Background WavePink WaveYellow Wave

MECSIA GROUP LIMITED (12830508)

MECSIA GROUP LIMITED (12830508) is an active UK company. incorporated on 21 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MECSIA GROUP LIMITED has been registered for 5 years. Current directors include KINDON, Christopher, MILNE, Darren James Ivor, TUPPEN, Thomas.

Company Number
12830508
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
Audley House, London, W1W 8JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINDON, Christopher, MILNE, Darren James Ivor, TUPPEN, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECSIA GROUP LIMITED

MECSIA GROUP LIMITED is an active company incorporated on 21 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MECSIA GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12830508

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CAMBRIDGE MAINTENANCE SERVICES GROUP LIMITED
From: 21 August 2020To: 24 February 2022
Contact
Address

Audley House 12-12a Margaret Street London, W1W 8JQ,

Previous Addresses

Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA United Kingdom
From: 21 August 2020To: 15 January 2026
Timeline

49 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
May 21
Director Joined
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Capital Reduction
Sept 21
Share Buyback
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Loan Secured
Jul 22
Director Left
Sept 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Jan 23
Funding Round
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Loan Secured
Jul 23
Funding Round
Jul 23
Capital Reduction
Mar 24
Director Left
May 24
Director Left
May 24
Funding Round
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
23
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KINDON, Christopher

Active
12-12a Margaret Street, LondonW1W 8JQ
Born September 1980
Director
Appointed 23 Oct 2024

MILNE, Darren James Ivor

Active
Parsons Green, St. IvesPE27 4AA
Born February 1971
Director
Appointed 01 Apr 2025

TUPPEN, Thomas

Active
St. IvesPE27 4AA
Born October 1978
Director
Appointed 23 Oct 2024

COILEY, Jonathan

Resigned
St. IvesPE27 4AA
Secretary
Appointed 23 Nov 2022
Resigned 10 May 2024

AYLWIN, Andrew Richard

Resigned
St. IvesPE27 4AA
Born October 1970
Director
Appointed 30 Sept 2021
Resigned 10 May 2024

BEADLE, Mark Ronald Sydney

Resigned
St. IvesPE27 4AA
Born December 1966
Director
Appointed 02 Dec 2020
Resigned 17 May 2021

COILEY, Jonathan

Resigned
12-12a Margaret Street, LondonW1W 8JQ
Born November 1971
Director
Appointed 23 Oct 2024
Resigned 29 Jan 2026

COILEY, Jonathan Charles Adrian

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born November 1971
Director
Appointed 19 May 2021
Resigned 10 May 2024

JOHNSON, Neil David

Resigned
12-12a Margaret Street, LondonW1W 8JQ
Born July 1973
Director
Appointed 01 Mar 2026
Resigned 01 Mar 2026

KINDON, Christopher

Resigned
St. IvesPE27 4AA
Born September 1980
Director
Appointed 02 Dec 2020
Resigned 10 May 2024

MILLER, Paula Elizabeth

Resigned
St. IvesPE27 4AA
Born December 1971
Director
Appointed 01 Jan 2023
Resigned 01 Apr 2025

RUDDOCK, Michael Andreas

Resigned
St. IvesPE27 4AA
Born March 1970
Director
Appointed 02 Dec 2020
Resigned 22 Aug 2022

WHEELER, Ian Steven

Resigned
St. IvesPE27 4AA
Born March 1959
Director
Appointed 21 Aug 2020
Resigned 10 May 2024

Persons with significant control

2

1 Active
1 Ceased
3rd Floor 45 Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024

Mr Ian Steven Wheeler

Ceased
St. IvesPE27 4AA
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2024
PSC09Update to PSC Statements
Memorandum Articles
3 June 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Capital Cancellation Shares
8 March 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
17 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 March 2023
SH06Cancellation of Shares
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Resolution
10 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Capital Return Purchase Own Shares
18 October 2021
SH03Return of Purchase of Own Shares
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
15 September 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
22 December 2020
MAMA
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Incorporation Company
21 August 2020
NEWINCIncorporation