Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEANTIME PEARSON LTD
Company Information for

MEANTIME PEARSON LTD

16 HARLING BANK, KIRKBY, LONSDALE, CUMBRIA, LA6 2DJ,
Company Registration Number
03322025
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meantime Pearson Ltd
MEANTIME PEARSON LTD was founded on 1997-02-21 and has its registered office in Lonsdale. The organisation's status is listed as "Active - Proposal to Strike off". Meantime Pearson Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEANTIME PEARSON LTD
 
Legal Registered Office
16 HARLING BANK
KIRKBY
LONSDALE
CUMBRIA
LA6 2DJ
Other companies in LA6
 
Previous Names
MEANTIME INTERNET TECHNOLOGIES LIMITED15/05/2020
Filing Information
Company Number 03322025
Company ID Number 03322025
Date formed 1997-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698079763  
Last Datalog update: 2020-11-05 17:16:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEANTIME PEARSON LTD

Current Directors
Officer Role Date Appointed
FENNER JAMES PEARSON
Director 1997-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN PAUL PEARSON
Director 1998-11-01 2017-02-01
HANNELIE PEARSON
Company Secretary 2013-01-31 2015-12-04
BARBARA JOAN PEARSON
Company Secretary 1999-11-01 2013-01-31
WILLIAM ALAN BRAYSHAW
Company Secretary 1997-02-24 1999-10-31
RICHARD HENRY BRAYSHAW
Director 1997-02-24 1998-10-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-02-21 1997-02-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-02-21 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FENNER JAMES PEARSON FVR LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2014-07-08
FENNER JAMES PEARSON LUNESDALE LEARNING TRUST Director 2010-11-12 CURRENT 2010-11-12 Active
FENNER JAMES PEARSON MASONBELL LIMITED Director 2009-10-01 CURRENT 2009-08-07 Active - Proposal to Strike off
FENNER JAMES PEARSON MEANTIME INFORMATION TECHNOLOGIES LTD Director 1991-06-06 CURRENT 1991-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-30DS01Application to strike the company off the register
2020-05-15RES15CHANGE OF COMPANY NAME 15/05/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-05-07AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-07-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18PSC07CESSATION OF WARREN PAUL PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18PSC04Change of details for Mr Fenner James Pearson as a person with significant control on 2018-06-01
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL PEARSON
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-04TM02Termination of appointment of Hannelie Pearson on 2015-12-04
2015-09-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-05-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-07-17AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-07AP03Appointment of Mrs Hannelie Pearson as company secretary
2013-03-07CH01Director's details changed for Warren Paul Pearson on 2013-01-31
2013-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA PEARSON
2012-10-08AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0121/02/12 ANNUAL RETURN FULL LIST
2011-09-26AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0121/02/11 ANNUAL RETURN FULL LIST
2010-09-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-08AR0121/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL PEARSON / 01/10/2009
2009-07-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-16363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS; AMEND
2009-01-07AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-04363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-07363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-29363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-27363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-09363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-01-17288aNEW SECRETARY APPOINTED
2000-01-14AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-12-17288bSECRETARY RESIGNED
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 25 MAIN STREET STAVELEY KENDAL CUMBRIA WA8 9LU
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288bDIRECTOR RESIGNED
1999-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-26363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-03-20363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1997-03-07288bDIRECTOR RESIGNED
1997-03-07288aNEW SECRETARY APPOINTED
1997-03-07288aNEW DIRECTOR APPOINTED
1997-03-07288bSECRETARY RESIGNED
1997-03-07287REGISTERED OFFICE CHANGED ON 07/03/97 FROM: THE BRITANNIA SUITE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MEANTIME PEARSON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEANTIME PEARSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEANTIME PEARSON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEANTIME PEARSON LTD

Intangible Assets
Patents
We have not found any records of MEANTIME PEARSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEANTIME PEARSON LTD
Trademarks
We have not found any records of MEANTIME PEARSON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEANTIME PEARSON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MEANTIME PEARSON LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MEANTIME PEARSON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEANTIME PEARSON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEANTIME PEARSON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LA6 2DJ