Background WavePink WaveYellow Wave

FF MEADOW HOLDCO LIMITED (15291982)

FF MEADOW HOLDCO LIMITED (15291982) is an active UK company. incorporated on 17 November 2023. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FF MEADOW HOLDCO LIMITED has been registered for 2 years. Current directors include MCINTYRE, Paul George, SIDHU, Navtej, TUGNAIT, Rajesh.

Company Number
15291982
Status
active
Type
ltd
Incorporated
17 November 2023
Age
2 years
Address
Rough Hill, Chester, CH4 9JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCINTYRE, Paul George, SIDHU, Navtej, TUGNAIT, Rajesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FF MEADOW HOLDCO LIMITED

FF MEADOW HOLDCO LIMITED is an active company incorporated on 17 November 2023 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FF MEADOW HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15291982

LTD Company

Age

2 Years

Incorporated 17 November 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 17 November 2023 - 31 March 2024(5 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Rough Hill Marlston-Cum-Lache Chester, CH4 9JS,

Previous Addresses

C/O Brit Services Limited 66 Earl Street Maidstone ME14 1PS United Kingdom
From: 17 November 2023To: 19 January 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCINTYRE, Paul George

Active
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1968
Director
Appointed 19 Sept 2024

SIDHU, Navtej

Active
Suite 802, TorontoM5J 2N7
Born March 1982
Director
Appointed 29 Nov 2023

TUGNAIT, Rajesh

Active
Marlston-Cum-Lache, CheshireCH4 9JS
Born April 1969
Director
Appointed 29 Nov 2023

CHANTLER, Mark Henry

Resigned
Marlston-Cum-Lache, CheshireCH4 9JS
Born November 1986
Director
Appointed 29 Nov 2023
Resigned 29 Nov 2024

HANCOCK, Jack

Resigned
Marlston-Cum-Lache, CheshireCH4 9JS
Born April 1986
Director
Appointed 29 Nov 2023
Resigned 31 Dec 2025

NEEVE, Maria Louise

Resigned
Marlston-Cum-Lache, CheshireCH4 9JS
Born May 1974
Director
Appointed 29 Nov 2023
Resigned 19 Sept 2024

VARNELL, John

Resigned
Suite 800, TorontoM5J 2N7
Born October 1956
Director
Appointed 17 Nov 2023
Resigned 29 Nov 2023

Persons with significant control

1

66 Earl Street, MaidstoneME14 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
1 December 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Incorporation Company
17 November 2023
NEWINCIncorporation