About

Registered Number: 06625273
Date of Incorporation: 20/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 1 Callaghan Square, Cardiff, CF10 5BT

 

Founded in 2008, Meraki Ltd are based in Cardiff. The companies directors are listed as Biswas, Sanjit, Instant Companies Limited, Robertson, Hans. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISWAS, Sanjit 20 June 2008 20 December 2012 1
INSTANT COMPANIES LIMITED 20 June 2008 20 June 2008 1
ROBERTSON, Hans 20 June 2008 20 December 2012 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
AUD - Auditor's letter of resignation 27 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 06 May 2016
AUD - Auditor's letter of resignation 15 March 2016
CH01 - Change of particulars for director 04 November 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 28 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 March 2014
AA01 - Change of accounting reference date 08 January 2014
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 July 2013
AA01 - Change of accounting reference date 25 March 2013
AD01 - Change of registered office address 25 March 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 23 July 2012
TM02 - Termination of appointment of secretary 17 April 2012
AD01 - Change of registered office address 17 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 15 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
353 - Register of members 15 July 2009
AA - Annual Accounts 14 July 2009
225 - Change of Accounting Reference Date 06 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.