Background WavePink WaveYellow Wave

MELTON MEDES LIMITED (03493564)

MELTON MEDES LIMITED (03493564) is an active UK company. incorporated on 16 January 1998. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MELTON MEDES LIMITED has been registered for 28 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
03493564
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTON MEDES LIMITED

MELTON MEDES LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MELTON MEDES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03493564

LTD Company

Age

28 Years

Incorporated 16 January 1998

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

FLINTRANGE LIMITED
From: 16 January 1998To: 27 September 2001
Contact
Address

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

Previous Addresses

Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH
From: 16 January 1998To: 18 September 2020
Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 15 Jan 2005

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 Jun 2023

MOCHOR, Roy Stewart

Resigned
95 Wirksworth Road, DerbyDE56 4GY
Secretary
Appointed 13 Mar 1998
Resigned 15 Jan 2005

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 16 Jan 1998
Resigned 13 Mar 1998

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 13 Mar 1998
Resigned 22 Jun 2023

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 16 Jan 1998
Resigned 13 Mar 1998

Persons with significant control

2

6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jan 2017

Mr Nathu Ram Puri

Active
1 St. Marks Street, NottinghamNG3 1DE
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

79

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
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
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 No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
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
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1999
AAAnnual Accounts
Legacy
5 March 1999
363aAnnual Return
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Incorporation Company
16 January 1998
NEWINCIncorporation