Background WavePink WaveYellow Wave

MELTON MEDES GROUP LIMITED (03443686)

MELTON MEDES GROUP LIMITED (03443686) is an active UK company. incorporated on 2 October 1997. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MELTON MEDES GROUP LIMITED has been registered for 28 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
03443686
Status
active
Type
ltd
Incorporated
2 October 1997
Age
28 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTON MEDES GROUP LIMITED

MELTON MEDES GROUP LIMITED is an active company incorporated on 2 October 1997 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MELTON MEDES GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03443686

LTD Company

Age

28 Years

Incorporated 2 October 1997

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

CHAMBER TRADE LIMITED
From: 2 October 1997To: 15 January 1999
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

, Environment House, 6 Union Road, Nottingham, Nottinghamshire, NG3 1FH
From: 2 October 1997To: 18 September 2020
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MM SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 03 Jul 2008

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St. Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

MOCHOR, Roy Stewart

Resigned
95 Wirksworth Road, DerbyDE56 4GY
Secretary
Appointed 13 Mar 1998
Resigned 16 Feb 2009

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 02 Oct 1997
Resigned 13 Mar 1998

HOLT, Edward

Resigned
4 Engledene, BoltonBL1 7DU
Born November 1950
Director
Appointed 31 May 2000
Resigned 30 Jun 2014

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 30 Jun 2014
Resigned 22 Jun 2023

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 31 May 2000
Resigned 01 Dec 2022

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed 13 Mar 1998
Resigned 14 May 2004

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 02 Oct 1997
Resigned 13 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
1 St. Marks Street, NottinghamNG3 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2017
Ceased 23 Aug 2017
6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2021
AR01AR01
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
25 October 2004
244244
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
244244
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
244244
Accounts Amended With Accounts Type Full Group
25 April 2001
AAMDAAMD
Legacy
26 February 2001
363aAnnual Return
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Statement Of Affairs
11 July 2000
SASA
Legacy
11 July 2000
88(2)R88(2)R
Legacy
28 June 2000
122122
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
8 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1998
88(2)R88(2)R
Legacy
31 December 1998
123Notice of Increase in Nominal Capital
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
21 October 1998
363aAnnual Return
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
20 March 1998
287Change of Registered Office
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Incorporation Company
2 October 1997
NEWINCIncorporation