Company NameMead & Co. Limited
DirectorsJerry Mead and Anthony Douglas Grubb
Company StatusActive
Company Number03382862
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jerry Mead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleAuthor And Designer
Country of ResidenceEngland
Correspondence AddressManor Farm Quidenham Road Eccles
Norwich
Norfolk
NR16 2NY
Secretary NameGalina Mead
NationalityBritish
StatusCurrent
Appointed10 March 2003(5 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressManor Farm Quidenham Road Eccles
Norwich
Norfolk
NR16 2NY
Director NameMr Anthony Douglas Grubb
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameToby Mead
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleMerchant Seaman
Correspondence Address89a Marine Parade
Kemp Town
Brighton
East Sussex
BN2 1AJ
Director NameAndriy Viktorovich Nosenko
Date of BirthMarch 1975 (Born 49 years ago)
NationalityUkrainian
StatusResigned
Appointed01 September 1999(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleSoftware Developer
Correspondence Address12 Lower Street
Thriplow
Royston
Hertfordshire
SG8 7RJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.meadroid.com

Location

Registered AddressThp Limited 24 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

7.1k at £0.1Mitrestone LTD
77.41%
Ordinary
1.8k at £0.1Mr Peter George Cole
19.35%
Ordinary
90 at £0.1Toby John Mead
0.98%
Ordinary
40 at £0.1Michael Holmes
0.43%
Ordinary
20 at £0.1Barry Keith Salter & Jane Margaret Salter
0.22%
Ordinary
20 at £0.1Daniel Kleeman
0.22%
Ordinary
20 at £0.1Mrs Marian Vieyra
0.22%
Ordinary
20 at £0.1Mrs Nicola Louise Housden
0.22%
Ordinary
20 at £0.1Peter Frank Pitt
0.22%
Ordinary
20 at £0.1Uday Prabhakar Phadke & Wendy Mersh
0.22%
Ordinary
16 at £0.1Galina Mead
0.17%
Ordinary
12 at £0.1Robert John Gambi
0.13%
Ordinary
8 at £0.1Andrew Hogbin
0.09%
Ordinary
4 at £0.1Andrew Michael Glover
0.04%
Ordinary
4 at £0.1Benjamin James Salter
0.04%
Ordinary
4 at £0.1Miss Lucy Jane Salter
0.04%
Ordinary

Financials

Year2014
Net Worth£180,183
Cash£161,298
Current Liabilities£39,892

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

15 June 2017Confirmation statement made on 4 June 2017 with updates (10 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 920.8
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 920.8
(5 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 920.8
(5 pages)
15 June 2015Secretary's details changed for Galina Mead on 31 May 2015 (1 page)
15 June 2015Director's details changed for Jerry Mead on 31 May 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 920.8
(5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 920.8
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 4 June 2012 (4 pages)
19 June 2012Annual return made up to 4 June 2012 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 4 June 2011 (4 pages)
21 June 2011Annual return made up to 4 June 2011 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 04/06/09; full list of members (8 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 06/06/08; full list of members (8 pages)
24 June 2008Registered office changed on 24/06/2008 from thp LIMITED,, 24 high street saffron walden essex CB10 1AX (1 page)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 June 2007Return made up to 06/06/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2006Registered office changed on 25/07/06 from: thp professional services LIMITED, 24 high street saffron walden essex CB10 1AX (1 page)
25 July 2006Return made up to 06/06/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 June 2003Return made up to 06/06/03; full list of members (11 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
24 June 2002Return made up to 06/06/02; full list of members (11 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 October 2001Director resigned (1 page)
29 June 2001Return made up to 06/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Ad 05/12/00--------- £ si [email protected]=20 £ ic 900/920 (4 pages)
13 November 2000£ nc 100/2000 02/06/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Memorandum and Articles of Association (4 pages)
13 November 2000Ad 02/06/00--------- £ si [email protected]=800 £ ic 100/900 (2 pages)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 October 1999Return made up to 06/06/99; full list of members (6 pages)
13 September 1999New director appointed (2 pages)
19 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 August 1998Return made up to 06/06/98; full list of members (6 pages)
29 July 1998Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: cochranes farm lower street thriplow royston hertfordshire SG8 7RJ (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
6 June 1997Incorporation (17 pages)