About

Registered Number: 04916894
Date of Incorporation: 30/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA

 

Based in Hayes, Middlesex, Mesh Digital Ltd was founded on 30 September 2003, it's status is listed as "Active". The business has 5 directors listed as Shutler, James, Mohr, Tobias, Osmond, Peter, Pulvermueller, Patrick, Vollrath, Thomas at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHR, Tobias 16 May 2012 14 January 2014 1
OSMOND, Peter 14 August 2015 05 July 2017 1
PULVERMUELLER, Patrick 16 May 2012 14 January 2014 1
VOLLRATH, Thomas 16 May 2012 04 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SHUTLER, James 16 May 2012 07 December 2017 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 October 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 16 February 2018
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
MR04 - N/A 23 May 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 11 July 2016
RESOLUTIONS - N/A 14 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
AA01 - Change of accounting reference date 17 May 2012
AD01 - Change of registered office address 17 May 2012
AP03 - Appointment of secretary 16 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AD01 - Change of registered office address 21 March 2011
AAMD - Amended Accounts 07 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 23 October 2009
AAMD - Amended Accounts 14 October 2009
AAMD - Amended Accounts 24 December 2008
AAMD - Amended Accounts 24 December 2008
AAMD - Amended Accounts 24 December 2008
AAMD - Amended Accounts 24 December 2008
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 30 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 13 January 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 15 May 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 April 2011 Fully Satisfied

N/A

Debenture 21 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.