Background WavePink WaveYellow Wave

METEO HOLDCO LIMITED (13515672)

METEO HOLDCO LIMITED (13515672) is a dissolved UK company. incorporated on 16 July 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. METEO HOLDCO LIMITED has been registered for 4 years. Current directors include BATES, William Nelson, PATON, Alan Gordon.

Company Number
13515672
Status
dissolved
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
17 Marble Street, Manchester, M2 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATES, William Nelson, PATON, Alan Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEO HOLDCO LIMITED

METEO HOLDCO LIMITED is an dissolved company incorporated on 16 July 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. METEO HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13515672

LTD Company

Age

4 Years

Incorporated 16 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 July 2024 (1 year ago)
Submitted on 16 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

17 Marble Street Manchester, M2 3AW,

Previous Addresses

Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom
From: 16 July 2021To: 10 August 2022
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Funding Round
Dec 21
Share Issue
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
May 23
Owner Exit
Jul 23
Director Left
Oct 23
Director Joined
Feb 24
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
May 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 May 2023

BATES, William Nelson

Active
Marble Street, ManchesterM2 3AW
Born March 1980
Director
Appointed 16 Jul 2021

PATON, Alan Gordon

Active
Marble Street, ManchesterM2 3AW
Born September 1973
Director
Appointed 20 Jan 2025

BUNCH, Christopher

Resigned
Marble Street, ManchesterM2 3AW
Born October 1981
Director
Appointed 16 Jul 2021
Resigned 09 Oct 2023

DALZIEL, James Martin

Resigned
Marble Street, ManchesterM2 3AW
Born February 1981
Director
Appointed 16 Feb 2024
Resigned 20 Jan 2025

DOGGART, James Andrew

Resigned
Marble Street, ManchesterM2 3AW
Born October 1971
Director
Appointed 16 Jul 2021
Resigned 03 Jan 2023

KELLY, Ian Francis

Resigned
Marble Street, ManchesterM2 3AW
Born November 1962
Director
Appointed 16 Jul 2021
Resigned 03 Jan 2023

PICKERING, Jon

Resigned
Marble Street, ManchesterM2 3AW
Born March 1977
Director
Appointed 16 Jul 2021
Resigned 03 Jan 2023

RAY, Thomas William

Resigned
Marble Street, ManchesterM2 3AW
Born March 1975
Director
Appointed 16 Jul 2021
Resigned 20 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Marble Street, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
4th Floor, LondonW1T 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Ceased 21 Mar 2025
Number One Spinningfields, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 03 Jan 2023
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
9 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 June 2025
DS01DS01
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 July 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 May 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Memorandum Articles
27 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
10 October 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Memorandum Articles
26 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Incorporation Company
16 July 2021
NEWINCIncorporation