MESH3 UK1 LIMITED
Overview
| Company Name | MESH3 UK1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08898876 |
| 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 MESH3 UK1 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MESH3 UK1 LIMITED located?
| Registered Office Address | Unit 50b, St Olav's Court, City Business Centre Lower Road SE16 2XB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MESH3 UK1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLENTHORNE PARTNERS LIMITED | Sep 26, 2014 | Sep 26, 2014 |
| GLENTHORNE ADVISORS LIMITED | Apr 11, 2014 | Apr 11, 2014 |
| GLENTHORNE PARTNERS LIMITED | Feb 17, 2014 | Feb 17, 2014 |
What are the latest accounts for MESH3 UK1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MESH3 UK1 LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for MESH3 UK1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Mesh3 Holdings Uk Ltd as a person with significant control on Jun 25, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Jermaine Junior Davis as a person with significant control on Jun 25, 2025 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed glenthorne partners LIMITED\certificate issued on 18/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to Unit 50B, St Olav's Court, City Business Centre Lower Road London SE16 2XB on Jul 09, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Feb 28, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Regina House 124 Finchley Road London NW3 5JS on Mar 05, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 6 pages | AA | ||||||||||
Who are the officers of MESH3 UK1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Jermaine Junior | Director | City Business Centre Lower Road SE16 2XB London Unit 50b, St Olav's Court, England | England | British | 126080240001 | |||||
| CUNNINGHAM, Terry James | Director | 207 Regent Street W1B 3HH London Level 3 United Kingdom | United Kingdom | British | 132071890001 |
Who are the persons with significant control of MESH3 UK1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mesh3 Holdings Uk Ltd | Jun 25, 2025 | City Business Centre Lower Road SE16 2XB London Unit 50b, St. Olav's Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jermaine Junior Davis | Apr 06, 2016 | City Business Centre Lower Road SE16 2XB London Unit 50b, St Olav's Court, England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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