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

ME IV LIMITED

Marlin House, 16-22 Grafton Road, Worthing, WEST SUSSEX, BN11 1QP,
Company Registration Number
07256706
Private Limited Company
Active

Company Overview

About Me Iv Ltd
ME IV LIMITED was founded on 2010-05-18 and has its registered office in Worthing. The organisation's status is listed as "Active". Me Iv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ME IV LIMITED
 
Legal Registered Office
Marlin House
16-22 Grafton Road
Worthing
WEST SUSSEX
BN11 1QP
Other companies in BN11
 
Filing Information
Company Number 07256706
Company ID Number 07256706
Date formed 2010-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-07-06
Return next due 2025-07-20
Type of accounts DORMANT
Last Datalog update: 2024-07-09 08:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ME IV LIMITED
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 ME IV LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE TAGGART
Company Secretary 2015-01-02
CRAIG ANTHONY BUICK
Director 2015-12-31
PETER CHARLES RICHARDSON
Director 2013-02-11
KENNETH JOHN STANNARD
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2014-02-10 2015-12-31
DAVID JAMES PAGE
Director 2010-05-18 2015-10-31
WILLEM WELLINGHOFF
Company Secretary 2014-02-10 2015-01-02
TARIQ KHAN
Company Secretary 2013-05-16 2014-02-10
MARTIN DUNPHY
Director 2010-05-18 2014-02-10
JULIET TELFORD
Company Secretary 2011-04-06 2013-04-08
JULIET SARAH TELFORD
Director 2011-05-05 2013-04-08
SIMON PHILIP HARCOURT ARMES
Director 2010-05-18 2010-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BUICK CABOT UK HOLDCO LIMITED Director 2018-02-07 CURRENT 2013-04-02 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CRAIG ANTHONY BUICK WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
CRAIG ANTHONY BUICK WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK WESCOT ACQUISITIONS LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
CRAIG ANTHONY BUICK MORTIMER CLARKE SOLICITORS LIMITED Director 2016-05-11 CURRENT 2007-04-13 Active
CRAIG ANTHONY BUICK MARLIN CAPITAL EUROPE LIMITED Director 2015-12-31 CURRENT 2002-12-20 Active
CRAIG ANTHONY BUICK FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2015-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2015-12-31 CURRENT 2003-10-16 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL LIMITED Director 2015-12-31 CURRENT 2006-02-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-24 Active
CRAIG ANTHONY BUICK MCE PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2006-08-01 Active
CRAIG ANTHONY BUICK MARLIN LEGAL SERVICES LIMITED Director 2015-12-31 CURRENT 2007-04-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL GROUP LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN SENIOR HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN MIDWAY LIMITED Director 2015-12-31 CURRENT 2012-10-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE VI LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MACROCOM (948) LIMITED Director 2015-12-31 CURRENT 2006-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MORLEY LIMITED Director 2015-12-31 CURRENT 1996-05-24 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL (EUROPE) LIMITED Director 2015-12-31 CURRENT 1997-09-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (UK) LIMITED Director 2015-12-31 CURRENT 1999-04-21 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-02-29 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (MARLIN) LIMITED Director 2015-12-31 CURRENT 2002-12-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MFS PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2005-06-10 Active
CRAIG ANTHONY BUICK BLACK TIP CAPITAL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-09-07 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE II LIMITED Director 2015-12-31 CURRENT 2007-03-08 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 2007-11-12 Active - Proposal to Strike off
CRAIG ANTHONY BUICK APEX COLLECTIONS LIMITED Director 2015-12-31 CURRENT 2008-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN PORTFOLIO HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-10-10 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT (GROUP HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2013-04-02 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL PORTFOLIOS LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MDB COLLECTION SERVICES LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE IX LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2015-12-31 CURRENT 2013-07-19 Active
CRAIG ANTHONY BUICK HILLESDEN SECURITIES LIMITED Director 2015-12-31 CURRENT 1979-05-08 Active
CRAIG ANTHONY BUICK MERCANTILE DATA BUREAU LIMITED Director 2015-12-31 CURRENT 1984-07-03 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2015-12-31 CURRENT 1998-02-19 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2000-04-07 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2015-12-31 CURRENT 2000-09-14 Active
CRAIG ANTHONY BUICK MARLIN EUROPE I LIMITED Director 2015-12-31 CURRENT 2006-09-27 Active
CRAIG ANTHONY BUICK ME III LIMITED Director 2015-12-31 CURRENT 2010-05-17 Active
CRAIG ANTHONY BUICK MARLIN EUROPE V LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2015-12-31 CURRENT 2013-01-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE X LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
PETER CHARLES RICHARDSON MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
PETER CHARLES RICHARDSON CABOT FINANCIAL PORTFOLIOS LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MDB COLLECTION SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE IX LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE X LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2013-02-12 CURRENT 2013-01-03 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN CAPITAL EUROPE LIMITED Director 2013-02-11 CURRENT 2002-12-20 Active
PETER CHARLES RICHARDSON MCE PORTFOLIO LIMITED Director 2013-02-11 CURRENT 2006-08-01 Active
PETER CHARLES RICHARDSON MARLIN LEGAL SERVICES LIMITED Director 2013-02-11 CURRENT 2007-04-03 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN SENIOR HOLDINGS LIMITED Director 2013-02-11 CURRENT 2012-09-14 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN MIDWAY LIMITED Director 2013-02-11 CURRENT 2012-10-16 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE VI LIMITED Director 2013-02-11 CURRENT 2012-10-19 Active
