ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meridian Holdings Group Ltd

Meridian Holdings Group Ltd is an active company incorporated on 13 June 2019 with the registered office located in Derby, Derbyshire. Meridian Holdings Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12048116
Private limited company
Age
6 years
Incorporated 13 June 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 June 2025 (4 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
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 (22 days ago)
Previous address was 68 Pullman Road Wigston Leicester Leicestershire LE18 2DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • Director • French • Lives in UK • Born in Dec 1980
Director • British • Lives in England • Born in Jan 1952
Director • British • Lives in England • Born in Mar 1971
Director • Deputy Chief Executive Officer • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
William Lowden & Associates Limited
George Ernest Bell, Derry Glyn Walton, and 5 more are mutual people.
Active
Metro Finance Brokers Limited
George Ernest Bell, Derry Glyn Walton, and 4 more are mutual people.
Active
Meridian Mortgages Limited
George Ernest Bell, Zachary Edward Evatt, and 4 more are mutual people.
Active
Meridian (Leicester) Limited
George Ernest Bell, Zachary Edward Evatt, and 4 more are mutual people.
Active
Evolve FS Ltd
Peter Christopher Steven Brodnicki, Benjamin David Thompson, and 1 more are mutual people.
Active
M & R FM Ltd
Peter Christopher Steven Brodnicki, Benjamin David Thompson, and 1 more are mutual people.
Active
Cornerstone Financial Group Limited
Peter Christopher Steven Brodnicki, Benjamin David Thompson, and 1 more are mutual people.
Active
Evolve Mortgages Limited
Peter Christopher Steven Brodnicki, Benjamin David Thompson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.01M
Increased by £385.26K (+24%)
Turnover
£7.85M
Increased by £815.27K (+12%)
Employees
4
Same as previous period
Total Assets
£2.7M
Increased by £238.17K (+10%)
Total Liabilities
-£1.28M
Increased by £161.11K (+14%)
Net Assets
£1.42M
Increased by £77.06K (+6%)
Debt Ratio (%)
47%
Increased by 1.97% (+4%)
Latest Activity
Charge Satisfied
19 Days Ago on 6 Oct 2025
Mortgage Advice Bureau Limited (PSC) Details Changed
1 Month Ago on 19 Sep 2025
Mortgage Advice Bureaublimited (PSC) Details Changed
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
Mr Benjamin David Thompson Appointed
1 Month Ago on 19 Sep 2025
Ms Emilie Nadia Marcelline Burgaud Mccarthy Appointed
1 Month Ago on 19 Sep 2025
Mr Peter Christopher Steven Brodnicki Appointed
1 Month Ago on 19 Sep 2025
George Ernest Bell (PSC) Resigned
1 Month Ago on 19 Sep 2025
Derry Glyn Walton (PSC) Resigned
1 Month Ago on 19 Sep 2025
Get Credit Report
Discover Meridian Holdings Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 120481160001 in full
Submitted on 6 Oct 2025
Change of details for Mortgage Advice Bureau Limited as a person with significant control on 19 September 2025
Submitted on 6 Oct 2025
Change of details for Mortgage Advice Bureaublimited as a person with significant control on 19 September 2025
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
Cessation of Derry Glyn Walton as a person with significant control on 19 September 2025
Submitted on 3 Oct 2025
Cessation of George Ernest Bell as a person with significant control 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
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director 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
Termination of appointment of George Ernest Bell as a director on 19 September 2025
Submitted on 3 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year