Background WavePink WaveYellow Wave

WS MEZERON HOLDINGS LTD (13143650)

WS MEZERON HOLDINGS LTD (13143650) is an active UK company. incorporated on 19 January 2021. with registered office in Skelmersdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WS MEZERON HOLDINGS LTD has been registered for 5 years. Current directors include BOYD, Sara Anne, MEIR, David Keith.

Company Number
13143650
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
Graylaw International, Skelmersdale, WN8 9TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYD, Sara Anne, MEIR, David Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WS MEZERON HOLDINGS LTD

WS MEZERON HOLDINGS LTD is an active company incorporated on 19 January 2021 with the registered office located in Skelmersdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WS MEZERON HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13143650

LTD Company

Age

5 Years

Incorporated 19 January 2021

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Graylaw International Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 19 January 2021To: 26 March 2021
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Secured
Jan 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYD, Sara Anne

Active
Gillibrands Road, SkelmersdalrWN8 9TA
Born July 1980
Director
Appointed 03 Mar 2021

MEIR, David Keith

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born March 1970
Director
Appointed 19 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Oakfield Manor Estates Limited

Active
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2021

Mr David Keith Meir

Ceased
Wenlock Road, LondonN1 7GU
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2021
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Incorporation Company
19 January 2021
NEWINCIncorporation