Background WavePink WaveYellow Wave

MELANG COMPANY LIMITED (02592704)

MELANG COMPANY LIMITED (02592704) is an active UK company. incorporated on 19 March 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MELANG COMPANY LIMITED has been registered for 35 years. Current directors include NIMBA, Mohindra Roy.

Company Number
02592704
Status
active
Type
ltd
Incorporated
19 March 1991
Age
35 years
Address
Adelaide Jones, London, W1H 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NIMBA, Mohindra Roy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELANG COMPANY LIMITED

MELANG COMPANY LIMITED is an active company incorporated on 19 March 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MELANG COMPANY LIMITED was registered 35 years ago.(SIC: 68100, 68209)

Status

active

Active since 35 years ago

Company No

02592704

LTD Company

Age

35 Years

Incorporated 19 March 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Adelaide Jones 116 Seymour Place London, W1H 1NW,

Previous Addresses

Pinn View Southill Lane Eastcote Village Middlesex HA5 2EQ
From: 19 March 1991To: 26 February 2025
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Owner Exit
Sept 17
New Owner
Sept 17
Owner Exit
Jan 20
Director Left
Oct 20
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NIMBA, Mohindra Roy

Active
116 Seymour Place, LondonW1H 1NW
Born September 1960
Director
Appointed 21 Feb 2025

CROCKER, Melvin Adolphus

Resigned
Pinn View, Eastcote VillageHA5 2EQ
Secretary
Appointed 19 Mar 1991
Resigned 20 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 1991
Resigned 19 Mar 1991

CROCKER, Angela Mary

Resigned
Pinn View, Eastcote VillageHA5 2EQ
Born October 1954
Director
Appointed 07 Nov 2006
Resigned 21 Feb 2025

CROCKER, Melvin Adolphus

Resigned
Pinn View, Eastcote VillageHA5 2EQ
Born July 1951
Director
Appointed 19 Mar 1991
Resigned 20 Oct 2020

INGRAM-SMITH, Robert

Resigned
46 Burntwood Lane, LondonSW17 0JZ
Born April 1935
Director
Appointed 19 Mar 1991
Resigned 08 Nov 2006

Persons with significant control

5

1 Active
4 Ceased
Mortimer Street, LondonW1T 3HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025
Southill Lane, Eastcote VillageHA5 2EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Ceased 21 Feb 2025

Mr. Melvin Adolphus Crocker

Ceased
Pinn View, Eastcote VillageHA5 2EQ
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 27 Sept 2017
Ceased 27 Sept 2017
Southill Lane, PinnerHA5 2EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2016
Ceased 27 Sept 2017

Mr Melvin Adolphus Crocker

Ceased
Pinn View, Eastcote VillageHA5 2EQ
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
18 February 1992
363aAnnual Return
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
11 June 1991
88(2)R88(2)R
Legacy
2 May 1991
88(2)R88(2)R
Legacy
2 May 1991
224224
Legacy
28 March 1991
288288
Incorporation Company
19 March 1991
NEWINCIncorporation