PETER CHARLES RICHARDSON CABOT FINANCIAL (MARLIN) LIMITED Director 2013-02-11 CURRENT 2002-12-16 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MFS PORTFOLIO LIMITED Director 2013-02-11 CURRENT 2005-06-10 Active
PETER CHARLES RICHARDSON BLACK TIP CAPITAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 2006-09-07 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE II LIMITED Director 2013-02-11 CURRENT 2007-03-08 Active
PETER CHARLES RICHARDSON MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2013-02-11 CURRENT 2010-03-19 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN PORTFOLIO HOLDINGS LIMITED Director 2013-02-11 CURRENT 2012-09-14 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2013-02-11 CURRENT 2012-10-10 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE I LIMITED Director 2013-02-11 CURRENT 2006-09-27 Active
PETER CHARLES RICHARDSON ME III LIMITED Director 2013-02-11 CURRENT 2010-05-17 Active
PETER CHARLES RICHARDSON MARLIN EUROPE V LIMITED Director 2013-02-11 CURRENT 2012-10-19 Active
PETER CHARLES RICHARDSON GLOBAL RETAIL ASSOCIATES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
PETER CHARLES RICHARDSON ZF (REALISATIONS) LIMITED Director 2012-06-18 CURRENT 1995-06-06 Dissolved 2016-05-03
PETER CHARLES RICHARDSON ZEBRA FINANCE LIMITED Director 2012-06-18 CURRENT 2009-07-13 Liquidation
PETER CHARLES RICHARDSON GLOBAL DISPLAY PARTNERS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
PETER CHARLES RICHARDSON GLOBAL DISPLAY PROJECTS (EUROPE) LTD Director 2011-09-28 CURRENT 2011-09-28 Liquidation
PETER CHARLES RICHARDSON MARLIN FINANCIAL GROUP LIMITED Director 2010-04-01 CURRENT 2010-03-19 Active - Proposal to Strike off
PETER CHARLES RICHARDSON GLOBAL DISPLAY PROJECTS LIMITED Director 2009-07-17 CURRENT 2004-03-25 Liquidation
PETER CHARLES RICHARDSON SIRGAN FINANCIAL AND BUSINESS SOLUTIONS LIMITED Director 2009-06-29 CURRENT 2009-06-12 Active
KENNETH JOHN STANNARD MORTIMER CLARKE SOLICITORS LIMITED Director 2015-07-01 CURRENT 2007-04-13 Active
KENNETH JOHN STANNARD HILLESDEN SECURITIES LIMITED Director 2015-06-01 CURRENT 1979-05-08 Active
KENNETH JOHN STANNARD MERCANTILE DATA BUREAU LIMITED Director 2015-06-01 CURRENT 1984-07-03 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT FUNDING LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CONSUMER SERVICES LIMITED Director 2014-02-13 CURRENT 2000-09-14 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT FINANCIAL GROUP LIMITED Director 2014-02-13 CURRENT 1999-12-03 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 2) LIMITED Director 2014-02-13 CURRENT 2000-03-29 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO.3) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD THE MESSAGE SERVICE LIMITED Director 2014-02-13 CURRENT 2005-06-30 Dissolved 2015-06-09
KENNETH JOHN STANNARD MORLEY FUNDING LIMITED Director 2014-02-13 CURRENT 1996-05-24 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CAPITAL LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 4) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 1) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD APEX DISCOVERY SOLUTIONS LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2014-02-13 CURRENT 2003-10-16 Active
KENNETH JOHN STANNARD CABOT FINANCIAL LIMITED Director 2014-02-13 CURRENT 2006-02-20 Active
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2006-03-24 Active
KENNETH JOHN STANNARD MACROCOM (948) LIMITED Director 2014-02-13 CURRENT 2006-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORLEY LIMITED Director 2014-02-13 CURRENT 1996-05-24 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (EUROPE) LIMITED Director 2014-02-13 CURRENT 1997-09-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (UK) LIMITED Director 2014-02-13 CURRENT 1999-04-21 Active
KENNETH JOHN STANNARD CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2014-02-13 CURRENT 2000-02-29 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2014-02-13 CURRENT 2007-11-12 Active - Proposal to Strike off
KENNETH JOHN STANNARD APEX COLLECTIONS LIMITED Director 2014-02-13 CURRENT 2008-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT (GROUP HOLDINGS) LIMITED Director 2014-02-13 CURRENT 2013-04-02 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2014-02-13 CURRENT 1998-02-19 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2000-04-07 Active
KENNETH JOHN STANNARD CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2014-02-13 CURRENT 2000-09-14 Active
KENNETH JOHN STANNARD MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL PORTFOLIOS LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MDB COLLECTION SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE IX LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE X LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2013-02-12 CURRENT 2013-01-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME III LIMITED Director 2012-10-31 CURRENT 2010-05-17 Active
KENNETH JOHN STANNARD MARLIN CAPITAL EUROPE LIMITED Director 2012-10-29 CURRENT 2002-12-20 Active
KENNETH JOHN STANNARD MCE PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2006-08-01 Active
KENNETH JOHN STANNARD MARLIN LEGAL SERVICES LIMITED Director 2012-10-29 CURRENT 2007-04-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL GROUP LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE VI LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (MARLIN) LIMITED Director 2012-10-29 CURRENT 2002-12-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MFS PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2005-06-10 Active
KENNETH JOHN STANNARD BLACK TIP CAPITAL HOLDINGS LIMITED Director 2012-10-29 CURRENT 2006-09-07 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE II LIMITED Director 2012-10-29 CURRENT 2007-03-08 Active
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE I LIMITED Director 2012-10-29 CURRENT 2006-09-27 Active
KENNETH JOHN STANNARD MARLIN EUROPE V LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD MARLIN SENIOR HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN MIDWAY LIMITED Director 2012-10-26 CURRENT 2012-10-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN PORTFOLIO HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-10 Active - Proposal to Strike off

