General information

Name:

Meicasoft Ltd

Office Address:

C/o Prydis Senate Court EX1 1NT Southernhay Gardens

Number: 03011870

Incorporation date: 1995-01-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Meicasoft Limited, a Private Limited Company, that is located in C/o Prydis, Senate Court, Southernhay Gardens. The office's zip code is EX1 1NT. This business has been registered on 19th January 1995. Its reg. no. is 03011870. The firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Its most recent financial reports describe the period up to October 31, 2022 and the latest confirmation statement was submitted on January 18, 2023.

Colin P. is this company's single managing director, that was selected to lead the company twenty nine years ago. Since 12th June 2006 Neil P., had been performing the duties for the business till the resignation in January 2014. In addition a different director, specifically Richard P. quit in 2014. In addition, the managing director's assignments are constantly assisted with by a secretary - Susan P., who was selected by the business on 19th January 1995.

Financial data based on annual reports

Company staff

Susan P.

Role: Secretary

Appointed: 19 January 1995

Latest update: 27 February 2024

Colin P.

Role: Director

Appointed: 19 January 1995

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Colin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

HQ address,
2013

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

HQ address,
2014

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

HQ address,
2015

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Accountant/Auditor,
2013 - 2014

Name:

Prydis Accounts Limited

Address:

Chartered Accountants Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
29
Company Age

Similar companies nearby

Closest companies