Background WavePink WaveYellow Wave

MECSIA LIMITED (13046139)

MECSIA LIMITED (13046139) is an active UK company. incorporated on 26 November 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 LIMITED has been registered for 5 years. Current directors include KINDON, Christopher, MILNE, Darren James Ivor, TUPPEN, Thomas.

Company Number
13046139
Status
active
Type
ltd
Incorporated
26 November 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 LIMITED

MECSIA LIMITED is an active company incorporated on 26 November 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 LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13046139

LTD Company

Age

5 Years

Incorporated 26 November 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

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CAMBRIDGE MAINTENANCE SERVICES BIDCO LIMITED
From: 26 November 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: 26 November 2020To: 15 January 2026
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Feb 21
Loan Secured
May 21
Director Left
Oct 21
Loan Secured
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Loan Secured
Jul 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

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
St. IvesPE27 4AA
Born November 1971
Director
Appointed 20 Sept 2022
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 26 Nov 2020
Resigned 10 May 2024

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 26 Nov 2020
St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

51

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
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
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 Small
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Memorandum Articles
7 June 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
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 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
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
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
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Incorporation Company
26 November 2020
NEWINCIncorporation