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
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07PSC05Change of details for Marlin Portfolio Holdings Limited as a person with significant control on 2022-07-05
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRIE MORRIS
2021-10-04AP01DIRECTOR APPOINTED MR JONATHAN ANDREW GRAHAM
2021-08-08AAMDAmended full accounts made up to 2020-12-31
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MR PAUL JENKINS
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE USHER
2020-11-17AAMDAmended full accounts made up to 2019-12-31
2020-10-26CH01Director's details changed for Mr Jonathan Barrie Morris on 2020-10-23
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072567060007
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072567060005
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MR JONATHAN BARRIE MORRIS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BUICK
2020-01-28AP01DIRECTOR APPOINTED MR DEREK GEORGE USHER
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES RICHARDSON
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN STANNARD
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060012
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-03-29AP03Appointment of Sarah Whiteley as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Charlotte Taggart on 2019-03-29
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060011
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060010
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060009
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060008
2015-06-13LATEST SOC13/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-13AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-11ANNOTATIONOther
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060007
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060006
2015-01-02TM02Termination of appointment of Willem Wellinghoff on 2015-01-02
2015-01-02AP03Appointment of Mrs Charlotte Taggart as company secretary on 2015-01-02
2014-10-02AUDAUDITOR'S RESIGNATION
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0118/05/14 FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2014-02-25AP03SECRETARY APPOINTED WILLEM WELLINGHOFF
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY TARIQ KHAN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNPHY
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 072567060005
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-13AR0118/05/13 FULL LIST
2013-06-10AP03SECRETARY APPOINTED TARIQ KHAN
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY JULIET TELFORD
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIET TELFORD
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-19AP01DIRECTOR APPOINTED MR PETER RICHARDSON
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-06AP01DIRECTOR APPOINTED KEN STANNARD
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0118/05/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-01-13AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2011-11-24MEM/ARTSARTICLES OF ASSOCIATION
2011-11-24RES01ALTER ARTICLES 12/10/2011
2011-11-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18AR0118/05/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED MS JULIET SARAH TELFORD
2011-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-05-06AP03SECRETARY APPOINTED MS JULIET TELFORD
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM
2011-05-06AD02SAIL ADDRESS CREATED
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARMES
2010-06-08AP01DIRECTOR APPOINTED DAVID JAMES PAGE
2010-06-08AP01DIRECTOR APPOINTED MARTIN DUNPHY
2010-05-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 ME IV 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 ME IV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding J.P. MORGAN EUROPE LIMITED
2015-11-11 Outstanding J.P. MORGAN EUROPE LIMITED (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-06-01 Outstanding J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES
2015-02-13 Outstanding J.P.MORGAN EUROPE LIMITED (AS SECURITY AGENT)
2013-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS "SECURITY AGENT")
SECURITY AGREEMENT 2013-02-14 Satisfied HAYMARKET FINANCIAL LLP (AS SECURITY AGENT FOR THE SECURED PARTIES)
SECURITY AGREEMENT 2013-02-14 Satisfied FORTRESS INVESTMENT GROUP (UK) LTD
SECURITY AGREEMENT 2012-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
SECURITY AGREEMENT 2011-10-19 Satisfied INVESTEC BANK PLC
Intangible Assets
Patents
We have not found any records of ME IV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ME IV LIMITED
Trademarks
We have not found any records of ME IV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ME IV 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 ME IV 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 ME IV 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 ME IV 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 ME IV 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.