Background WavePink WaveYellow Wave

MEP DESIGN ENGINEERS LTD (14530503)

MEP DESIGN ENGINEERS LTD (14530503) is an active UK company. incorporated on 8 December 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MEP DESIGN ENGINEERS LTD has been registered for 3 years. Current directors include CARRATT, Gail Susan, CARRATT, Russell.

Company Number
14530503
Status
active
Type
ltd
Incorporated
8 December 2022
Age
3 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CARRATT, Gail Susan, CARRATT, Russell
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEP DESIGN ENGINEERS LTD

MEP DESIGN ENGINEERS LTD is an active company incorporated on 8 December 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MEP DESIGN ENGINEERS LTD was registered 3 years ago.(SIC: 71122)

Status

active

Active since 3 years ago

Company No

14530503

LTD Company

Age

3 Years

Incorporated 8 December 2022

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

124 City Road London EC1V 2NX England
From: 20 November 2025To: 16 January 2026
85 Great Portland Street First Floor London W1W 7LT England
From: 8 December 2022To: 20 November 2025
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARRATT, Russell

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 08 Mar 2023

CARRATT, Gail Susan

Active
Great Portland Street, LondonW1W 5PF
Born June 1969
Director
Appointed 08 Dec 2022

CARRATT, Russell

Active
Great Portland Street, LondonW1W 5PF
Born May 1968
Director
Appointed 08 Dec 2022

MEPS GROUP LTD

Resigned
Great Portland Street, LondonW1W 7LT
Corporate secretary
Appointed 08 Dec 2022
Resigned 08 Mar 2023

Persons with significant control

6

2 Active
4 Ceased

Mr Russell Carratt

Active
Great Portland Street, LondonW1W 5PF
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2024

Mrs Gail Susan Carratt

Active
Great Portland Street, LondonW1W 5PF
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2024
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Jul 2023
Ceased 15 Sept 2024

Mrs Gail Susan Carratt

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2023
Ceased 22 Jul 2023

Mr Russell Carratt

Ceased
Great Portland Street, LondonW1W 7LT
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2023
Ceased 22 Jul 2023
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
4 October 2024
AAMDAAMD
Notification Of A Person With Significant Control
15 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Incorporation Company
8 December 2022
NEWINCIncorporation