Background WavePink WaveYellow Wave

MEL RESEARCH LIMITED (03000946)

MEL RESEARCH LIMITED (03000946) is an active UK company. incorporated on 13 December 1994. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MEL RESEARCH LIMITED has been registered for 31 years. Current directors include CHEN, Ching-Yi, CHONG PING, David, ETHERIDGE, Karen and 1 others.

Company Number
03000946
Status
active
Type
ltd
Incorporated
13 December 1994
Age
31 years
Address
Somerset House, Birmingham, B2 5DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHEN, Ching-Yi, CHONG PING, David, ETHERIDGE, Karen, SIMMONDS, Elliot Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEL RESEARCH LIMITED

MEL RESEARCH LIMITED is an active company incorporated on 13 December 1994 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MEL RESEARCH LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

03000946

LTD Company

Age

31 Years

Incorporated 13 December 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Somerset House 37 Temple Street Birmingham, B2 5DP,

Previous Addresses

Top Floor Suite, 1 Ashted Lock Aston Science Park Dartmouth Middleway Birmingham B7 4AZ
From: 19 August 2015To: 17 September 2019
8 Holt Court Aston Science Park Birmingham B7 4AX
From: 13 December 1994To: 19 August 2015
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Share Buyback
May 11
Loan Cleared
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 15
Loan Secured
Oct 15
Funding Round
Oct 15
Director Left
Mar 16
Share Buyback
Jul 17
Funding Round
Jul 17
Share Buyback
Jun 18
Funding Round
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 20
Funding Round
Jan 20
Capital Reduction
Sept 21
Share Buyback
Sept 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Funding Round
Jul 24
Director Joined
Oct 25
11
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ETHERIDGE, Karen

Active
37 Temple Street, BirminghamB2 5DP
Secretary
Appointed 08 Oct 2014

CHEN, Ching-Yi

Active
37 Temple Street, BirminghamB2 5DP
Born November 1977
Director
Appointed 13 May 2015

CHONG PING, David

Active
37 Temple Street, BirminghamB2 5DP
Born July 1967
Director
Appointed 01 Jan 2020

ETHERIDGE, Karen

Active
37 Temple Street, BirminghamB2 5DP
Born May 1977
Director
Appointed 08 Oct 2014

SIMMONDS, Elliot Thomas

Active
37 Temple Street, BirminghamB2 5DP
Born November 1990
Director
Appointed 13 Oct 2025

BEECH, Patricia

Resigned
54 Belton Avenue, WolverhamptonWV11 1AW
Secretary
Appointed 14 Dec 1994
Resigned 01 Nov 1998

COWELL, Alecstair Morton

Resigned
1 Broomfield Close, StoneST15 0DF
Secretary
Appointed 01 Nov 1998
Resigned 28 Nov 1999

GALLAGHER, Anthony Gerald

Resigned
4 Coniston Road, WolverhamptonWV6 9DS
Secretary
Appointed 22 Nov 2000
Resigned 05 Jun 2003

JESSON, Catherine

Resigned
10 Forest Close, StreetlyB74 2JZ
Secretary
Appointed 05 Jun 2003
Resigned 08 Oct 2014

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 13 Dec 1994
Resigned 14 Dec 1994

BROWN, Michael

Resigned
8 Little Pitts Close, BirminghamB24 0HH
Born November 1955
Director
Appointed 26 May 1995
Resigned 14 Apr 2003

GREEN, Malcolm Dennis

Resigned
105 Maas Road, BirminghamB31 2PP
Born January 1952
Director
Appointed 26 May 1995
Resigned 07 Oct 2008

JESSON, Catherine

Resigned
10 Forest Close, StreetlyB74 2JZ
Born October 1963
Director
Appointed 26 May 1995
Resigned 08 Oct 2014

POCOCK, Robert Leonard

Resigned
23 Hawthorn Road, Sutton ColdfieldB72 1ES
Born August 1952
Director
Appointed 14 Dec 1994
Resigned 03 Mar 2016

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 13 Dec 1994
Resigned 14 Dec 1994

Persons with significant control

4

1 Active
3 Ceased
37 Temple Street, BirminghamB2 5DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2021

Mrs Karen Etheridge

Ceased
37 Temple Street, BirminghamB2 5DP
Born May 1977

Nature of Control

Significant influence or control
Notified 16 Apr 2018
Ceased 05 Nov 2021

Mrs Ching Yi Chen

Ceased
37 Temple Street, BirminghamB2 5DP
Born November 1977

Nature of Control

Significant influence or control as trust
Notified 16 Apr 2018
Ceased 05 Nov 2021
68 Caroline Street, BirminghamB3 1UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

149

Accounts Amended With Accounts Type Total Exemption Full
9 March 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 June 2024
SH10Notice of Particulars of Variation
Memorandum Articles
27 April 2024
MAMA
Resolution
27 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Capital Cancellation Shares
24 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2021
SH03Return of Purchase of Own Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Capital Allotment Shares
30 July 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 July 2017
SH03Return of Purchase of Own Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
169169
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
21 August 2008
169169
Resolution
25 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
8 May 2008
169169
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
169169
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
363aAnnual Return
Legacy
15 August 2003
88(2)R88(2)R
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Resolution
29 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288cChange of Particulars
Legacy
25 July 2001
88(2)R88(2)R
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
24 January 1996
287Change of Registered Office
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
4 December 1995
88(2)R88(2)R
Legacy
4 December 1995
88(2)R88(2)R
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
22 September 1995
288288
Legacy
18 August 1995
287Change of Registered Office
Legacy
24 July 1995
288288
Legacy
14 July 1995
288288
Legacy
28 February 1995
88(2)R88(2)R
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
224224
Legacy
15 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
287Change of Registered Office
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Incorporation Company
13 December 1994
NEWINCIncorporation