Meadowvelta Limited CAMBRIDGE


Founded in 2000, Meadowvelta, classified under reg no. 04068242 is an active company. Currently registered at 2 Hills Road CB2 1JP, Cambridge the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Madhu D., Andrew W. and Olympe C.. Of them, Andrew W., Olympe C. have been with the company the longest, being appointed on 21 July 2016 and Madhu D. has been with the company for the least time - from 21 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meadowvelta Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068242
Date of Incorporation Fri, 8th Sep 2000
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 21 October 2020

Madhu D.

Position: Director

Appointed: 21 October 2020

Andrew W.

Position: Director

Appointed: 21 July 2016

Olympe C.

Position: Director

Appointed: 21 July 2016

Paul W.

Position: Director

Appointed: 21 July 2016

Resigned: 02 September 2020

Stephen C.

Position: Director

Appointed: 10 August 2012

Resigned: 01 September 2020

Encore Estate Management Limited

Position: Corporate Secretary

Appointed: 10 November 2009

Resigned: 22 October 2020

Sarah H.

Position: Secretary

Appointed: 03 April 2009

Resigned: 09 November 2009

Richard G.

Position: Director

Appointed: 19 September 2006

Resigned: 21 May 2018

Peter T.

Position: Director

Appointed: 02 July 2005

Resigned: 10 November 2009

Mike T.

Position: Director

Appointed: 08 March 2004

Resigned: 19 September 2006

Paul T.

Position: Director

Appointed: 13 February 2004

Resigned: 23 May 2008

Denise P.

Position: Director

Appointed: 13 February 2004

Resigned: 13 February 2009

Simon D.

Position: Director

Appointed: 13 February 2004

Resigned: 19 September 2006

Jonathan S.

Position: Director

Appointed: 24 December 2003

Resigned: 02 July 2005

David H.

Position: Director

Appointed: 17 October 2003

Resigned: 13 November 2015

Denise P.

Position: Secretary

Appointed: 17 October 2003

Resigned: 13 February 2009

Ivan J.

Position: Director

Appointed: 16 October 2003

Resigned: 10 November 2009

David H.

Position: Secretary

Appointed: 13 February 2001

Resigned: 17 October 2003

Christopher G.

Position: Director

Appointed: 13 February 2001

Resigned: 27 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 September 2000

Resigned: 13 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2000

Resigned: 13 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-312024-12-31
Balance Sheet
Current Assets1 0001 0001 000
Net Assets Liabilities1 0001 0001 000
Other
Net Current Assets Liabilities1 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 17th, May 2024
Free Download (3 pages)

Company search

Advertisements