Background WavePink WaveYellow Wave

THE MELIORA GROUP LIMITED (05956820)

THE MELIORA GROUP LIMITED (05956820) is an active UK company. incorporated on 5 October 2006. with registered office in Medway City Estate, Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 3 other business activities. THE MELIORA GROUP LIMITED has been registered for 19 years. Current directors include CONETTA, Ian Michael, GRIST, Samuel Hayden, MCLELLAN, Stuart Alexander and 1 others.

Company Number
05956820
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Seaplane House, Medway City Estate, Rochester, ME2 4DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
CONETTA, Ian Michael, GRIST, Samuel Hayden, MCLELLAN, Stuart Alexander, RIDGEWELL, Paul
SIC Codes
17219, 17230, 18129, 18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MELIORA GROUP LIMITED

THE MELIORA GROUP LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Medway City Estate, Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 3 other business activities. THE MELIORA GROUP LIMITED was registered 19 years ago.(SIC: 17219, 17230, 18129, 18130)

Status

active

Active since 19 years ago

Company No

05956820

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

THE DELGA GROUP LIMITED
From: 5 October 2006To: 8 October 2021
Contact
Address

Seaplane House Sir Thomas Longley Road Medway City Estate, Rochester, ME2 4DP,

Timeline

23 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jan 11
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Funding Round
Jul 17
Owner Exit
Oct 17
Director Joined
Sept 20
Director Left
Jun 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Nov 21
Owner Exit
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Loan Cleared
Nov 21
6
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CONETTA, Ian Michael

Active
Seaplane House, Medway City Estate, RochesterME2 4DP
Born July 1969
Director
Appointed 01 Feb 2017

GRIST, Samuel Hayden

Active
Seaplane House, Medway City Estate, RochesterME2 4DP
Born May 1970
Director
Appointed 26 Aug 2021

MCLELLAN, Stuart Alexander

Active
Seaplane House, Medway City Estate, RochesterME2 4DP
Born September 1975
Director
Appointed 26 Aug 2021

RIDGEWELL, Paul

Active
Seaplane House, Medway City Estate, RochesterME2 4DP
Born December 1971
Director
Appointed 26 Aug 2021

FRANKLIN, Viki Louise

Resigned
Seaplane House, Medway City Estate, RochesterME2 4DP
Secretary
Appointed 16 Dec 2013
Resigned 04 Dec 2019

GRACE, David James

Resigned
Seaplane House, Medway City Estate, RochesterME2 4DP
Secretary
Appointed 05 Oct 2006
Resigned 16 Dec 2013

GILLEY, Daryl

Resigned
Sir Thomas Longley Road, RochesterME2 4DP
Born July 1980
Director
Appointed 22 May 2020
Resigned 09 Jun 2021

GREGORY, Clive

Resigned
Seaplane House, Medway City Estate, RochesterME2 4DP
Born March 1961
Director
Appointed 05 Oct 2006
Resigned 08 Oct 2021

GREGORY, Debra

Resigned
Seaplane House, Medway City Estate, RochesterME2 4DP
Born July 1963
Director
Appointed 03 Dec 2010
Resigned 08 Oct 2021

KING, Steven Michael

Resigned
Seaplane House, Medway City Estate, RochesterME2 4DP
Born November 1971
Director
Appointed 05 Oct 2006
Resigned 28 Oct 2016

SAMUELS, Peter Trevor

Resigned
Seaplane House, Medway City Estate, RochesterME2 4DP
Born January 1946
Director
Appointed 10 Nov 2006
Resigned 08 Oct 2021

WELLS, Allan Brian

Resigned
Seaplane House, Medway City Estate, RochesterME2 4DP
Born August 1966
Director
Appointed 05 Oct 2006
Resigned 18 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Michael Conetta

Active
Seaplane House, Medway City Estate, RochesterME2 4DP
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Oct 2021

Mr Clive Gregory

Ceased
Seaplane House, Medway City Estate, RochesterME2 4DP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2021

Mr Allan Brian Wells

Ceased
Seaplane House, Medway City Estate, RochesterME2 4DP
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Resolution
23 February 2023
RESOLUTIONSResolutions
Resolution
23 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Resolution
21 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Resolution
8 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Capital Cancellation Shares
28 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Group
26 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Auditors Resignation Company
5 August 2010
AUDAUD
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Legacy
22 March 2010
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
23 January 2009
363aAnnual Return
Resolution
23 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
26 October 2007
363aAnnual Return
Auditors Resignation Company
14 September 2007
AUDAUD
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
5 October 2006
NEWINCIncorporation