Background WavePink WaveYellow Wave

MLEX LIMITED (05488651)

MLEX LIMITED (05488651) is an active UK company. incorporated on 23 June 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MLEX LIMITED has been registered for 20 years. Current directors include KOHLI, Vivekanand, MACDONALD, Blair Campbell.

Company Number
05488651
Status
active
Type
ltd
Incorporated
23 June 2005
Age
20 years
Address
Lexis House, London, EC4A 4HH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KOHLI, Vivekanand, MACDONALD, Blair Campbell
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLEX LIMITED

MLEX LIMITED is an active company incorporated on 23 June 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MLEX LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05488651

LTD Company

Age

20 Years

Incorporated 23 June 2005

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Lexis House 30 Farringdon Street London, EC4A 4HH,

Previous Addresses

8 Baden Place Crosby Row London SE1 1YW
From: 25 March 2013To: 4 August 2015
35, Paul Street London EC2A 4UQ England.
From: 23 June 2005To: 25 March 2013
Timeline

66 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Oct 10
Funding Round
Feb 11
Share Issue
Jun 12
Funding Round
Jul 12
Director Joined
Sept 12
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Issue
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jul 19
Capital Reduction
Feb 20
Share Buyback
May 20
Director Left
Jun 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
42
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

RE SECRETARIES LIMITED

Active
Strand, LondonWC2N 5JR
Corporate secretary
Appointed 01 Nov 2016

KOHLI, Vivekanand

Active
30 Farringdon Street, LondonEC4A 4HH
Born March 1979
Director
Appointed 31 Mar 2025

MACDONALD, Blair Campbell

Active
30 Farringdon Street, LondonEC4A 4HH
Born November 1983
Director
Appointed 06 Oct 2025

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 23 Jun 2005
Resigned 23 Jun 2005

MCLEOD, Robert Lloyd

Resigned
Baden Place, LondonSE1 1YW
Secretary
Appointed 23 Jun 2005
Resigned 25 Mar 2013

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate secretary
Appointed 25 Mar 2013
Resigned 31 Jul 2015

RIB SECRETARIES LIMITED

Resigned
Strand, LondonWC2N 5JR
Corporate secretary
Appointed 31 Jul 2015
Resigned 01 Nov 2016

BLOWS, John Alexander

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born March 1976
Director
Appointed 31 Jul 2015
Resigned 31 Mar 2025

CARSTENSEN, Laura

Resigned
Baden Place, LondonSE1 1YW
Born November 1960
Director
Appointed 16 Aug 2012
Resigned 31 Jul 2015

COLLIN, Simon Mark Hodgson

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born July 1966
Director
Appointed 20 Dec 2016
Resigned 30 Jun 2019

CROFTS, Lewis

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born November 1977
Director
Appointed 01 Jan 2007
Resigned 19 Sept 2025

FLECK, Christian

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born February 1972
Director
Appointed 31 Jul 2015
Resigned 07 Nov 2021

GILBERTSON, David Stuart

Resigned
Baden Place, LondonSE1 1YW
Born September 1956
Director
Appointed 16 Aug 2012
Resigned 31 Jul 2015

HARPER, James Ian

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born January 1981
Director
Appointed 31 Jul 2015
Resigned 29 Jun 2020

KHANNA, Ritu

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born July 1976
Director
Appointed 31 Jul 2015
Resigned 09 Jan 2017

LUMSDEN, Duncan Lauri

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born December 1975
Director
Appointed 23 Jun 2005
Resigned 13 Jan 2021

MCLEOD, Robert Lloyd

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born October 1961
Director
Appointed 23 Jun 2005
Resigned 19 Sept 2025

VAN CANN, Jorden Eugene Cornelis

Resigned
17, 3090 Overijse
Born February 1968
Director
Appointed 24 Sept 2013
Resigned 31 Jul 2015

VAN DEN BOSSCHE, Walter Jozef

Resigned
Baden Place, LondonSE1 1YW
Born September 1960
Director
Appointed 23 Jun 2005
Resigned 31 Jul 2015

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 23 Jun 2005
Resigned 23 Jun 2005

Persons with significant control

1

Strand, LondonWC2N 5JR

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

159

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
7 June 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Capital Alter Shares Subdivision
12 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 August 2015
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Resolution
20 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Capital Redomination Of Shares
3 April 2014
SH14Notice of Redenomination
Resolution
3 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
25 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
7 November 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Resolution
26 June 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 June 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
16 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2011
AAAnnual Accounts
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Legacy
30 July 2009
287Change of Registered Office
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
287Change of Registered Office
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Incorporation Company
23 June 2005
NEWINCIncorporation