Background WavePink WaveYellow Wave

JULIUS A MELLER MANAGEMENT SERVICES LIMITED (02518921)

JULIUS A MELLER MANAGEMENT SERVICES LIMITED (02518921) is an active UK company. incorporated on 5 July 1990. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JULIUS A MELLER MANAGEMENT SERVICES LIMITED has been registered for 35 years. Current directors include HARRISON, Neil Stuart, MELLER, David Robert, MELLER, Michael Joseph.

Company Number
02518921
Status
active
Type
ltd
Incorporated
5 July 1990
Age
35 years
Address
Unit H Bedford Business Centre, Bedford, MK42 9TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRISON, Neil Stuart, MELLER, David Robert, MELLER, Michael Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIUS A MELLER MANAGEMENT SERVICES LIMITED

JULIUS A MELLER MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 July 1990 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JULIUS A MELLER MANAGEMENT SERVICES LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02518921

LTD Company

Age

35 Years

Incorporated 5 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

EARNSCAN LIMITED
From: 5 July 1990To: 13 September 1990
Contact
Address

Unit H Bedford Business Centre Mile Road Bedford, MK42 9TW,

Timeline

13 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jul 90
Loan Secured
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HARRISON, Neil Stuart

Active
Bedford Business Centre, BedfordMK42 9TW
Born July 1975
Director
Appointed 22 Jun 2023

MELLER, David Robert

Active
Bedford Business Centre, BedfordMK42 9TW
Born December 1959
Director
Appointed 29 Jan 2021

MELLER, Michael Joseph

Active
Bedford Business Centre, BedfordMK42 9TW
Born March 1955
Director
Appointed 29 Jan 2021

CHRISTODOULOU, Ioanna

Resigned
6 Cedar Rise, LondonN14 5NH
Secretary
Appointed 01 Jul 2003
Resigned 21 Jul 2006

CURTIS, Jeremy

Resigned
Bedford Business Centre, BedfordMK42 9TW
Secretary
Appointed 30 Sept 2013
Resigned 24 Dec 2020

CURTIS, Jeremy Nigel

Resigned
98 Winnington Road, LondonN2 0TU
Secretary
Appointed 21 Jul 2006
Resigned 02 Feb 2007

CURTIS, Jeremy Nigel

Resigned
98 Winnington Road, LondonN2 0TU
Secretary
Appointed N/A
Resigned 01 Jul 2003

MCGRATH, John Christopher

Resigned
Bedford Business Centre, BedfordMK42 9TW
Secretary
Appointed 02 Feb 2007
Resigned 30 Sept 2013

CHRISTODOULOU, Ioanna

Resigned
6 Cedar Rise, LondonN14 5NH
Born February 1966
Director
Appointed 01 Jul 2003
Resigned 21 Jul 2006

CURTIS, Jeremy Nigel

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born September 1955
Director
Appointed N/A
Resigned 30 Sept 2013

MCGRATH, John Christopher

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born August 1969
Director
Appointed 02 Feb 2007
Resigned 29 Jan 2021

MELLER, David Robert

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born December 1959
Director
Appointed N/A
Resigned 30 Sept 2013

MELLER, Michael Joseph

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born March 1955
Director
Appointed N/A
Resigned 30 Sept 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Joseph Meller

Ceased
Bedford Business Centre, BedfordMK42 9TW
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr David Robert Meller

Ceased
Bedford Business Centre, BedfordMK42 9TW
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Jul 2016
Ceased 01 Jul 2016
Bedford Business Centre, BedfordMK42 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Memorandum Articles
11 April 2021
MAMA
Resolution
20 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Auditors Resignation Company
1 March 2013
AUDAUD
Auditors Resignation Limited Company
1 March 2013
AA03AA03
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
29 January 2009
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 September 2006
363aAnnual Return
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
287Change of Registered Office
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
21 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
1 March 1991
88(2)R88(2)R
Legacy
26 February 1991
224224
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Memorandum Articles
17 September 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1990
287Change of Registered Office
Resolution
7 September 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 1990
RESOLUTIONSResolutions
Incorporation Company
5 July 1990
NEWINCIncorporation