Background WavePink WaveYellow Wave

MELESEY LIMITED (04011662)

MELESEY LIMITED (04011662) is an active UK company. incorporated on 9 June 2000. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MELESEY LIMITED has been registered for 25 years. Current directors include FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh.

Company Number
04011662
Status
active
Type
ltd
Incorporated
9 June 2000
Age
25 years
Address
No1 Park Lane, Hertfordshire, HP2 4YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELESEY LIMITED

MELESEY LIMITED is an active company incorporated on 9 June 2000 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MELESEY LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04011662

LTD Company

Age

25 Years

Incorporated 9 June 2000

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

115CR (004) LIMITED
From: 9 June 2000To: 8 September 2000
Contact
Address

No1 Park Lane Hemel Hempstead Hertfordshire, HP2 4YL,

Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
May 12
Director Left
Jan 14
Director Left
Apr 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Sept 21
Director Joined
Jun 25
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FLAUM, Paul Charles

Active
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 01 Jan 2018

PALETHORPE, Simon

Active
Hemel HempsteadHP2 4YL
Born September 1968
Director
Appointed 04 Jul 2025

SYTHES, Jamila Clare Dabbagh

Active
Hemel HempsteadHP2 4YL
Born August 1975
Director
Appointed 19 Jun 2025

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Nominee secretary
Appointed 09 Jun 2000
Resigned 19 Oct 2000

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Secretary
Appointed 08 Nov 2000
Resigned 01 Jan 2019

WHITELAM, David Roy

Resigned
8 Staines Square, DunstableLU6 3JQ
Secretary
Appointed 19 Oct 2000
Resigned 08 Nov 2000

ALLEN, David Charles Russell

Resigned
5 Little London Court, SwindonSN1 3HY
Born July 1932
Director
Appointed 23 Oct 2000
Resigned 25 Mar 2003

BENTALL, Jane Elizabeth

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 12 Nov 2008
Resigned 01 Sept 2021

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Born May 1971
Nominee director
Appointed 09 Jun 2000
Resigned 19 Oct 2000

COLE, Andrew Kevin

Resigned
23 Townsend Lane, HarpendenAL5 2PY
Born October 1960
Director
Appointed 23 Oct 2000
Resigned 16 Jul 2003

COOK, John Charles

Resigned
No1 Park Lane, HertfordshireHP2 4YL
Born July 1944
Director
Appointed 19 Oct 2000
Resigned 27 Apr 2012

DUNFORD, John Philip

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born March 1960
Director
Appointed 30 Jan 2012
Resigned 01 Jan 2018

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 09 Jun 2000
Resigned 19 Oct 2000

GUMIENNY, Marek Stefan

Resigned
20 Old Bailey, LondonEC4M 7LN
Born March 1959
Director
Appointed 23 Oct 2000
Resigned 24 Feb 2004

HARGREAVES, Peter William

Resigned
La Cache Rue Des Maltieres, JerseyJE3 9EB
Born November 1953
Director
Appointed 23 Oct 2000
Resigned 13 Feb 2002

HARRIS, Peter Woodstock

Resigned
No1 Park Lane, HertfordshireHP2 4YL
Born March 1934
Director
Appointed 23 Oct 2000
Resigned 01 Jan 2014

HORNER, Ann Dorsey

Resigned
1 Priors Hill, HitchinSG5 3QA
Born May 1958
Director
Appointed 23 Oct 2000
Resigned 03 Jun 2009

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1962
Director
Appointed 30 Jan 2012
Resigned 01 Jan 2019

LEVETT, Simon Mitchell

Resigned
PO BOX 517, Faser
Born September 1961
Director
Appointed 23 Oct 2000
Resigned 31 Dec 2003

MACMILLAN, Iain Stuart

Resigned
Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 01 Jan 2019
Resigned 15 Oct 2025

MURPHY, John Rowland

Resigned
Latymers, LondonW5 1TB
Born May 1946
Director
Appointed 23 Oct 2000
Resigned 31 Mar 2005

O'DONNELL, Michael Kane

Resigned
Randall House, LondonW4 1UE
Born April 1967
Director
Appointed 16 Jul 2003
Resigned 16 Oct 2003

RUSHTON, George Anthony

Resigned
West Winds, West HorsleyKT24 6ED
Born July 1953
Director
Appointed 23 Oct 2000
Resigned 30 Sept 2003

SEATON, Robert

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1941
Director
Appointed 23 Oct 2000
Resigned 31 Mar 2014

WHITELAM, David Roy

Resigned
No1 Park Lane, HertfordshireHP2 4YL
Born January 1954
Director
Appointed 19 Oct 2000
Resigned 31 Dec 2011

Persons with significant control

1

Park Lane, Hemel HempsteadHP2 4YL

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

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Legacy
21 October 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Legacy
7 February 2011
MG01MG01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
24 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
1 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Legacy
29 June 2004
363aAnnual Return
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363aAnnual Return
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
155(6)a155(6)a
Legacy
25 March 2003
155(6)a155(6)a
Legacy
25 March 2003
155(6)a155(6)a
Legacy
25 March 2003
155(6)a155(6)a
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288cChange of Particulars
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
287Change of Registered Office
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
155(6)a155(6)a
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
88(2)R88(2)R
Legacy
3 November 2000
123Notice of Increase in Nominal Capital
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Resolution
2 November 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
287Change of Registered Office
Certificate Change Of Name Company
8 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2000
NEWINCIncorporation