Background WavePink WaveYellow Wave

MELODI LIMITED (04576779)

MELODI LIMITED (04576779) is an active UK company. incorporated on 30 October 2002. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. MELODI LIMITED has been registered for 23 years. Current directors include ARKLEY, Raymond Joseph, CORBETT, Gary John.

Company Number
04576779
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
Stradden House, Lichfield, WS13 6QD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ARKLEY, Raymond Joseph, CORBETT, Gary John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELODI LIMITED

MELODI LIMITED is an active company incorporated on 30 October 2002 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MELODI LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04576779

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Stradden House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Hanover Court 5 Queen Street Lichfield Staffs WS13 6QD
From: 30 October 2002To: 31 October 2025
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Aug 11
Capital Reduction
May 14
Share Buyback
May 14
Loan Secured
May 14
New Owner
Jan 24
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARKLEY, Raymond Joseph

Active
Queen Street, LichfieldWS13 6QD
Born June 1975
Director
Appointed 21 Aug 2025

CORBETT, Gary John

Active
5 Queen Street, LichfieldWS13 6QD
Born May 1960
Director
Appointed 23 Jun 2004

KERR, Iain Lindsay

Resigned
5 Queen Street, LichfieldWS13 6QD
Secretary
Appointed 01 Nov 2002
Resigned 21 Aug 2025

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 30 Oct 2002
Resigned 30 Oct 2002

KERR, Iain Lindsay

Resigned
5 Queen Street, LichfieldWS13 6QD
Born March 1975
Director
Appointed 01 Nov 2002
Resigned 21 Aug 2025

SHAW, Jason Paul

Resigned
18 St. Catherines Road, LichfieldWS13 7RD
Born August 1972
Director
Appointed 01 Nov 2002
Resigned 28 Jul 2011

SPOONER, Mark Desterre

Resigned
604 King Edwards Wharf, BirminghamB16 8AB
Born September 1968
Director
Appointed 23 Jun 2004
Resigned 01 Feb 2009

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 30 Oct 2002
Resigned 30 Oct 2002

Persons with significant control

3

2 Active
1 Ceased
Temple Row, BirminghamB2 5AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2025

Mr Gary John Corbett

Active
5 Queen Street, LichfieldWS13 6QD
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2023

Mr Iain Lindsay Kerr

Ceased
Queen Street, LichfieldWS13 6QD
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Capital Cancellation Shares
13 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
287Change of Registered Office
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
11 November 2002
123Notice of Increase in Nominal Capital
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
287Change of Registered Office
Incorporation Company
30 October 2002
NEWINCIncorporation