Background WavePink WaveYellow Wave

MEADOW JAMES CAPITAL LIMITED (15119923)

MEADOW JAMES CAPITAL LIMITED (15119923) is an active UK company. incorporated on 6 September 2023. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEADOW JAMES CAPITAL LIMITED has been registered for 2 years. Current directors include PEARCEY, Matthew James, PEARCEY, Nicholas James, PEARCEY, Sophie Meadow.

Company Number
15119923
Status
active
Type
ltd
Incorporated
6 September 2023
Age
2 years
Address
Fairway House Links Business Park Fortran Road, Cardiff, CF3 0LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEARCEY, Matthew James, PEARCEY, Nicholas James, PEARCEY, Sophie Meadow
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW JAMES CAPITAL LIMITED

MEADOW JAMES CAPITAL LIMITED is an active company incorporated on 6 September 2023 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEADOW JAMES CAPITAL LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15119923

LTD Company

Age

2 Years

Incorporated 6 September 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

SELFWOOD RESIDENTIAL 2 LIMITED
From: 6 September 2023To: 7 October 2024
Contact
Address

Fairway House Links Business Park Fortran Road St. Mellons Cardiff, CF3 0LT,

Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Sept 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PEARCEY, Matthew James

Active
Fortran Road, CardiffCF3 0LT
Born August 1977
Director
Appointed 06 Sept 2023

PEARCEY, Nicholas James

Active
Fortran Road, CardiffCF3 0LT
Born April 2007
Director
Appointed 08 Oct 2024

PEARCEY, Sophie Meadow

Active
Fortran Road, CardiffCF3 0LT
Born September 2005
Director
Appointed 08 Oct 2024

EVANS, Duncan Michael

Resigned
Fortran Road, CardiffCF3 0LT
Born June 1976
Director
Appointed 06 Sept 2023
Resigned 03 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan Michael Evans

Ceased
Fortran Road, CardiffCF3 0LT
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2023
Ceased 03 Oct 2024

Mr Matthew James Pearcey

Active
Fortran Road, CardiffCF3 0LT
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
7 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Incorporation Company
6 September 2023
NEWINCIncorporation