Background WavePink WaveYellow Wave

MELLORS GROUP URBAN PLAYGROUND HOLDINGS LIMITED (04868397)

MELLORS GROUP URBAN PLAYGROUND HOLDINGS LIMITED (04868397) is an active UK company. incorporated on 15 August 2003. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MELLORS GROUP URBAN PLAYGROUND HOLDINGS LIMITED has been registered for 22 years. Current directors include MELLORS, Edward James, MELLORS, James Frederick, MELLORS, James Henry.

Company Number
04868397
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
Waterfront House Lakeside Court, Nottingham, NG15 0DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MELLORS, Edward James, MELLORS, James Frederick, MELLORS, James Henry
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELLORS GROUP URBAN PLAYGROUND HOLDINGS LIMITED

MELLORS GROUP URBAN PLAYGROUND HOLDINGS LIMITED is an active company incorporated on 15 August 2003 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MELLORS GROUP URBAN PLAYGROUND HOLDINGS LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04868397

LTD Company

Age

22 Years

Incorporated 15 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

FUNDERWORLD LIMITED
From: 15 August 2003To: 11 June 2021
Contact
Address

Waterfront House Lakeside Court Sherwood Park, Annesley Nottingham, NG15 0DS,

Previous Addresses

, 57 Front Street, Arnold, Nottingham, NG5 7EA
From: 2 October 2014To: 4 March 2025
, Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
From: 14 September 2012To: 2 October 2014
, 1 Bede Island Road, Bede Island Business Park, Leicester, Leicestershire, LE2 7EA
From: 4 November 2010To: 14 September 2012
, Suite a 5th Floor Queens House, Kymberley Road, Harrow, Middlesex, HA1 1US
From: 15 August 2003To: 4 November 2010
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 20
Director Joined
Oct 21
Loan Secured
Sept 23
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COBB, Brian Rowland

Active
Lakeside Court, NottinghamNG15 0DS
Secretary
Appointed 30 Sept 2021

MELLORS, Edward James

Active
216 Mansfield Road, NottinghamNG5 8JP
Born October 1979
Director
Appointed 15 Aug 2003

MELLORS, James Frederick

Active
216 Mansfield Road, NottinghamNG5 8JP
Born October 1977
Director
Appointed 15 Aug 2003

MELLORS, James Henry

Active
216 Mansfield Road, NottinghamNG5 8JP
Born October 1945
Director
Appointed 15 Aug 2003

MELLORS, Susan

Resigned
216 Mansfield Road, NottinghamNG5 8JP
Secretary
Appointed 15 Aug 2003
Resigned 27 Apr 2020

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 15 Aug 2003
Resigned 15 Aug 2003

GALE, Paul Antony

Resigned
Front Street, NottinghamNG5 7EA
Born April 1956
Director
Appointed 01 Oct 2021
Resigned 03 Jun 2024

MELLORS, Susan

Resigned
216 Mansfield Road, NottinghamNG5 8JP
Born December 1947
Director
Appointed 15 Aug 2003
Resigned 27 Apr 2020

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 15 Aug 2003
Resigned 15 Aug 2003

Persons with significant control

1

Long Row, NottinghamNG1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Resolution
11 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
88(2)R88(2)R
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Incorporation Company
15 August 2003
NEWINCIncorporation