General information

Name:

Melldar Limited

Office Address:

10 Park Place M4 4EY Manchester

Number: 07776914

Incorporation date: 2011-09-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 10 Park Place, Manchester M4 4EY Melldar Ltd is classified as a Private Limited Company issued a 07776914 Companies House Reg No. The firm was started on 2011-09-16. This firm now known as Melldar Ltd, was earlier listed under the name of Williams Business Consulting. The transformation has occurred in 2012-09-12. The firm's classified under the NACE and SIC code 99999 - Dormant Company. 2022-08-31 is the last time when the accounts were filed.

The corporation's trademark number is UK00003168398. They applied for it on 2016-06-07 and their IPO licensed it after two months. The trademark's registration expires on 2026-06-07.

In order to meet the requirements of the customers, this specific limited company is constantly being taken care of by a group of two directors who are Mohammed E. and Othmane M.. Their work been of great importance to the following limited company since April 2012.

  • Previous company's names
  • Melldar Ltd 2012-09-12
  • Williams Business Consulting Ltd 2011-09-16

Trade marks

Trademark UK00003168398
Trademark image:-
Status:Registered
Filing date:2016-06-07
Date of entry in register:2016-09-02
Renewal date:2026-06-07
Owner name:MELLDAR LTD
Owner address:Matthews Sutton & Co Ltd, 48-52 Penny Lane, LIVERPOOL, United Kingdom, L18 1DG

Financial data based on annual reports

Company staff

Mohammed E.

Role: Director

Appointed: 01 April 2012

Latest update: 7 March 2024

Othmane M.

Role: Director

Appointed: 01 April 2012

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Othmane M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mohammed E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Othmane M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 18 June 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 5 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 July 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 16th September 2023 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2013

Address:

48-52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2014

Address:

48-52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2015

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2016

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Accountant/Auditor,
2016 - 2012

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode