Background WavePink WaveYellow Wave

MELPASS LIMITED (04149772)

MELPASS LIMITED (04149772) is an active UK company. incorporated on 29 January 2001. with registered office in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MELPASS LIMITED has been registered for 25 years. Current directors include HARRISON, Ian Whillas, WALLEN, Andrew Wray, WALLEN, James Wray.

Company Number
04149772
Status
active
Type
ltd
Incorporated
29 January 2001
Age
25 years
Address
Unit 6, Bentley Wood Way Network 65 Business Park, Burnley, BB11 5ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRISON, Ian Whillas, WALLEN, Andrew Wray, WALLEN, James Wray
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELPASS LIMITED

MELPASS LIMITED is an active company incorporated on 29 January 2001 with the registered office located in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MELPASS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04149772

LTD Company

Age

25 Years

Incorporated 29 January 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LIQUID SCIENCE SOLUTIONS LIMITED
From: 9 January 2020To: 25 August 2020
LIQUID SCIENCE LABORATORIES LIMITED
From: 29 January 2001To: 9 January 2020
Contact
Address

Unit 6, Bentley Wood Way Network 65 Business Park Hapton Burnley, BB11 5ST,

Previous Addresses

Unit a 1-6 Farrington Close Burnley BB11 5SH England
From: 16 February 2017To: 28 August 2020
Union Road Tonge Moor Bolton BL2 2DT England
From: 24 May 2016To: 16 February 2017
Unit a 1 - 6 Farrington Close Burnley Lancashire BB11 5SH
From: 16 September 2010To: 24 May 2016
Unit R Bee Mill Ribchester Preston Lancashire PR3 3XJ
From: 29 January 2001To: 16 September 2010
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 18
Director Joined
Nov 19
Director Left
May 22
Director Left
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

THOMPSON, Daniel Thomas

Active
Network 65 Business Park, BurnleyBB11 5ST
Secretary
Appointed 01 Jun 2019

HARRISON, Ian Whillas

Active
Network 65 Business Park, BurnleyBB11 5ST
Born September 1959
Director
Appointed 15 Nov 2019

WALLEN, Andrew Wray

Active
Network 65 Business Park, BurnleyBB11 5ST
Born March 1947
Director
Appointed 05 May 2016

WALLEN, James Wray

Active
Network 65 Business Park, BurnleyBB11 5ST
Born July 1987
Director
Appointed 05 May 2016

HARKER, Philippa Kerry

Resigned
54 Brookfield Way, EarbyBB18 6YQ
Secretary
Appointed 23 Dec 2002
Resigned 30 Apr 2004

PHILBIN, Maxine

Resigned
17 Abbott Clough Close, BlackburnBB1 3LR
Secretary
Appointed 29 Jan 2001
Resigned 23 Dec 2002

RICHARDS, John

Resigned
Farrington Close, BurnleyBB11 5SH
Secretary
Appointed 05 Sept 2009
Resigned 28 Feb 2018

RICHARDSON, Philip William

Resigned
Farrington Close, BurnleyBB11 5SH
Secretary
Appointed 01 Mar 2018
Resigned 31 May 2019

SLATER, Karen Ann

Resigned
35 Hollin Hill, BurnleyBB11 2RL
Secretary
Appointed 31 Aug 2006
Resigned 31 Aug 2009

SPEAKMAN, Philip David

Resigned
31 Carus Avenue, DarwenBB3 3LN
Secretary
Appointed 30 Apr 2004
Resigned 31 Aug 2006

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 29 Jan 2001
Resigned 29 Jan 2001

COLLIER, Harold

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born June 1952
Director
Appointed 29 Jan 2001
Resigned 26 May 2022

MCCARTNEY, David

Resigned
Tonge Moor, BoltonBL2 2DT
Born July 1948
Director
Appointed 29 Jan 2001
Resigned 05 May 2016

RICHARDS, John

Resigned
Farrington Close, BurnleyBB11 5SH
Born October 1957
Director
Appointed 29 Jan 2001
Resigned 28 Feb 2018

RICHARDSON, Philip William

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born July 1982
Director
Appointed 05 May 2016
Resigned 28 May 2025

WALLEN, Richard Wray

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born August 1974
Director
Appointed 05 May 2016
Resigned 28 May 2025

Persons with significant control

1

Network 65 Business Park, BurnleyBB11 5ST

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

115

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Sail Address Company With Old Address
8 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
27 April 2003
88(2)R88(2)R
Legacy
27 April 2003
88(2)R88(2)R
Legacy
27 April 2003
88(2)R88(2)R
Legacy
27 April 2003
88(2)R88(2)R
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Legacy
27 April 2003
123Notice of Increase in Nominal Capital
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Legacy
27 April 2003
123Notice of Increase in Nominal Capital
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Legacy
27 April 2003
123Notice of Increase in Nominal Capital
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Legacy
27 April 2003
123Notice of Increase in Nominal Capital
Resolution
27 April 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
15 June 2002
287Change of Registered Office
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
88(2)R88(2)R
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
88(2)R88(2)R
Incorporation Company
29 January 2001
NEWINCIncorporation