Background WavePink WaveYellow Wave

MERIDIAN CAMBRIDGE LIMITED (11405463)

MERIDIAN CAMBRIDGE LIMITED (11405463) is an active UK company. incorporated on 8 June 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. MERIDIAN CAMBRIDGE LIMITED has been registered for 7 years. Current directors include HOWARD, Alan Peter.

Company Number
11405463
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Foundry, London, SW18 1HT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HOWARD, Alan Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN CAMBRIDGE LIMITED

MERIDIAN CAMBRIDGE LIMITED is an active company incorporated on 8 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MERIDIAN CAMBRIDGE LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11405463

LTD Company

Age

7 Years

Incorporated 8 June 2018

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Foundry 4 New Acres Lane London, SW18 1HT,

Previous Addresses

559a Kings Road London SW6 2EB England
From: 20 November 2019To: 5 January 2025
3 Lombard Court London EC3V 9BJ United Kingdom
From: 8 June 2018To: 20 November 2019
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jun 19
Funding Round
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOWARD, Alan

Active
Lynwood Close, FerndownBH22 9TD
Secretary
Appointed 16 Jan 2019

HOWARD, Alan Peter

Active
4 New Acres Lane, LondonSW18 1HT
Born April 1949
Director
Appointed 08 Jun 2020

RUSSELL, Fabeo

Resigned
Kings Road, LondonSW6 2EB
Born April 1986
Director
Appointed 08 Jun 2018
Resigned 07 Jun 2020

Persons with significant control

1

LondonEC3V 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2020
AAAnnual Accounts
Resolution
18 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Resolution
11 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
8 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2018
NEWINCIncorporation