone Lane, CheltenhamGL51 8HE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Incorporation Company
24 May 2017
NEWINCIncorporation