Background WavePink WaveYellow Wave

MEGGETLAND LIMITED (NI625926)

MEGGETLAND LIMITED (NI625926) is an active UK company. incorporated on 31 July 2014. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. MEGGETLAND LIMITED has been registered for 11 years. Current directors include DUNDEE, Darran Charles.

Company Number
NI625926
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
Suite 2.06, Custom House Custom House Square, Belfast, BT1 3ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDEE, Darran Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGGETLAND LIMITED

MEGGETLAND LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. MEGGETLAND LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI625926

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Suite 2.06, Custom House Custom House Square Belfast, BT1 3ET,

Previous Addresses

27-29 Gordon Street Belfast Antrim BT1 2LG
From: 31 July 2014To: 26 March 2024
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Aug 18
New Owner
Aug 18
Funding Round
Jan 20
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Oct 25
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

DUNDEE, Darran Charles

Active
Millbank Road, AntrimBT39 0AS
Born September 1975
Director
Appointed 31 Jul 2014

Persons with significant control

5

1 Active
4 Ceased
Quadrangle Tower, LondonW2 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2024
Gordon Street, BelfastBT1 2LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2018
Ceased 01 Aug 2023
Millbank Road, BallyclareBT39 0AS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2018
Ceased 01 Aug 2023

Darran Charles Dundee

Ceased
Custom House Square, BelfastBT1 3ET
Born September 1975

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Darren Charles Dundee

Ceased
Gordon Street, BelfastBT1 2LG
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
23 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Resolution
19 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Incorporation Company
31 July 2014
NEWINCIncorporation