Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
Address

Vicarage House 58-60 Kensington Church Street London, W8 4DB,

Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Accounts Filed
Aug 19
Accounts Filed
Jul 20
Accounts Filed
Nov 21
Accounts Filed
Oct 22
Funding Round
Jan 23
Capital Update
Nov 23
Accounts Filed
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
May 24
Director Left
Aug 24
Accounts Filed
Dec 24
Director Left
Feb 25
Accounts Filed
Nov 25
2
Funding
10
Officers
0
Ownership
7
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEEDLE, Nicolas James

Active
Director
Appointed 4 June 2018

DANIEL, Robert John

Active
Director
Appointed 15 May 2024

MERALI, Adam

Active
Director
Appointed 4 June 2018

SAVAGE, Laura Louise

Active
Director
Appointed 5 January 2024

BLANDEN, Tarryn Leigh

Resigned
Director
Appointed 31 December 2023
Resigned 6 February 2025

MERALI, Dean

Resigned
Director
Appointed 31 August 2018
Resigned 2 January 2024

PATEL, Ketan Kantibhai

Resigned
Director
Appointed 31 December 2023
Resigned 31 July 2024

ZOHN, Naama

Resigned
Director
Appointed 31 August 2018
Resigned 1 February 2024

Persons with significant control

2

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

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
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 November 2023
SH19Statement of Capital
Legacy
13 November 2023
SH20SH20
Legacy
13 November 2023
CAP-SSCAP-SS
Resolution
13 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Resolution
19 February 2021
RESOLUTIONSResolutions
Memorandum Articles
19 February 2021
MAMA
Capital Name Of Class Of Shares
19 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Resolution
25 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2018
NEWINCIncorporation