Company NameMesma Limited
DirectorsLouise Carolyn Doyle and Carole Loader
Company StatusActive
Company Number07641449
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Louise Carolyn Doyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleDirector Of Bright Blue Training & Advisory
Country of ResidenceEngland
Correspondence Address27/28 Frederick Street
Sunderland
Tyne And Wear
SR1 1LZ
Director NameMrs Carole Loader
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Frederick Street
Sunderland
Tyne And Wear
SR1 1LZ
Director NameMr Neil Donkin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Frederick Street
Sunderland
Tyne And Wear
SR1 1LZ

Contact

Websitemesma.co.uk
Email address[email protected]
Telephone01407 070383
Telephone regionHolyhead

Location

Registered AddressHelix The Core
Newcastle Science Central Management Llp
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Carole Loader
33.33%
Ordinary
2 at £1Louise Carolyn Doyle
33.33%
Ordinary
2 at £1Neil Donkin
33.33%
Ordinary

Financials

Year2014
Net Worth£906
Cash£9,930
Current Liabilities£9,024

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 January 2023Registered office address changed from 27/28 Frederick Street Sunderland Tyne and Wear SR1 1LZ United Kingdom to Helix the Core Newcastle Science Central Management Llp Newcastle upon Tyne Tyne and Wear NE4 5TF on 24 January 2023 (1 page)
23 January 2023Director's details changed for Mrs Carole Loader on 20 January 2023 (2 pages)
23 January 2023Director's details changed for Mrs Louise Carolyn Doyle on 20 January 2023 (2 pages)
16 May 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
21 September 2021Amended micro company accounts made up to 31 July 2020 (3 pages)
24 May 2021Confirmation statement made on 8 May 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
26 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
7 April 2020Termination of appointment of Neil Donkin as a director on 4 April 2020 (1 page)
2 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
20 August 2018Director's details changed for Mrs Louise Carolyn Doyle on 17 August 2018 (2 pages)
20 August 2018Registered office address changed from The Axis Building Maingate, Kingsway North, Team Valley Gateshead Tyne and Wear NE11 0NQ to 27/28 Frederick Street Sunderland Tyne and Wear SR1 1LZ on 20 August 2018 (1 page)
20 August 2018Director's details changed for Mr Neil Donkin on 17 August 2018 (2 pages)
20 August 2018Director's details changed for Mrs Carole Loader on 17 August 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6
(5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(5 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 January 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
28 January 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
16 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 August 2011Registered office address changed from 15 Glenorrin Close Washington Tyne and Wear NE38 0DZ United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 15 Glenorrin Close Washington Tyne and Wear NE38 0DZ United Kingdom on 30 August 2011 (1 page)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)