Company NameTecta Systems Limited
DirectorGraham Lewis Powling
Company StatusActive
Company Number04116051
CategoryPrivate Limited Company
Incorporation Date25 November 2000(23 years, 5 months ago)
Previous NameMeridian Options Systems Support Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Lewis Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House Riverfront
Enfield
Middlesex
EN1 3TF
Director NameDuncan Iain Robertson
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2000(2 weeks, 3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 December 2000)
RoleTelecoms Engineer
Correspondence Address11261 Washington Blvd
Culver City
California Ca 90230
United States
Director NameMr Donald Andrew Robertson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 14 August 2015)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Secretary NameMr Iain Timothy Thomson
NationalityBritish
StatusResigned
Appointed12 December 2000(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kngdom
Correspondence Address42 Myrtle Road
Sutton
Surrey
SM1 4BX
Secretary NameMs Joanne Elizabeth Batten
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelgrove Gardens
Haywards Heath
West Sussex
RH16 3DY
Director NameMs Joanne Elizabeth Batten
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 November 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitemeridian-options.co.uk
Telephone020 87227750
Telephone regionLondon

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Donald Andrew Robertson
99.80%
Ordinary
1 at £1Joanne Elizabeth Batten
0.20%
Ordinary Non Voting

Financials

Year2014
Net Worth£12,945
Cash£25,292
Current Liabilities£77,591

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Filing History

5 March 2024Change of share class name or designation (2 pages)
13 February 2024Change of share class name or designation (2 pages)
27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
27 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 January 2023Appointment of Mr Tommy Earl Esworthy as a director on 23 January 2023 (2 pages)
24 January 2023Appointment of Mr Charl Pierre Jooste as a director on 23 January 2023 (2 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 25 November 2021 with updates (6 pages)
9 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 January 2021Confirmation statement made on 25 November 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
19 December 2019Confirmation statement made on 25 November 2019 with updates (6 pages)
9 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 835
(4 pages)
8 October 2019Change of details for Network Communications Group Limited as a person with significant control on 1 October 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 835
(4 pages)
19 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
(3 pages)
27 November 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
30 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 January 2018Confirmation statement made on 25 November 2017 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
1 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 501
(4 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 501
(4 pages)
14 August 2015Termination of appointment of Donald Andrew Robertson as a director on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Meridian House 69-71 Carshalton Road Sutton Surrey SM1 4LH to Nicholas House River Front Enfield Middlesex EN1 3TF on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Joanne Elizabeth Batten as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Joanne Elizabeth Batten as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Donald Andrew Robertson as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Graham Lewis Powling as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Graham Lewis Powling as a director on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from Meridian House 69-71 Carshalton Road Sutton Surrey SM1 4LH to Nicholas House River Front Enfield Middlesex EN1 3TF on 14 August 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 501
(4 pages)
26 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 501
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Appointment of Joanne Elizabeth Batten as a director (2 pages)
9 June 2014Appointment of Joanne Elizabeth Batten as a director (2 pages)
16 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 501
(4 pages)
16 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 501
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 November 2012Director's details changed for Donald Andrew Robertson on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for Donald Andrew Robertson on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Donald Andrew Robertson on 25 November 2009 (2 pages)
19 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Donald Andrew Robertson on 25 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 25/11/08; full list of members (3 pages)
7 January 2009Return made up to 25/11/08; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Appointment terminated secretary joanne batten (1 page)
7 October 2008Appointment terminated secretary joanne batten (1 page)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 December 2006Return made up to 25/11/06; full list of members (2 pages)
18 December 2006Return made up to 25/11/06; full list of members (2 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 25/11/05; full list of members (2 pages)
30 January 2006Return made up to 25/11/05; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 December 2004Return made up to 25/11/04; full list of members (6 pages)
14 December 2004Return made up to 25/11/04; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 June 2004New secretary appointed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004Secretary resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 33 ormside way holmethorpe industrial estate redhill surrey RH1 2LW (1 page)
11 June 2004Registered office changed on 11/06/04 from: 33 ormside way holmethorpe industrial estate redhill surrey RH1 2LW (1 page)
28 January 2004Return made up to 25/11/03; full list of members (6 pages)
28 January 2004Return made up to 25/11/03; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Ad 28/09/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
29 October 2003Ad 28/09/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
10 October 2003£ nc 1000/2000 17/09/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003£ nc 1000/2000 17/09/03 (1 page)
2 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
2 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 March 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 March 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
14 January 2002Registered office changed on 14/01/02 from: 8 lind road sutton surrey SM1 4PJ (1 page)
14 January 2002Registered office changed on 14/01/02 from: 8 lind road sutton surrey SM1 4PJ (1 page)
12 December 2001Return made up to 25/11/01; full list of members (6 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Return made up to 25/11/01; full list of members (6 pages)
12 December 2001Director's particulars changed (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
6 July 2001Company name changed dukeline communications LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed dukeline communications LIMITED\certificate issued on 06/07/01 (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
25 November 2000Incorporation (12 pages)
25 November 2000Incorporation (12 pages)