Company NameMeridian Contracts Ltd
DirectorRobert Douglas Cheer
Company StatusActive
Company Number09538185
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Robert Douglas Cheer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Lawrence Moorings Sheering Mill Lane
Sawbridgeworth
Herts
CM21 9PF

Location

Registered Address125 Lawrence Moorings Sheering Mill Lane
Sawbridgeworth
Herts
CM21 9PF
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

4 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
7 December 2017Registered office address changed from Suite 009 26 Cheering Lane Stratford East Village London E20 1BD United Kingdom to 125 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Herts CM21 9PF on 7 December 2017 (1 page)
7 December 2017Director's details changed for Mr Robert Douglas Cheer on 6 December 2017 (2 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (7 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (7 pages)
20 June 2017Director's details changed for Mr Robert Douglas Cheer on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from 125 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Herts CM21 9PF United Kingdom to Suite 009 26 Cheering Lane Stratford East Village London E20 1BD on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 125 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Herts CM21 9PF United Kingdom to Suite 009 26 Cheering Lane Stratford East Village London E20 1BD on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Robert Douglas Cheer on 20 June 2017 (2 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
24 March 2017Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ England to 125 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Herts CM21 9PF on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ England to 125 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Herts CM21 9PF on 24 March 2017 (1 page)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Director's details changed for Mr Robert Douglas Cheer on 1 January 2016 (2 pages)
9 May 2016Director's details changed for Mr Robert Douglas Cheer on 1 January 2016 (2 pages)
16 July 2015Registered office address changed from 125 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PF United Kingdom to 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 125 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PF United Kingdom to 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ on 16 July 2015 (1 page)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)