Background WavePink WaveYellow Wave

ME PLACE LIMITED (11523885)

ME PLACE LIMITED (11523885) is an active UK company. incorporated on 17 August 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. ME PLACE LIMITED has been registered for 7 years. Current directors include BELL, Vlada, FOX, William Roderick Edward, TIKHTUROV, Igor.

Company Number
11523885
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
Unit B, 7, Meldola Yard, London, E9 5NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BELL, Vlada, FOX, William Roderick Edward, TIKHTUROV, Igor
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ME PLACE LIMITED

ME PLACE LIMITED is an active company incorporated on 17 August 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. ME PLACE LIMITED was registered 7 years ago.(SIC: 88910)

Status

active

Active since 7 years ago

Company No

11523885

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Unit B, 7, Meldola Yard Meldola Yard London, E9 5NW,

Previous Addresses

Summit House 170 Finchley Road London NW3 6BP United Kingdom
From: 21 August 2020To: 15 September 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 17 August 2018To: 21 August 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 20
Share Issue
Dec 20
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Mar 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Nov 23
Funding Round
Oct 24
Funding Round
Aug 25
Funding Round
Nov 25
9
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BELL, Vlada

Active
170 Finchley Road, LondonNW3 6BP
Secretary
Appointed 17 Aug 2018

BELL, Vlada

Active
170 Finchley Road, LondonNW3 6BP
Born May 1993
Director
Appointed 17 Aug 2018

FOX, William Roderick Edward

Active
Warner Street, LondonEC1R 5HA
Born August 1992
Director
Appointed 10 Mar 2023

TIKHTUROV, Igor

Active
Eyre Road, LondonNW8 9BQ
Born January 1992
Director
Appointed 14 Feb 2023

Persons with significant control

2

Meldola Yard, LondonE9 5NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2024

Mrs Vlada Bell

Active
170 Finchley Road, LondonNW3 6BP
Born May 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

49

Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
27 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
16 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 December 2021
CH03Change of Secretary Details
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
30 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
17 December 2020
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Memorandum Articles
1 September 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 August 2018
NEWINCIncorporation