Background WavePink WaveYellow Wave

A.W. MELLISH LIMITED (01646254)

A.W. MELLISH LIMITED (01646254) is an active UK company. incorporated on 24 June 1982. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A.W. MELLISH LIMITED has been registered for 43 years. Current directors include HERNANDEZ CALLEJAS, Antonio, LOPEZ RELIMPIO, Rafael Angel.

Company Number
01646254
Status
active
Type
ltd
Incorporated
24 June 1982
Age
43 years
Address
Fulbourn Silo Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERNANDEZ CALLEJAS, Antonio, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.W. MELLISH LIMITED

A.W. MELLISH LIMITED is an active company incorporated on 24 June 1982 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A.W. MELLISH LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01646254

LTD Company

Age

43 Years

Incorporated 24 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

DEEMCOLT TRADING LIMITED
From: 24 June 1982To: 6 October 1982
Contact
Address

Fulbourn Silo Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA
From: 18 June 2015To: 8 October 2025
Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL
From: 24 June 1982To: 18 June 2015
Timeline

5 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 22
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HERNANDEZ CALLEJAS, Antonio

Active
Plaza De Cuba 5, SevilleFOREIGN
Born July 1955
Director
Appointed N/A

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 19 Nov 2003

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Secretary
Appointed 11 Oct 2002
Resigned 29 Mar 2004

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Secretary
Appointed 01 May 2007
Resigned 31 Dec 2025

HOWE, John

Resigned
Kensington 26 Croft Drive East, WirralCH48 1LS
Secretary
Appointed N/A
Resigned 11 Oct 2002

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 29 Mar 2004
Resigned 30 Apr 2007

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Born December 1966
Director
Appointed 31 Mar 2003
Resigned 02 Feb 2004

CATTANEO, Peter John

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born June 1949
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2025

HOLBEN, Robert Leslie

Resigned
2nd Floor, North Block, OrpingtonBR6 0JA
Born March 1946
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2021

HOWE, John

Resigned
Kensington 26 Croft Drive East, WirralCH48 1LS
Born May 1942
Director
Appointed N/A
Resigned 31 Mar 2003
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
1 November 1991
288288
Legacy
13 February 1991
225(1)225(1)
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
6 December 1988
288288
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
15 January 1987
363363
Accounts With Accounts Type Small
15 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
288288
Legacy
24 March 1983
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 October 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 1982
MISCMISC
Incorporation Company
24 June 1982
NEWINCIncorporation