Background WavePink WaveYellow Wave

MEIF 6 RANGE HOLDINGS LIMITED (13910397)

MEIF 6 RANGE HOLDINGS LIMITED (13910397) is an active UK company. incorporated on 11 February 2022. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEIF 6 RANGE HOLDINGS LIMITED has been registered for 4 years. Current directors include EGAN, Joshua Ellis Thomas Allan, GITTINS, Timothy James, PATEL, Alpesh Pravin Kumar and 2 others.

Company Number
13910397
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
Roadchef House Norton Canes Msa, Betty's Lane, Cannock, WS11 9UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EGAN, Joshua Ellis Thomas Allan, GITTINS, Timothy James, PATEL, Alpesh Pravin Kumar, PRYNN, Robert James, SWIFT, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIF 6 RANGE HOLDINGS LIMITED

MEIF 6 RANGE HOLDINGS LIMITED is an active company incorporated on 11 February 2022 with the registered office located in Cannock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEIF 6 RANGE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13910397

LTD Company

Age

4 Years

Incorporated 11 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Roadchef House Norton Canes Msa, Betty's Lane Norton Canes Cannock, WS11 9UX,

Previous Addresses

28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 11 February 2022To: 12 April 2022
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Funding Round
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Funding Round
Apr 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Dec 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HEDDITCH, Michael

Active
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Secretary
Appointed 04 Apr 2025

EGAN, Joshua Ellis Thomas Allan

Active
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born January 1987
Director
Appointed 18 Nov 2025

GITTINS, Timothy James

Active
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born July 1964
Director
Appointed 04 Apr 2025

PATEL, Alpesh Pravin Kumar

Active
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born May 1987
Director
Appointed 06 Mar 2023

PRYNN, Robert James

Active
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born April 1964
Director
Appointed 01 Jan 2023

SWIFT, Philip

Active
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born July 1967
Director
Appointed 04 Apr 2025

FOX, Mark

Resigned
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born October 1969
Director
Appointed 17 Mar 2022
Resigned 04 Apr 2025

MUIRHEAD, James Cameron

Resigned
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born January 1971
Director
Appointed 17 Mar 2022
Resigned 10 Oct 2025

PARSONS, Gordon Ian Winston

Resigned
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born September 1967
Director
Appointed 11 Feb 2022
Resigned 04 Apr 2025

TURL, Simon Charles

Resigned
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born June 1961
Director
Appointed 17 Mar 2022
Resigned 31 Dec 2022

ZOGHEIB, Hani

Resigned
Norton Canes Msa, Betty's Lane, CannockWS11 9UX
Born October 1983
Director
Appointed 11 Feb 2022
Resigned 16 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 11 Feb 2022
Ceased 11 Feb 2022
20 Boulevard Royal, L-2449

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 11 Feb 2022
LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 May 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2022
NEWINCIncorporation