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

MESH DIGITAL LIMITED

STUDIO 4TH FLOOR PARTS C&D EAST WEST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FW,
Company Registration Number
04916894
Private Limited Company
Active

Company Overview

About Mesh Digital Ltd
MESH DIGITAL LIMITED was founded on 2003-09-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". Mesh Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MESH DIGITAL LIMITED
 
Legal Registered Office
STUDIO 4TH FLOOR PARTS C&D EAST WEST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FW
Other companies in UB11
 
 
Trading Names/Associated Names
Domainmonster.com
Filing Information
Company Number 04916894
Company ID Number 04916894
Date formed 2003-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2025-11-05 14:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MESH DIGITAL 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.
Companies with same name MESH DIGITAL LIMITED
The following companies were found which have the same name as MESH DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MESH DIGITAL IMAGING PTY LTD NSW 2007 Active Company formed on the 2017-02-28
MESH DIGITAL LLC 8163 SANTA CLARA DR DALLAS TX 75218 Active Company formed on the 2018-10-02
MESH DIGITAL INC Delaware Unknown
MESH DIGITAL SERVICES, INC. 5301 SOUTHWEST PKWY BLDG 1-400 AUSTIN TX 78735 Active Company formed on the 2022-11-18

Company Officers of MESH DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2017-07-05
JONATHAN YING KIT WONG
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SHUTLER
Company Secretary 2012-05-16 2017-12-07
JAMES LESLIE SHUTLER
Director 2014-01-14 2017-12-07
PETER OSMOND
Director 2015-08-14 2017-07-05
OLIVER HOPE
Director 2015-04-14 2015-08-14
RICHARD ANTHONY WINSLOW
Director 2014-07-17 2015-04-14
MATTHEW STEPHEN MANSELL
Director 2003-10-01 2014-07-02
THOMAS VOLLRATH
Director 2012-05-16 2014-02-04
TOBIAS MOHR
Director 2012-05-16 2014-01-14
PATRICK PULVERMUELLER
Director 2012-05-16 2014-01-14
MATTHEW STEPHEN MANSELL
Company Secretary 2003-09-30 2008-07-31
STEPHEN MANSELL
Director 2003-11-11 2008-07-31
CHARLES BENJAMIN JACKSON
Director 2003-09-30 2003-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-30 2003-09-30
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-30 2003-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS GO DADDY EUROPE LIMITED Director 2018-06-19 CURRENT 2007-03-13 Active
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
SIMON MARTIN CONYERS HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
SIMON MARTIN CONYERS HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS 5QUIDHOST LTD Director 2017-12-07 CURRENT 2007-04-05 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS M C N MEDIA LIMITED Director 2017-12-07 CURRENT 2000-09-19 Active - Proposal to Strike off
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS DOMAINBOX LIMITED Director 2017-12-07 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW P.I.G. HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-09-23 Liquidation
RICHARD ANTHONY WINSLOW COMPILA LIMITED Director 2017-07-05 CURRENT 2000-02-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DATAFLAME INTERNET SERVICES LIMITED Director 2017-07-05 CURRENT 2002-10-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW HEG TRADING UK LIMITED Director 2017-07-05 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW UK WEBHOSTING LTD Director 2017-07-05 CURRENT 2003-11-26 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SWARMA LIMITED Director 2017-07-05 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW 5QUIDHOST LTD Director 2017-07-05 CURRENT 2007-04-05 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DOMAINBOX LIMITED Director 2017-07-05 CURRENT 2010-09-02 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW IDENTITY PROTECT LIMITED Director 2017-07-05 CURRENT 2010-10-14 Active
RICHARD ANTHONY WINSLOW IDENTISAFE LIMITED Director 2017-07-05 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW NORTH STAR EQUITY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD ANTHONY WINSLOW M C N MEDIA LIMITED Director 2016-12-31 CURRENT 2000-09-19 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SIGN-UP TECHNOLOGIES LIMITED Director 2016-12-31 CURRENT 2003-02-21 Liquidation
RICHARD ANTHONY WINSLOW HEL MIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL FINCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL BIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HOST EUROPE GROUP LIMITED Director 2014-07-24 CURRENT 2013-04-30 Active
RICHARD ANTHONY WINSLOW HOST EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2013-07-18 Active
RICHARD ANTHONY WINSLOW HEL HOLDING LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2016-11-22
RICHARD ANTHONY WINSLOW DONHOST LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-01-17
RICHARD ANTHONY WINSLOW WEBFUSION LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-07-18
RICHARD ANTHONY WINSLOW 123-REG LIMITED Director 2014-07-17 CURRENT 2004-12-07 Active
RICHARD ANTHONY WINSLOW HOST EUROPE LIMITED Director 2014-07-17 CURRENT 2008-03-07 Liquidation
RICHARD ANTHONY WINSLOW SUPANAMES LIMITED Director 2014-07-17 CURRENT 2002-02-04 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-06-06 Active
JONATHAN YING KIT WONG 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
JONATHAN YING KIT WONG HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
JONATHAN YING KIT WONG HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
JONATHAN YING KIT WONG GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
JONATHAN YING KIT WONG HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
JONATHAN YING KIT WONG HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
JONATHAN YING KIT WONG HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
JONATHAN YING KIT WONG SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
