Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Sanjit Biswas |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 660 Alabama Street Ca 94110 San Francisco California United States |
Director Name | Mr Hans Robertson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Vice President Product Management |
Country of Residence | United States |
Correspondence Address | 660 Alabama Street Ca 94110 San Francisco California United States |
Secretary Name | Mr Timothy Michael Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallows Court Randwick Glouchester GL6 6JD Wales |
Director Name | Mr Richard Anthony Lister French |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 2013) |
Role | Director Legal Services |
Country of Residence | England |
Correspondence Address | 9 New Square Park Bedfont Lakes Feltham TW14 8HA |
Director Name | Mr Mark Thomas Gorman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Vice President, Law And Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 60 Rausch St. Unit 210 San Francisco California 94103 |
Director Name | Mr Evan Barry Sloves |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Vice President, Law And Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 621 29th Avenue San Mateo California 94403 |
Director Name | Mr David James Sweet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | meraki.com |
---|---|
Telephone | 020 36406121 |
Telephone region | London |
Registered Address | 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Meraki Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,601,079 |
Cash | £770,733 |
Current Liabilities | £2,315,513 |
Latest Accounts | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 27 July |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
20 July 2012 | Delivered on: 28 July 2012 Persons entitled: Saffron Media Group Limited Classification: Rent deposit deed Secured details: £60,705.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £60,705.00 see image for full details. Outstanding |
---|
4 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Full accounts made up to 30 July 2022 (25 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a small company made up to 31 July 2021 (24 pages) |
23 September 2021 | Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
23 September 2021 | Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
29 July 2021 | Accounts for a small company made up to 25 July 2020 (23 pages) |
20 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
14 July 2021 | Change of details for Cisco Systems, Inc. as a person with significant control on 25 January 2021 (2 pages) |
14 July 2021 | Change of details for Cisco Systems Inc as a person with significant control on 25 January 2021 (2 pages) |
2 July 2021 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 27 July 2019 (23 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 28 July 2018 (20 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 29 July 2017 (20 pages) |
13 July 2017 | Accounts for a small company made up to 30 July 2016 (21 pages) |
13 July 2017 | Accounts for a small company made up to 30 July 2016 (21 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Cisco Systems Inc as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Cisco Systems Inc as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Accounts for a small company made up to 25 July 2015 (6 pages) |
6 May 2016 | Accounts for a small company made up to 25 July 2015 (6 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
19 August 2015 | Termination of appointment of Evan Barry Sloves as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Mark Thomas Gorman as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Evan Barry Sloves as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Mark Thomas Gorman as a director on 31 July 2015 (1 page) |
11 August 2015 | Accounts for a small company made up to 27 July 2014 (7 pages) |
11 August 2015 | Accounts for a small company made up to 27 July 2014 (7 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 July 2014 | Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages) |
28 July 2014 | Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages) |
28 July 2014 | Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 March 2014 | Accounts for a small company made up to 27 July 2013 (7 pages) |
19 March 2014 | Accounts for a small company made up to 27 July 2013 (7 pages) |
8 January 2014 | Previous accounting period shortened from 31 July 2013 to 27 July 2013 (2 pages) |
8 January 2014 | Previous accounting period shortened from 31 July 2013 to 27 July 2013 (2 pages) |
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
25 March 2013 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom on 25 March 2013 (1 page) |
5 February 2013 | Appointment of Evan Barry Sloves as a director (2 pages) |
5 February 2013 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
5 February 2013 | Appointment of Mr David James Sweet as a director (2 pages) |
5 February 2013 | Termination of appointment of Hans Robertson as a director (1 page) |
5 February 2013 | Termination of appointment of Sanjit Biswas as a director (1 page) |
5 February 2013 | Termination of appointment of Sanjit Biswas as a director (1 page) |
5 February 2013 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
5 February 2013 | Termination of appointment of Hans Robertson as a director (1 page) |
5 February 2013 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
5 February 2013 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
5 February 2013 | Appointment of Mr David James Sweet as a director (2 pages) |
5 February 2013 | Appointment of Evan Barry Sloves as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Timothy Andrews as a secretary (1 page) |
17 April 2012 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Timothy Andrews as a secretary (1 page) |
5 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 July 2010 | Director's details changed for Sanjit Biswas on 20 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Hans Robertson on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Sanjit Biswas on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Hans Robertson on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Hans Robertson on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Hans Robertson on 20 July 2010 (2 pages) |
21 July 2009 | Director's change of particulars / hans robertson / 10/07/2009 (2 pages) |
21 July 2009 | Director's change of particulars / hans robertson / 10/07/2009 (2 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from swallows court randwick stroud GL6 6JD (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from swallows court randwick stroud GL6 6JD (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
6 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
22 July 2008 | Director appointed hans robertson (1 page) |
22 July 2008 | Secretary appointed timothy michael andrews (1 page) |
22 July 2008 | Secretary appointed timothy michael andrews (1 page) |
22 July 2008 | Director appointed sanjit biswas (1 page) |
22 July 2008 | Director appointed hans robertson (1 page) |
22 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
22 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
22 July 2008 | Director appointed sanjit biswas (1 page) |
20 June 2008 | Incorporation (18 pages) |
20 June 2008 | Incorporation (18 pages) |