Me Expert Limited CHESTER


Founded in 2016, Me Expert, classified under reg no. 10120411 is an active company. Currently registered at Suite D2 The Quadrant CH1 4QR, Chester the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since April 30, 2016 Me Expert Limited is no longer carrying the name Aghoco 1407.

The company has 3 directors, namely Antoine N., Jenny L. and Ian A.. Of them, Jenny L., Ian A. have been with the company the longest, being appointed on 2 September 2017 and Antoine N. has been with the company for the least time - from 24 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael R. who worked with the the company until 26 July 2018.

Me Expert Limited Address / Contact

Office Address Suite D2 The Quadrant
Office Address2 Mercury Court
Town Chester
Post code CH1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10120411
Date of Incorporation Tue, 12th Apr 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Antoine N.

Position: Director

Appointed: 24 November 2022

Jenny L.

Position: Director

Appointed: 02 September 2017

Ian A.

Position: Director

Appointed: 02 September 2017

Simon H.

Position: Director

Appointed: 02 September 2017

Resigned: 26 July 2018

Nigel W.

Position: Director

Appointed: 03 May 2016

Resigned: 02 September 2017

Michael R.

Position: Secretary

Appointed: 03 May 2016

Resigned: 26 July 2018

Michael R.

Position: Director

Appointed: 03 May 2016

Resigned: 26 July 2018

Roger H.

Position: Director

Appointed: 12 April 2016

Resigned: 03 May 2016

A G Secretarial Limited

Position: Corporate Director

Appointed: 12 April 2016

Resigned: 03 May 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 12 April 2016

Resigned: 03 May 2016

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 12 April 2016

Resigned: 03 May 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Credico Holdings Limited from Chester, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Me Expert Holdings Limited that put Chester, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nigel W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Credico Holdings Limited

Suite D2 Mercury Court, Chester West Employment Park, Chester, CH1 4QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09656655
Notified on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Me Expert Holdings Limited

Suite D2 Mercury Court, Chester West Employment Park, Chester, CH1 4QR, United Kingdom

Legal authority Private Company Limited By Shares
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 10884743
Notified on 26 July 2018
Ceased on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 18 August 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares

Company previous names

Aghoco 1407 April 30, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 505 139283 767250287342 490
Current Assets 1 734 6032 376 8132 5042 8832 491 133
Debtors 1 229 4642 093 0462 2542 597 2642 148 643
Other Debtors 25 7331106412 378
Property Plant Equipment 19 97055432 20116 829
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Audit Fees Expenses  292121 35948 776
Accrued Liabilities Deferred Income 113 84826 9122425104 822
Accumulated Amortisation Impairment Intangible Assets 474 790703 4359511 215 8881 484 065
Accumulated Depreciation Impairment Property Plant Equipment 67 018911157879 790
Additions Other Than Through Business Combinations Intangible Assets   174  
Additions Other Than Through Business Combinations Property Plant Equipment   142016 527
Administrative Expenses  2 6453 2883 3202 352 790
Amortisation Expense Intangible Assets  229247265 
Amounts Owed By Group Undertakings  8243116 7641 669 178
Amounts Owed To Group Undertakings  1 547 3782 1553 0005 315 939
Average Number Employees During Period 7297988867
Comprehensive Income Expense -690 411  -1 722 253-1 672 820
Corporation Tax Recoverable    4 6734 673
Cost Sales  8 66110 32210 514 69315 254 775
Creditors 2 614 3012 9313 5315 3626 388 232
Deferred Income    1 023 375 
Deferred Tax Asset Debtors  200200  
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  -346-16 127
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -200   
Depreciation Expense Property Plant Equipment  242627 
Dividends Paid 250 000600 00050  
Dividends Paid On Shares 1 827 7031 598   
Dividends Paid On Shares Final  60050  
Fixed Assets 1 847 6731 6531 5681 296 4191 042 820
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    200 000 
Further Item Tax Increase Decrease Component Adjusting Items  -2 20037 097
Future Minimum Lease Payments Under Non-cancellable Operating Leases 63 3731 3301 043899755 000
Government Grant Income   13585 
Gross Profit Loss  3 1762 6451 672 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -5 
Increase From Amortisation Charge For Year Intangible Assets  228 6453570268 177
Increase From Depreciation Charge For Year Property Plant Equipment  24 09526271 899
Intangible Assets 1 827 7031 5981 5251 2951 025 991
Intangible Assets Gross Cost 2 302 4932 3022 4762 510 
Investments Fixed Assets    50 
Investments In Joint Ventures    50 
Net Current Assets Liabilities -879 698-554 504-1 027-2 479-3 897 099
Other Creditors 1 545 06412511572 88515 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   264 
Other Disposals Property Plant Equipment   298 
Other Operating Income Format1   135120 
Other Taxation Social Security Payable 841 6049361 1011 042851 143
Pension Other Post-employment Benefit Costs Other Pension Costs  46434211 755
Prepayments Accrued Income  1 2277251 229254 696
Profit Loss  731-508-1 723-1 672 820
Profit Loss On Ordinary Activities Before Tax  531-508-1 526 926-1 672 820
Property Plant Equipment Gross Cost 86 98814615880 09296 619
Social Security Costs  232256242 
Staff Costs Employee Benefits Expense  1 5262 7412 845 0552 221 189
Tax Decrease Increase From Effect Revenue Exempt From Taxation     10
Tax Expense Credit Applicable Tax Rate  101-97 -317 836
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   74 276 064
Tax Increase Decrease From Effect Capital Allowances Depreciation  4039  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  7  4 558
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    200 327 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -200 195 
Total Additions Including From Business Combinations Property Plant Equipment  59 179   
Total Assets Less Current Liabilities 967 9751 099 608541-1 181 459-2 854 279
Total Operating Lease Payments  103117147 
Trade Creditors Trade Payables 113 785296 482136199100 995
Trade Debtors Trade Receivables 768 7495481 0801 206 270217 718
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets    -34 
Turnover Revenue  11 83712 96712 188 
Wages Salaries  1 2482 4422 5612 112 301
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates August 5, 2023
filed on: 14th, August 2023
Free Download (3 pages)

Company search