ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meridian Mortgages Limited

Meridian Mortgages Limited is an active company incorporated on 4 October 2006 with the registered office located in Derby, Derbyshire. Meridian Mortgages Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05955825
Private limited company
Age
19 years
Incorporated 4 October 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 October 2025 (28 days ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Capital House Pride Place
Pride Park
Derby
DE24 8QR
United Kingdom
Address changed on 3 Oct 2025 (29 days ago)
Previous address was 68 Pullman Road Wigston Leicester Leicestershire LE18 2DB United Kingdom
Telephone
01162720083
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • French • Lives in UK • Born in Dec 1980
Director • British • Lives in England • Born in Sep 1981
Director • Deputy Chief Executive Officer • British • Lives in England • Born in Aug 1969
Director • British • Lives in UK • Born in Aug 1954
Director • Chief Executive • British • Lives in UK • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meridian (Leicester) Limited
Zachary Edward Evatt, Allan William Warren, and 5 more are mutual people.
Active
William Lowden & Associates Limited
Zachary Edward Evatt, Allan William Warren, and 4 more are mutual people.
Active
Meridian Holdings Group Ltd
Zachary Edward Evatt, Allan William Warren, and 4 more are mutual people.
Active
Metro Finance Brokers Limited
Zachary Edward Evatt, Benjamin David Thompson, and 3 more are mutual people.
Active
Evolve FS Ltd
Benjamin David Thompson, Peter Christopher Steven Brodnicki, and 1 more are mutual people.
Active
M & R FM Ltd
Benjamin David Thompson, Peter Christopher Steven Brodnicki, and 1 more are mutual people.
Active
Cornerstone Financial Group Limited
Benjamin David Thompson, Peter Christopher Steven Brodnicki, and 1 more are mutual people.
Active
Evolve Mortgages Limited
Benjamin David Thompson, Peter Christopher Steven Brodnicki, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£659.81K
Increased by £69.51K (+12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1.44M
Increased by £99.07K (+7%)
Total Liabilities
-£76K
Decreased by £4.52K (-6%)
Net Assets
£1.37M
Increased by £103.59K (+8%)
Debt Ratio (%)
5%
Decreased by 0.73% (-12%)
Latest Activity
Charge Satisfied
26 Days Ago on 6 Oct 2025
Confirmation Submitted
26 Days Ago on 6 Oct 2025
Registered Address Changed
29 Days Ago on 3 Oct 2025
Mr Peter Christopher Steven Brodnicki Appointed
1 Month Ago on 19 Sep 2025
Ms Emilie Nadia Marcelline Burgaud Mccarthy Appointed
1 Month Ago on 19 Sep 2025
Mr Benjamin David Thompson Appointed
1 Month Ago on 19 Sep 2025
Rosemary Bell Resigned
1 Month Ago on 19 Sep 2025
Derry Glyn Walton Resigned
1 Month Ago on 19 Sep 2025
George Ernest Bell Resigned
1 Month Ago on 19 Sep 2025
Zachary Edward Evatt Resigned
3 Months Ago on 15 Jul 2025
Get Credit Report
Discover Meridian Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 October 2025 with no updates
Submitted on 6 Oct 2025
Satisfaction of charge 059558250001 in full
Submitted on 6 Oct 2025
Registered office address changed from 68 Pullman Road Wigston Leicester Leicestershire LE18 2DB United Kingdom to Capital House Pride Place Pride Park Derby DE24 8QR on 3 October 2025
Submitted on 3 Oct 2025
Termination of appointment of George Ernest Bell as a director on 19 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Derry Glyn Walton as a director on 19 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Rosemary Bell as a secretary on 19 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Benjamin David Thompson as a director on 19 September 2025
Submitted on 3 Oct 2025
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 19 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Peter Christopher Steven Brodnicki as a director on 19 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Zachary Edward Evatt as a director on 15 July 2025
Submitted on 24 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year