Company NameMeridian Solutions Worldwide Limited
DirectorJoseph Edwin Sim
Company StatusActive
Company Number10422397
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)
Previous NameMeridian Currency Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Edwin Sim
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(same day as company formation)
RoleFx Consultant
Country of ResidenceEngland
Correspondence Address3 Old Street Yard
Featherstone Street
London
EC1Y 8AF
Director NameMr Robert Wesson
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Street Yard
Featherstone Street
London
EC1Y 8AF

Location

Registered Address3 Old Street Yard
Featherstone Street
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
3 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
21 October 2020Change of details for Mr Joseph Edwin Sim as a person with significant control on 4 April 2020 (2 pages)
22 April 2020Termination of appointment of Robert Wesson as a director on 21 April 2020 (1 page)
21 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
26 November 2019Notification of Joseph Edwin Sim as a person with significant control on 11 October 2016 (2 pages)
11 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
11 November 2019Cessation of Joseph Edwin Sim as a person with significant control on 4 April 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
24 April 2019Statement of capital following an allotment of shares on 4 April 2018
  • GBP 100
(3 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
2 October 2018Change of details for Mr Joseph Sim as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr Joseph Sim on 2 October 2018 (2 pages)
16 April 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 February 2018Appointment of Mr Robert Wesson as a director on 5 February 2018 (2 pages)
13 November 2017Registered office address changed from 101 Blacklock Court 9 Austin Street London E2 7NB England to 3 Old Street Yard Featherstone Street London EC1Y 8AF on 13 November 2017 (1 page)
13 November 2017Change of details for Mr Joseph Sim as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr Joseph Sim on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr Joseph Sim on 13 November 2017 (2 pages)
13 November 2017Change of details for Mr Joseph Sim as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 101 Blacklock Court 9 Austin Street London E2 7NB England to 3 Old Street Yard Featherstone Street London EC1Y 8AF on 13 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 March 2017Registered office address changed from 21 Wimbolt Street London E2 7BX United Kingdom to 101 Blacklock Court 9 Austin Street London E2 7NB on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 21 Wimbolt Street London E2 7BX United Kingdom to 101 Blacklock Court 9 Austin Street London E2 7NB on 28 March 2017 (1 page)
28 March 2017Director's details changed for Mr Joseph Sim on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Joseph Sim on 28 March 2017 (2 pages)
7 February 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
7 February 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (3 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (3 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)