Introduction
Watch Company
M
MERALI BEEDLE LIMITED
MERALI BEEDLE LIMITED is an active company incorporated on 4 June 2018 with the registered office located in London. MERALI BEEDLE LIMITED was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
11399125
LTD Company
Age
7 Years
Incorporated 4 June 2018
Size
N/A
Confirmation
Submitted
Dated 3 June 2025 (7 months)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (5 months remaining)
Accounts
Submitted
Dated 3 June 2025 (7 months)
Due by 17 June 2026 (5 months remaining)
Address
Vicarage House 58-60 Kensington Church Street London, W8 4DB,
Timeline
20 key events • 2018 - 2025
Funding Officers Ownership
Company Founded
Jun 18
Incorporation Company
Director Joined
Sept 18
Appoint Person Director Company With Nam...
Director Joined
Sept 18
Appoint Person Director Company With Nam...
Accounts Filed
Aug 19
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jul 20
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 21
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 22
Accounts With Accounts Type Total Exempt...
Funding Round
Jan 23
Capital Allotment Shares
Capital Update
Nov 23
Capital Statement Capital Company With D...
Accounts Filed
Dec 23
Accounts With Accounts Type Total Exempt...
Director Joined
Jan 24
Appoint Person Director Company With Nam...
Director Joined
Jan 24
Appoint Person Director Company With Nam...
Director Left
Jan 24
Termination Director Company With Name T...
Director Joined
Jan 24
Appoint Person Director Company With Nam...
Director Left
Feb 24
Termination Director Company With Name T...
Director Joined
May 24
Appoint Person Director Company With Nam...
Director Left
Aug 24
Termination Director Company With Name T...
Accounts Filed
Dec 24
Accounts With Accounts Type Total Exempt...
Director Left
Feb 25
Termination Director Company With Name T...
Accounts Filed
Nov 25
Accounts With Accounts Type Total Exempt...
2
Funding
10
Officers
0
Ownership
7
Accounts
Capital Table
People
Officers
8
4 Active
4 Resigned
Name
Role
Appointed
Status
BEEDLE, Nicolas James
ActiveDirector
Appointed 4 June 2018
BEEDLE, Nicolas James
Director
4 June 2018
Active
DANIEL, Robert John
ActiveDirector
Appointed 15 May 2024
DANIEL, Robert John
Director
15 May 2024
Active
MERALI, Adam
ActiveDirector
Appointed 4 June 2018
MERALI, Adam
Director
4 June 2018
Active
SAVAGE, Laura Louise
ActiveDirector
Appointed 5 January 2024
SAVAGE, Laura Louise
Director
5 January 2024
Active
BLANDEN, Tarryn Leigh
ResignedDirector
Appointed 31 December 2023
Resigned 6 February 2025
BLANDEN, Tarryn Leigh
Director
31 December 2023
Resigned 6 February 2025
Resigned
MERALI, Dean
ResignedDirector
Appointed 31 August 2018
Resigned 2 January 2024
MERALI, Dean
Director
31 August 2018
Resigned 2 January 2024
Resigned
PATEL, Ketan Kantibhai
ResignedDirector
Appointed 31 December 2023
Resigned 31 July 2024
PATEL, Ketan Kantibhai
Director
31 December 2023
Resigned 31 July 2024
Resigned
ZOHN, Naama
ResignedDirector
Appointed 31 August 2018
Resigned 1 February 2024
ZOHN, Naama
Director
31 August 2018
Resigned 1 February 2024
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
Bagira Limited
Kensington Church Street, London, W8 4DB
Nature of Control
Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 4 June 2018
Bagira Limited
Kensington Church Street, London, W8 4DB
Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
4 June 2018
Prayssac Limited
Kensington Church Street, London, W8 4DB
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 4 June 2018
Prayssac Limited
Kensington Church Street, London, W8 4DB
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
4 June 2018
Fundings
Financials
Latest Activities
Filing History
38
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
12 February 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
22 August 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
4 February 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
15 January 2024
Capital Statement Capital Company With Date Currency Figure
SH19Statement of Capital
13 November 2023
Change Person Director Company With Change Date
CH01Change of Director Details
18 September 2018
20 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
20 July 2018