Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEGA YACHT SOLUTIONS LIMITED
Company Information for

MEGA YACHT SOLUTIONS LIMITED

SHAFLEET HOUSE, MAIN ROAD, NEWPORT, ISLE OF WIGHT, PO30 4NS,
Company Registration Number
07130382
Private Limited Company
Active

Company Overview

About Mega Yacht Solutions Ltd
MEGA YACHT SOLUTIONS LIMITED was founded on 2010-01-19 and has its registered office in Newport. The organisation's status is listed as "Active". Mega Yacht Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MEGA YACHT SOLUTIONS LIMITED
 
Legal Registered Office
SHAFLEET HOUSE
MAIN ROAD
NEWPORT
ISLE OF WIGHT
PO30 4NS
Other companies in PO41
 
Filing Information
Company Number 07130382
Company ID Number 07130382
Date formed 2010-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 22:38:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEGA YACHT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES WERE
Company Secretary 2010-01-19
RICHARD DAVID HODGSON
Director 2010-01-19
PAUL JAMES WERE
Director 2010-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-01-19 2010-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES WERE MYS (HOLDINGS) LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Unaudited abridged accounts made up to 2023-04-30
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2023-01-20CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM Cider Cottage Main Road, Wellow Yarmouth Isle of Wight PO41 0SZ
2021-06-21PSC04Change of details for Mr Richard David Hodgson as a person with significant control on 2021-06-21
2021-06-21CH01Director's details changed for Mr Richard David Hodgson on 2021-06-21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-01-22CH01Director's details changed for Captain Paul James Were on 2020-01-22
2020-01-22CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JAMES WERE on 2020-01-22
2020-01-22PSC04Change of details for Mr Paul James Were as a person with significant control on 2020-01-22
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-03-27CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JAMES WERE on 2018-03-22
2018-03-27PSC05Change of details for Mys (Holdings) Limited as a person with significant control on 2018-03-22
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES WERE / 22/03/2018
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES WERE / 12/12/2017
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WERE / 22/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WERE / 12/12/2017
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-29PSC02Notification of Mys (Holdings) Limited as a person with significant control on 2017-08-11
2018-01-29PSC04Change of details for Mr Paul James Were as a person with significant control on 2017-08-11
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-09AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-19AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0119/01/12 ANNUAL RETURN FULL LIST
2011-10-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0119/01/11 ANNUAL RETURN FULL LIST
2011-02-07AA01CURREXT FROM 31/01/2011 TO 30/04/2011
2010-05-28SH0119/01/10 STATEMENT OF CAPITAL GBP 1000
2010-05-20AP03SECRETARY APPOINTED PAUL JAMES WERE
2010-05-20AP01DIRECTOR APPOINTED PAUL JAMES WERE
2010-05-20AP01DIRECTOR APPOINTED RICHARD DAVID HODGSON
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEGA YACHT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEGA YACHT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEGA YACHT SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 47,553
Creditors Due Within One Year 2012-04-30 £ 25,490
Creditors Due Within One Year 2012-04-30 £ 25,490
Creditors Due Within One Year 2011-04-30 £ 26,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEGA YACHT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 54,389
Cash Bank In Hand 2012-04-30 £ 12,271
Cash Bank In Hand 2012-04-30 £ 12,271
Current Assets 2013-04-30 £ 77,875
Current Assets 2012-04-30 £ 23,446
Current Assets 2012-04-30 £ 23,446
Debtors 2013-04-30 £ 23,486
Debtors 2012-04-30 £ 11,175
Debtors 2012-04-30 £ 11,175
Shareholder Funds 2013-04-30 £ 33,487
Shareholder Funds 2012-04-30 £ 1,155
Shareholder Funds 2012-04-30 £ 1,155
Tangible Fixed Assets 2013-04-30 £ 3,165
Tangible Fixed Assets 2012-04-30 £ 3,199
Tangible Fixed Assets 2012-04-30 £ 3,199

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEGA YACHT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEGA YACHT SOLUTIONS LIMITED
Trademarks
We have not found any records of MEGA YACHT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEGA YACHT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEGA YACHT SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEGA YACHT SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEGA YACHT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEGA YACHT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.