ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mep3 Limited

Mep3 Limited is an active company incorporated on 7 February 2020 with the registered office located in London, Greater London. Mep3 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12448733
Private limited company
Age
5 years
Incorporated 7 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 5 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
07747 461198
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Oct 1964
Director • PSC • British • Lives in England • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coex QS Limited
Mr Alistair Jay Marks is a mutual person.
Active
Coex Group Limited
Mr Alistair Jay Marks is a mutual person.
Active
Retro Classic Motorcycles Limited
Mr Paul Flynn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£139.33K
Increased by £45.1K (+48%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£637.18K
Increased by £259.62K (+69%)
Total Liabilities
-£403.93K
Increased by £173.7K (+75%)
Net Assets
£233.26K
Increased by £85.92K (+58%)
Debt Ratio (%)
63%
Increased by 2.42% (+4%)
Latest Activity
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Paul Flynn (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Alistair Jay Marks (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Paul Flynn Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Alistair Jay Marks Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 2 Aug 2023
Mr Paul Flynn Appointed
2 Years 7 Months Ago on 7 Feb 2023
Get Credit Report
Discover Mep3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 February 2025 with updates
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Director's details changed for Mr Alistair Jay Marks on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Paul Flynn on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Alistair Jay Marks as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Paul Flynn as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 2 Aug 2023
Appointment of Mr Paul Flynn as a director on 7 February 2023
Submitted on 19 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year