JONATHAN YING KIT WONG HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG GD UK HOLDINGS, LTD Director 2017-02-17 CURRENT 2017-02-17 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
2025-10-20CONFIRMATION STATEMENT MADE ON 30/09/25, WITH UPDATES
2025-10-06FULL ACCOUNTS MADE UP TO 31/12/24
2024-12-18DIRECTOR APPOINTED PHONTIP PALITWANON
2024-12-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY DADDARIO
2024-10-14CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-10-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
2024-08-01DIRECTOR APPOINTED MR ANDREW GRADON
2024-07-25APPOINTMENT TERMINATED, DIRECTOR SARA SILVEIRA DA COSTA DA CUNHA REGO
2024-02-05APPOINTMENT TERMINATED, DIRECTOR MICHELE LAU
2024-02-05DIRECTOR APPOINTED MS SARA SILVEIRA DA COSTA DA CUNHA REGO
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-07PSC02Notification of Host Europe Group Limited as a person with significant control on 2022-07-01
2022-07-07PSC07CESSATION OF HEL BIDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MICHELE LAU
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG
2021-10-01DIRECTOR APPOINTED NICK DADDARIO
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16CH01Director's details changed for Mr Simon Martin Conyers on 2018-02-05
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER
2017-12-11TM02Termination of appointment of James Shutler on 2017-12-07
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSMOND
2017-07-06AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW
2017-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-11CH01Director's details changed for Mr Peter Osmond on 2016-07-11
2016-03-14RES01ADOPT ARTICLES 14/03/16
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HOPE
2015-08-14AP01DIRECTOR APPOINTED MR PETER OSMOND
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW
2015-04-14AP01DIRECTOR APPOINTED MR OLIVER HOPE
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0130/09/14 FULL LIST
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE SHUTLER / 18/09/2014
2014-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SHUTLER / 18/09/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WINSLOW / 18/09/2014
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PULVERMUELLER
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR
2014-01-28AP01DIRECTOR APPOINTED JAMES LESLIE SHUTLER
2013-11-18AR0130/09/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AR0130/09/12 FULL LIST
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-21AP01DIRECTOR APPOINTED MR TOBIAS MOHR
2012-05-21AP01DIRECTOR APPOINTED MR THOMAS VOLLRATH
2012-05-21AP01DIRECTOR APPOINTED MR PATRICK PULVERMUELLER
2012-05-17AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM THE OLD FORGE SHACKSTEAD LANE GODALMING SURREY GU7 1RJ UNITED KINGDOM
2012-05-16AP03SECRETARY APPOINTED MR JAMES SHUTLER
2012-03-22AA30/09/11 TOTAL EXEMPTION FULL
2011-10-24AR0130/09/11 FULL LIST
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 3 QUARRY COURT LIME QUARRY MEWS MERROW GUILDFORD SURREY GU1 2RD
2011-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-11-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-08AR0130/09/10 FULL LIST
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-23AR0130/09/09 FULL LIST
2009-10-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/08
2008-12-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-12-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2008-12-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2008-12-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2008-12-24AA30/09/08 TOTAL EXEMPTION FULL
2008-11-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MANSELL / 31/07/2008
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MANSELL
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY MATTHEW MANSELL
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-05363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-12-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-24288aNEW DIRECTOR APPOINTED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: NORWICH HOUSE NORTH STREET GUILDFORD SURREY GU1 4AF
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: THE OLD HAYBARN, TANLAND FARM NORTHCHAPEL WEST SUSSEX GU28 9EQ
2003-11-17288bDIRECTOR RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288bSECRETARY RESIGNED
2003-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to MESH DIGITAL 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 MESH DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-14 Satisfied HSBC BANK PLC
DEBENTURE 2008-08-30 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MESH DIGITAL LIMITED registering or being granted any patents
Domain Names

MESH DIGITAL LIMITED owns 15 domain names.

123-host.co.uk   domainmonster.co.uk   lovering.co.uk   meshnet.co.uk   shotglasses.co.uk   smileitspayday.co.uk   mauritus.co.uk   dns12.co.uk   dns14.co.uk   dns17.co.uk   dns18.co.uk   dns20.co.uk   dns21.co.uk   dns22.co.uk   dns23.co.uk  

Trademarks

Trademark applications by MESH DIGITAL LIMITED

MESH DIGITAL LIMITED is the Original registrant for the trademark DOMAINBOX ™ (85105234) through the USPTO on the 2010-08-11
Hosting of web sites
Income
Government Income
We have not found government income sources for MESH DIGITAL 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 (63110 - Data processing, hosting and related activities) as MESH DIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MESH DIGITAL 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.
Import/Export of Goods
Goods imported/exported by MESH DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2012-11-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2012-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MESH DIGITAL 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 MESH DIGITAL 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.