Background WavePink WaveYellow Wave

METEO TOPCO LIMITED (11208171)

METEO TOPCO LIMITED (11208171) is a dissolved UK company. incorporated on 15 February 2018. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. METEO TOPCO LIMITED has been registered for 8 years. Current directors include BATES, William Nelson, PATON, Alan Gordon.

Company Number
11208171
Status
dissolved
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
17 Marble Street, Manchester, M2 3AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATES, William Nelson, PATON, Alan Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEO TOPCO LIMITED

METEO TOPCO LIMITED is an dissolved company incorporated on 15 February 2018 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. METEO TOPCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

dissolved

Active since 8 years ago

Company No

11208171

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

17 Marble Street Manchester, M2 3AW,

Previous Addresses

Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW
From: 28 March 2018To: 27 September 2021
13th Floor No 1 Spinningfields 1 Hardman Square Manchester M3 3EB United Kingdom
From: 15 February 2018To: 28 March 2018
Timeline

45 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Capital Update
Jul 19
Capital Reduction
Aug 19
Funding Round
Aug 19
Loan Secured
Sept 19
Share Buyback
Oct 19
Share Buyback
Jul 20
Director Left
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Buyback
Jul 21
Loan Secured
Jul 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Share Issue
Jul 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
15
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 May 2023

BATES, William Nelson

Active
Marble Street, ManchesterM2 3AW
Born March 1980
Director
Appointed 04 Oct 2018

PATON, Alan Gordon

Active
Marble Street, ManchesterM2 3AW
Born September 1973
Director
Appointed 20 Jan 2025

BUNCH, Christopher

Resigned
Marble Street, ManchesterM2 3AW
Born October 1981
Director
Appointed 16 Jul 2021
Resigned 09 Oct 2023

DALZIEL, James Martin

Resigned
Marble Street, ManchesterM2 3AW
Born February 1981
Director
Appointed 16 Feb 2024
Resigned 20 Jan 2025

DOBSON, Steven John

Resigned
Marble Street, ManchesterM2 3AW
Born January 1966
Director
Appointed 07 Mar 2018
Resigned 16 Jul 2021

DOGGART, James Andrew

Resigned
Marble Street, ManchesterM2 3AW
Born October 1971
Director
Appointed 07 Mar 2018
Resigned 03 Jan 2023

HOGENDOORN, Stefan

Resigned
17 Marble Street, ManchesterM2 3AW
Born June 1972
Director
Appointed 15 Oct 2018
Resigned 29 Apr 2020

KELLY, Ian

Resigned
Marble Street, ManchesterM2 3AW
Born November 1962
Director
Appointed 07 Mar 2018
Resigned 03 Jan 2023

LIPTROTT, Hannah Horridge

Resigned
17 Marble Street, ManchesterM2 3AW
Born December 1979
Director
Appointed 07 Mar 2018
Resigned 05 Jul 2018

PICKERING, Jon

Resigned
Marble Street, ManchesterM2 3AW
Born March 1977
Director
Appointed 15 Feb 2018
Resigned 03 Jan 2023

RAY, Thomas William

Resigned
Marble Street, ManchesterM2 3AW
Born March 1975
Director
Appointed 16 Jul 2021
Resigned 20 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Marble Street, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Number One Spinningfields, SpinningfieldsM3 3EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 16 Jul 2021
1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Voluntary
9 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 June 2025
DS01DS01
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 July 2023
SH10Notice of Particulars of Variation
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
10 May 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Memorandum Articles
22 February 2023
MAMA
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Resolution
20 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
14 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
16 July 2020
SH03Return of Purchase of Own Shares
Resolution
14 July 2020
RESOLUTIONSResolutions
Resolution
23 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
29 October 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
13 August 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
10 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2019
SH19Statement of Capital
Legacy
10 July 2019
CAP-SSCAP-SS
Resolution
10 July 2019
RESOLUTIONSResolutions
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Resolution
1 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Capital Cancellation Shares
9 August 2018
SH06Cancellation of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 August 2018
SH03Return of Purchase of Own Shares
Resolution
13 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Incorporation Company
15 February 2018
NEWINCIncorporation