Background WavePink WaveYellow Wave

MEADES UMBRELLA LIMITED (12357160)

MEADES UMBRELLA LIMITED (12357160) is an active UK company. incorporated on 10 December 2019. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 2 other business activities. MEADES UMBRELLA LIMITED has been registered for 6 years. Current directors include PUGH, Victoria.

Company Number
12357160
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
First Floor Swan Buildings, Manchester, M4 5JW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PUGH, Victoria
SIC Codes
43999, 69201, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADES UMBRELLA LIMITED

MEADES UMBRELLA LIMITED is an active company incorporated on 10 December 2019 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 2 other business activities. MEADES UMBRELLA LIMITED was registered 6 years ago.(SIC: 43999, 69201, 78200)

Status

active

Active since 6 years ago

Company No

12357160

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

First Floor Swan Buildings 20 Swan Street Manchester, M4 5JW,

Previous Addresses

39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom
From: 10 December 2019To: 11 March 2026
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Nov 23
Owner Exit
Dec 23
Director Joined
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PUGH, Victoria

Active
Swan Buildings, ManchesterM4 5JW
Born January 2003
Director
Appointed 18 Feb 2026

ALEXANDER, Nathaniel William Joseph

Resigned
Tolpits Lane, WatfordWD18 9SB
Born January 1976
Director
Appointed 31 Mar 2025
Resigned 22 Jul 2025

BRISCO, Kelly Edith Joyce

Resigned
CarlisleCA2 4QS
Born March 1988
Director
Appointed 06 Jan 2020
Resigned 10 Jul 2024

CORKILL, David John

Resigned
Kirkpatrick Fleming, LockerbieDG11 3BG
Born February 1953
Director
Appointed 06 Jan 2020
Resigned 22 Aug 2021

KEELING, Michael Geoffrey

Resigned
Tolpits Lane, WatfordWD18 9SB
Born February 1969
Director
Appointed 01 Jul 2024
Resigned 28 Mar 2025

MEADES, Elena

Resigned
Tolpits Lane, WatfordWD18 9SB
Born September 1982
Director
Appointed 01 Nov 2023
Resigned 31 Jan 2026

MEADES, Paul Brian

Resigned
Tolpits Lane, WatfordWD18 9SB
Born March 1972
Director
Appointed 10 Dec 2019
Resigned 18 Feb 2026

Persons with significant control

6

1 Active
5 Ceased
Shearway Road, FolkestoneCT19 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026
Ceased 18 Feb 2026

Ms Victoria Pugh

Active
Swan Buildings, ManchesterM4 5JW
Born January 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026

Mr Michael Geoffrey Keeling

Ceased
Tolpits Lane, WatfordWD18 9SB
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024
Ceased 02 Jul 2024

Mr Paul Brian Meades

Ceased
Tolpits Lane, WatfordWD18 9SB
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Ceased 18 Feb 2026
Tolpits Lane, WatfordWD18 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 26 Jan 2024

Mr Paul Brian Meades

Ceased
Tolpits Lane, WatfordWD18 9SB
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2019
NEWINCIncorporation