Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mevox Ltd
Mevox Ltd is an active company incorporated on 28 October 2019 with the registered office located in London, Greater London. Mevox Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
12284441
Private limited company
Age
6 years
Incorporated
28 October 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 October 2025
(2 months ago)
Next confirmation dated
27 October 2026
Due by
10 November 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 October 2025
Due by
31 July 2026
(6 months remaining)
Learn more about Mevox Ltd
Contact
Update Details
Address
Regent House
316a Beulah Hill
London
United Kingdom
SE19 3HF
United Kingdom
Address changed on
29 Apr 2025
(8 months ago)
Previous address was
First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR United Kingdom
Companies in SE19 3HF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
11
Controllers (PSC)
2
Dr Guillaume Benedict Edward Stewart-Jones
Director • Scientist • British • Lives in England • Born in Jan 1978
Stephanie Monaghan O'Brien
Director • Lawyer • American,irish • Lives in United States • Born in Aug 1958
Westley Barry Nolin
Director • American • Lives in United States • Born in Jul 1977
Dr William Henry Lewarne West
Director • British • Lives in UK • Born in Jul 1968
MBM Secretarial Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Communicare Medical Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vacgen UHV Limited
MBM Secretarial Services Limited is a mutual person.
Active
Jumbo Self Storage Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Smart-Storage Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vacgen Limited
MBM Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£95.04K
Decreased by £88.62K (-48%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£207.96K
Increased by £20.22K (+11%)
Total Liabilities
-£373.71K
Increased by £271.74K (+266%)
Net Assets
-£165.74K
Decreased by £251.52K (-293%)
Debt Ratio (%)
180%
Increased by 125.39% (+231%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Oct 2025
Abridged Accounts Submitted
5 Months Ago on 30 Jul 2025
Michael William Watson (PSC) Resigned
6 Months Ago on 25 Jul 2025
Dr William Henry Lewarne West Appointed
6 Months Ago on 25 Jul 2025
Guillaume Benedict Edward Stewart-Jones (PSC) Resigned
6 Months Ago on 25 Jul 2025
Mr Westley Barry Nolin Appointed
6 Months Ago on 25 Jul 2025
Mbm Secretarial Services Limited Appointed
8 Months Ago on 29 Apr 2025
Registered Address Changed
8 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 Jul 2024
Get Alerts
Get Credit Report
Discover Mevox Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 18 November 2025
Submitted on 19 Nov 2025
Confirmation statement made on 27 October 2025 with updates
Submitted on 27 Oct 2025
Resolutions
Submitted on 16 Oct 2025
Memorandum and Articles of Association
Submitted on 16 Oct 2025
Appointment of Mr Westley Barry Nolin as a director on 25 July 2025
Submitted on 14 Oct 2025
Cessation of Guillaume Benedict Edward Stewart-Jones as a person with significant control on 25 July 2025
Submitted on 14 Oct 2025
Appointment of Dr William Henry Lewarne West as a director on 25 July 2025
Submitted on 14 Oct 2025
Cessation of Michael William Watson as a person with significant control on 25 July 2025
Submitted on 14 Oct 2025
Statement of capital following an allotment of shares on 28 July 2025
Submitted on 14 Oct 2025
Unaudited abridged accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs