Company NameMeringue Holdings Limited
DirectorsJessica May Susan Rose and Paul William Smith
Company StatusActive
Company Number12839799
CategoryPrivate Limited Company
Incorporation Date26 August 2020(3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Jessica May Susan Rose
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Paul William Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
4 October 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
6 September 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
24 December 2020Change of share class name or designation (1 page)
24 December 2020Memorandum and Articles of Association (25 pages)
24 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2020Appointment of Mr Paul William Smith as a director on 11 December 2020 (2 pages)
23 December 2020Notification of Paul William Smith as a person with significant control on 11 December 2020 (2 pages)
23 December 2020Change of details for Jessica May Susan Rose as a person with significant control on 11 December 2020 (2 pages)
17 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 100
(3 pages)
26 August 2020Incorporation
Statement of capital on 2020-08-26
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)