logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Randall-coles, Lee
    Director born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ now
    OF - Director → CIF 0
    Mr Lee Randall-coles
    Born in May 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    HJS COMPANY SECRETARIAL SERVICES LIMITED
    icon of address12-14, Carlton Place, Southampton, Hampshire
    Active Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-03-05 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Smith, Ellen Louise
    Director born in April 1992
    Individual
    Officer
    icon of calendar 2020-11-24 ~ 2021-08-10
    OF - Director → CIF 0
  • 2
    Stewart, Peter John
    Company Director born in June 1956
    Individual
    Officer
    icon of calendar 2008-02-28 ~ 2013-02-25
    OF - Director → CIF 0
    Mr Peter John Stewart
    Born in June 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-02
    PE - Has significant influence or controlCIF 0
  • 3
    Cox, Daniel Liam
    Director born in October 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-04
    OF - Director → CIF 0
  • 4
    Szendrey, Dean Viktor
    Director born in May 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-04
    OF - Director → CIF 0
  • 5
    Stewart, Nathan Paul
    Company Director born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2008-03-05
    OF - Director → CIF 0
    Stewart, Nathan Paul
    Director born in July 1975
    Individual (1 offspring)
    icon of calendar 2013-02-25 ~ 2013-05-23
    OF - Director → CIF 0
    icon of calendar 2018-04-01 ~ 2021-08-10
    OF - Director → CIF 0
    Mr Nathan Paul Stewart
    Born in July 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Randall-coles, Lee
    Company Director born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2008-03-05
    OF - Director → CIF 0
    Randall-coles, Lee
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2008-03-05
    OF - Secretary → CIF 0
parent relation
Company in focus

MERIDIAN IP COMMUNICATIONS LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
14,562 GBP2020-03-31
9,726 GBP2019-03-31
Total Inventories
50,000 GBP2020-03-31
35,000 GBP2019-03-31
Debtors
123,316 GBP2020-03-31
19,701 GBP2019-03-31
Cash at bank and in hand
503 GBP2020-03-31
1,713 GBP2019-03-31
Current Assets
173,819 GBP2020-03-31
56,414 GBP2019-03-31
Net Current Assets/Liabilities
7,220 GBP2020-03-31
-8,116 GBP2019-03-31
Total Assets Less Current Liabilities
21,782 GBP2020-03-31
1,610 GBP2019-03-31
Net Assets/Liabilities
19,463 GBP2020-03-31
383 GBP2019-03-31
Equity
Called up share capital
100 GBP2020-03-31
100 GBP2019-03-31
Retained earnings (accumulated losses)
19,363 GBP2020-03-31
283 GBP2019-03-31
Equity
19,463 GBP2020-03-31
383 GBP2019-03-31
Average Number of Employees
42019-04-01 ~ 2020-03-31
42018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,646 GBP2020-03-31
8,172 GBP2019-03-31
Computers
12,575 GBP2020-03-31
14,806 GBP2019-03-31
Motor vehicles
4,245 GBP2020-03-31
13,418 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
25,466 GBP2020-03-31
36,396 GBP2019-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-7,161 GBP2019-04-01 ~ 2020-03-31
Computers
-3,121 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
-13,417 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals
-23,699 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
824 GBP2020-03-31
4,958 GBP2019-03-31
Computers
9,491 GBP2020-03-31
10,578 GBP2019-03-31
Motor vehicles
589 GBP2020-03-31
11,134 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,904 GBP2020-03-31
26,670 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
963 GBP2019-04-01 ~ 2020-03-31
Computers
1,260 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
1,160 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,383 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-5,097 GBP2019-04-01 ~ 2020-03-31
Computers
-2,347 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
-11,705 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-19,149 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Furniture and fittings
7,822 GBP2020-03-31
3,214 GBP2019-03-31
Computers
3,084 GBP2020-03-31
4,228 GBP2019-03-31
Motor vehicles
3,656 GBP2020-03-31
2,284 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
87,682 GBP2020-03-31
15,036 GBP2019-03-31
Other Debtors
Current
35,567 GBP2020-03-31
3,547 GBP2019-03-31
Prepayments/Accrued Income
Current
67 GBP2020-03-31
1,118 GBP2019-03-31
Debtors
Amounts falling due within one year, Current
123,316 GBP2020-03-31
Current, Amounts falling due within one year
19,701 GBP2019-03-31
Bank Borrowings/Overdrafts
Current
4,830 GBP2020-03-31
Trade Creditors/Trade Payables
Current
36,485 GBP2020-03-31
6,470 GBP2019-03-31
Corporation Tax Payable
Current
24,290 GBP2020-03-31
23,440 GBP2019-03-31
Other Taxation & Social Security Payable
Current
24,989 GBP2020-03-31
12,428 GBP2019-03-31
Other Creditors
Current
74,035 GBP2020-03-31
20,222 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
1,970 GBP2020-03-31
1,970 GBP2019-03-31
Number of Shares Issued (Fully Paid)
100 shares2020-03-31
100 shares2019-03-31

  • MERIDIAN IP COMMUNICATIONS LIMITED
    Info
    Registered number 06517634
    icon of addressTrusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ
    Private Limited Company incorporated on 2008-02-28 (17 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-12-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.