Company NameMeridian Chartware Ltd
DirectorPhilip Alan Harris
Company StatusActive
Company Number03090766
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(2 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Secretary NameMrs Barbara Joryeff
StatusCurrent
Appointed07 January 2011(15 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address5 Romany Walk
Poringland
Norwich
Norfolk
NR14 7QZ
Director NameNicholas Segun Lloyd-Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleProgram Developer
Correspondence Address45 Montague Court
Montague Hill South
Bristol
BS2 8HT
Director NameCarl Antony Momber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleProgram Developer
Correspondence Address175 Landseer Avenue
Bristol
Avon
BS7 9YT
Director NameStuart Paul Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleMarketing Manager
Correspondence Address4 Nut Grove
Welwyn Garden City
Hertfordshire
AL8 7SQ
Secretary NameAngela Clare Morgan
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Nut Grove
Welwyn Garden City
Hertfordshire
AL8 7SQ
Director NameMrs Catherine Leah Harris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2001)
RoleClass Room Assistant
Correspondence Address6 Cintra Road
Norwich
Norfolk
NR1 4AE
Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(2 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 18 January 1998)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Secretary NameMrs Catherine Leah Harris
NationalityBritish
StatusResigned
Appointed08 January 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2001)
RoleClass Room Assistant
Correspondence Address6 Cintra Road
Norwich
Norfolk
NR1 4AE
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN

Contact

Websitemeridian-chartware.co.uk

Location

Registered Address1 Second Avenue
Bluebridge
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

82 at £1Norcom Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
30 June 2023Termination of appointment of Barbara Joryeff as a secretary on 30 April 2023 (1 page)
30 June 2023Appointment of Philip Alan Harris as a secretary on 30 April 2023 (2 pages)
12 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 82
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 82
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 82
(4 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 82
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 82
(4 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 82
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
9 February 2010Appointment of Philip Alan Harris as a director (1 page)
9 February 2010Appointment of Philip Alan Harris as a director (1 page)
27 January 2010Director's details changed for Mr. Philip Alan Harris on 30 September 2009 (2 pages)
27 January 2010Director's details changed for Mr. Philip Alan Harris on 30 September 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Registered office changed on 14/08/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
14 August 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 August 2006Return made up to 14/08/06; full list of members (5 pages)
18 August 2006Return made up to 14/08/06; full list of members (5 pages)
29 March 2006Registered office changed on 29/03/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
29 March 2006Registered office changed on 29/03/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
29 March 2006Location of register of members (1 page)
29 March 2006Location of register of members (1 page)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 August 2005Return made up to 14/08/05; no change of members (4 pages)
23 August 2005Return made up to 14/08/05; no change of members (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
19 August 2004Return made up to 14/08/04; no change of members (4 pages)
19 August 2004Return made up to 14/08/04; no change of members (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 August 2003Return made up to 14/08/03; full list of members (5 pages)
23 August 2003Return made up to 14/08/03; full list of members (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 August 2002Return made up to 14/08/02; full list of members (4 pages)
21 August 2002Return made up to 14/08/02; full list of members (4 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
20 August 2001Return made up to 14/08/01; no change of members (5 pages)
20 August 2001Return made up to 14/08/01; no change of members (5 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 August 2000Return made up to 14/08/00; full list of members (6 pages)
18 August 2000Return made up to 14/08/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 14/08/99; full list of members (5 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 14/08/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
16 September 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
11 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 August 1998Return made up to 14/08/98; full list of members (7 pages)
25 August 1998Return made up to 14/08/98; full list of members (7 pages)
24 March 1998Registered office changed on 24/03/98 from: downing park station road swaffham bulbeck cambridge CB5 0NB (1 page)
24 March 1998Registered office changed on 24/03/98 from: downing park station road swaffham bulbeck cambridge CB5 0NB (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: maggs house 78 queens road clifton bristol avon BS8 1QX (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: maggs house 78 queens road clifton bristol avon BS8 1QX (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
10 September 1997Return made up to 14/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 14/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (2 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (2 pages)
31 October 1996Ad 16/10/96--------- £ si 2@1=2 £ ic 80/82 (2 pages)
31 October 1996Ad 16/10/96--------- £ si 2@1=2 £ ic 80/82 (2 pages)
21 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Ad 25/03/96--------- £ si 5@1=5 £ ic 75/80 (2 pages)
12 April 1996Ad 25/03/96--------- £ si 5@1=5 £ ic 75/80 (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 175 landseer avenue bristol avon BS7 9YT (1 page)
21 December 1995Registered office changed on 21/12/95 from: 175 landseer avenue bristol avon BS7 9YT (1 page)
13 November 1995Accounting reference date notified as 31/01 (1 page)
13 November 1995Accounting reference date notified as 31/01 (1 page)
14 August 1995Incorporation (18 pages)
14 August 1995Incorporation (18 pages)