MEAUJO INCORPORATIONS LIMITED
Overview
| Company Name | MEAUJO INCORPORATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02543583 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEAUJO INCORPORATIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MEAUJO INCORPORATIONS LIMITED located?
| Registered Office Address | No 1 Colmore Square Birmingham B4 6AA West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEAUJO INCORPORATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MEAUJO INCORPORATIONS LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for MEAUJO INCORPORATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kavita Patel as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter George Mayhew as a director on Aug 02, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Wrigley as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adam Thomas Mcgiveron as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Who are the officers of MEAUJO INCORPORATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYHEW, Peter George | Director | No 1 Colmore Square Birmingham B4 6AA West Midlands | United Kingdom | Irish | 295528570001 | |||||
| WHITEHEAD, Andrew Rigg | Director | No 1 Colmore Square Birmingham B4 6AA West Midlands | United Kingdom | British | 23076330002 | |||||
| ALLISON, David Farquhar | Secretary | 46 Estria Road B15 2LQ Birmingham West Midlands | British | 9626020002 | ||||||
| ALLISON, David Farquhar | Director | 46 Estria Road B15 2LQ Birmingham West Midlands | United Kingdom | British | 9626020002 | |||||
| BAKER, Ian Paul | Director | 10 Gilchrist Drive Edgbaston B15 3NG Birmingham West Midlands | United Kingdom | British | 7325850002 | |||||
| BLEARS, Roger William | Director | Oakwood The Green Rous Lench WR11 4UN Evesham Hereford And Worcester | United Kingdom | British | 27958240002 | |||||
| CROW, Linda Jane | Director | Top Farm Vennington Westbury SY5 9RG Shrewsbury Shropshire | British | 44135880001 | ||||||
| DAVIE, Gary Paul | Director | 155 Station Road B30 1DD Kings Norton West Midlands | British | 122264860001 | ||||||
| EDMUNDS, Hugh Thornley | Director | White House Farm Barn Dublin Road Occold IP23 7PY Eye Suffolk | British | 105343960001 | ||||||
| HANSON, Philip | Director | 55 Tenbury Road Kings Heath B14 6AH Birmingham West Midlands | British | 9626060001 | ||||||
| KAY, Alison Barbara | Director | 23 Jacoby Place Priory Road Edgbaston B5 7UN Birmingham West Midlands | British | 39050270001 | ||||||
| LAWSON KING, Joanna | Director | Angle End Cottage Podmoor DY10 4ED Hartlebury Worcestershire | British | 38832580001 | ||||||
| MARTINEAU, Jeremy John | Director | 43 Kingscote Road Edgbaston B15 3LA Birmingham West Midlands | British | 9626050001 | ||||||
| MCGIVERON, Adam Thomas | Director | No 1 Colmore Square Birmingham B4 6AA West Midlands | United Kingdom | British | 105053700001 | |||||
| MCGUIRE, Thomas Cochrane | Director | 41 Northgate Street IP33 1HY Bury St Edmunds Crown House Suffolk | England | British | 69718620004 | |||||
| PATEL, Kavita | Director | No 1 Colmore Square Birmingham B4 6AA West Midlands | United Kingdom | British | 263684080001 | |||||
| SHAW, Michael Bernard | Director | The Pound Chaddesley Corbertt DT10 4QL Kidderminster | British | 9627600001 | ||||||
| SHEPHERD, Michael David Humphrey | Director | Stoneleigh Clent DY9 9RE Stourbridge West Midlands | British | 27958260002 | ||||||
| STILTON, Andrew Jeffrey | Director | Springfield Blakeshall Wolverley DY11 5XR Kidderminster Worcestershire | England | British | 19439900002 | |||||
| UNDERWOOD, Richard Douglas | Director | Woodville Road Harborne B17 9AS Birmingham 5 England | England | British | 65283580003 | |||||
| WINWOOD, Michael Ralph | Director | New House Lower Frith WR15 8JU Tenbury Wells Worcs | United Kingdom | British | 16959320001 | |||||
| WRIGLEY, Richard | Director | No 1 Colmore Square Birmingham B4 6AA West Midlands | United Kingdom | British | 9626100002 |
Who are the persons with significant control of MEAUJO INCORPORATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shakespeare Martineau Llp | Apr 18, 2016 | B4 6AA Birmingham No 1 Colmore Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0