Background WavePink WaveYellow Wave

MES COMMERCIAL LIMITED (13779885)

MES COMMERCIAL LIMITED (13779885) is an active UK company. incorporated on 3 December 2021. with registered office in Stevenage. The company operates in the Construction sector, engaged in electrical installation. MES COMMERCIAL LIMITED has been registered for 4 years. Current directors include DIGNALL, William Paul, LIVERMORE, Stephen, LOWE, James.

Company Number
13779885
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
18-20 High Street, Stevenage, SG1 3EJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DIGNALL, William Paul, LIVERMORE, Stephen, LOWE, James
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MES COMMERCIAL LIMITED

MES COMMERCIAL LIMITED is an active company incorporated on 3 December 2021 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in electrical installation. MES COMMERCIAL LIMITED was registered 4 years ago.(SIC: 43210)

Status

active

Active since 4 years ago

Company No

13779885

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

UNIFIES LIMITED
From: 3 December 2021To: 5 June 2025
Contact
Address

18-20 High Street Stevenage, SG1 3EJ,

Previous Addresses

14 Castle Grove Buntingford Hertfordshire SG9 9GW United Kingdom
From: 8 June 2022To: 9 June 2022
18-20 High Street Stevenage Hertfordshire SG1 3EJ United Kingdom
From: 3 December 2021To: 8 June 2022
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
8
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIGNALL, William Paul

Active
StevenageSG1 3EJ
Born January 1988
Director
Appointed 09 Jul 2025

LIVERMORE, Stephen

Active
StevenageSG1 3EJ
Born April 1965
Director
Appointed 09 Jul 2025

LOWE, James

Active
StevenageSG1 3EJ
Born July 1965
Director
Appointed 25 Aug 2023

BRIGLAND, Matthew Robert

Resigned
StevenageSG1 3EJ
Born January 1994
Director
Appointed 03 Dec 2021
Resigned 25 Aug 2023

HILLS, Karen

Resigned
Wenlock Road, LondonN1 7GU
Born September 1970
Director
Appointed 25 Aug 2023
Resigned 08 Jul 2025

LOWE, Amanda

Resigned
StevenageSG1 3EJ
Born September 1969
Director
Appointed 25 Aug 2023
Resigned 08 Jul 2025

Persons with significant control

10

3 Active
7 Ceased

Mr William Paul Dignall

Active
StevenageSG1 3EJ
Born January 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2025

Mr Stephen Livermore

Active
StevenageSG1 3EJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2025

Mr James Lowe

Active
StevenageSG1 3EJ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2025

Dignall Holdings Limited

Ceased
Oxford Street, St. HelensWA10 2ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025
Ceased 18 Sept 2025

Razorlight Holdings Limited

Ceased
High Street, StevenageSG1 3EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025
Ceased 18 Sept 2025

A&J Lowe Holdings Ltd

Ceased
High Street, StevenageSG1 3EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025
Ceased 09 Jul 2025

Mrs Karen Hills

Ceased
LondonN1 7GU
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2023
Ceased 08 Jul 2025

Mr James Lowe

Ceased
StevenageSG1 3EJ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2023
Ceased 26 Aug 2023

Mrs Amanda Lowe

Ceased
StevenageSG1 3EJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2023
Ceased 26 Aug 2023

Mr Matthew Robert Brigland

Ceased
StevenageSG1 3EJ
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Incorporation Company
3 December 2021
NEWINCIncorporation