METEOR HOLDCO LIMITED
Executive Summary
Meteor Holdco Limited demonstrates strong financial health with solid profitability, liquidity, and equity growth, reflecting a well-managed and growing enterprise. However, the auditor’s highlighted going concern uncertainty linked to ownership changes requires vigilant financial and operational management. Addressing debtor management and future restructuring plans will be key to maintaining this positive trajectory.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Termination of appointment of Paul Marc Allen as a director on 2025-08-26 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-06 with updates |
13/08/2413 August 2024 | Statement of capital on 2024-03-06 |
09/07/249 July 2024 | Registration of charge 131194100003, created on 2024-07-04 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Change of share class name or designation |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Particulars of variation of rights attached to shares |
01/07/241 July 2024 | Particulars of variation of rights attached to shares |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Memorandum and Articles of Association |
25/06/2425 June 2024 | Resolutions |
18/04/2418 April 2024 | Satisfaction of charge 131194100002 in full |
18/04/2418 April 2024 | Satisfaction of charge 131194100001 in full |
17/04/2417 April 2024 | Group of companies' accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Notification of Comet Spv 1 Limited as a person with significant control on 2024-03-06 |
22/03/2422 March 2024 | Withdrawal of a person with significant control statement on 2024-03-22 |
20/03/2420 March 2024 | Appointment of Bruno Oliveira Teixeira Da Mota as a director on 2024-03-06 |
20/03/2420 March 2024 | Termination of appointment of Melvin Batty as a director on 2024-03-06 |
20/03/2420 March 2024 | Appointment of António Pedro Rocha Brito Martinho Antunes as a director on 2024-03-06 |
20/03/2420 March 2024 | Termination of appointment of Alex Hibbard as a director on 2024-03-06 |
20/03/2420 March 2024 | Termination of appointment of Michael Scott as a director on 2024-03-06 |
20/03/2420 March 2024 | Appointment of Margarida Maria Da Silva Caetano as a director on 2024-03-06 |
20/03/2420 March 2024 | Appointment of Tiago Vieira as a director on 2024-03-06 |
14/02/2414 February 2024 | Notification of a person with significant control statement |
09/02/249 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
08/02/248 February 2024 | Cessation of Duke Royalty Limited as a person with significant control on 2021-02-15 |
02/01/242 January 2024 | Second filing of a statement of capital following an allotment of shares on 2021-02-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/05/2316 May 2023 | Group of companies' accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Group of companies' accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/06/217 June 2021 | DIRECTOR APPOINTED MR ALEX HIBBARD |
07/06/217 June 2021 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON |
16/03/2116 March 2021 | SUB-DIVISION 15/02/21 |
03/03/213 March 2021 | ADOPT ARTICLES 15/02/2021 |
03/03/213 March 2021 | ARTICLES OF ASSOCIATION |
22/02/2122 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131194100002 |
22/02/2122 February 2021 | DIRECTOR APPOINTED MR NEIL ALLAN JOHNSON |
18/02/2118 February 2021 | CESSATION OF MELVIN BATTY AS A PSC |
18/02/2118 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKE ROYALTY LIMITED |
18/02/2118 February 2021 | CESSATION OF MICHAEL SCOTT AS A PSC |
18/02/2118 February 2021 | Statement of capital following an allotment of shares on 2021-02-15 |
18/02/2118 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131194100001 |
18/02/2118 February 2021 | 15/02/21 STATEMENT OF CAPITAL GBP 11000 |
18/02/2118 February 2021 | CESSATION OF PAUL MARC ALLEN AS A PSC |
07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company