Background WavePink WaveYellow Wave

MELTON LG ROC LIMITED (06049025)

MELTON LG ROC LIMITED (06049025) is an active UK company. incorporated on 11 January 2007. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MELTON LG ROC LIMITED has been registered for 19 years. Current directors include BULLARD, Michael John, Dr, FELLOWS, Edward William, WILKINSON, Edwin John.

Company Number
06049025
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BULLARD, Michael John, Dr, FELLOWS, Edward William, WILKINSON, Edwin John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTON LG ROC LIMITED

MELTON LG ROC LIMITED is an active company incorporated on 11 January 2007 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MELTON LG ROC LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

06049025

LTD Company

Age

19 Years

Incorporated 11 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

MEIF LG ROC LIMITED
From: 11 January 2007To: 5 November 2015
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Units 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Lancashire BL1 4AY
From: 11 August 2010To: 1 April 2016
, Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD
From: 11 January 2007To: 11 August 2010
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Aug 17
Loan Cleared
Jul 18
Loan Cleared
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

BULLARD, Michael John, Dr

Active
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 24 Jan 2023

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 12 Dec 2022

WILKINSON, Edwin John

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born July 1965
Director
Appointed 11 Jan 2007

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

LAVERTY, James Thomas

Resigned
Citypoint, LondonEC2Y 9HD
Secretary
Appointed 11 Jan 2007
Resigned 16 Jul 2010

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 06 May 2016
Resigned 15 Nov 2018

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 05 Jan 2016
Resigned 06 May 2016

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 16 Jul 2010
Resigned 01 Dec 2015

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 11 Jan 2007
Resigned 11 Jan 2007

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 15 Aug 2017
Resigned 12 Dec 2022

MITCHENER, Paul Richard

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born October 1959
Director
Appointed 11 Jan 2007
Resigned 30 Oct 2015

SENIOR, Timothy James, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 30 Oct 2015
Resigned 06 Oct 2016

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 30 Oct 2015
Resigned 24 Jan 2023

TILSTONE, David Paul

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born June 1969
Director
Appointed 11 Jan 2007
Resigned 30 Oct 2015

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 11 Jan 2007
Resigned 11 Jan 2007

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

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

129

Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2026
AAAnnual Accounts
Legacy
18 March 2026
PARENT_ACCPARENT_ACC
Legacy
18 March 2026
GUARANTEE2GUARANTEE2
Legacy
18 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
PARENT_ACCPARENT_ACC
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2021
AAAnnual Accounts
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Legacy
26 November 2021
GUARANTEE2GUARANTEE2
Legacy
26 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2020
AAAnnual Accounts
Legacy
5 March 2020
PARENT_ACCPARENT_ACC
Legacy
5 March 2020
GUARANTEE2GUARANTEE2
Legacy
5 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2018
AAAnnual Accounts
Legacy
9 March 2018
PARENT_ACCPARENT_ACC
Legacy
9 March 2018
GUARANTEE2GUARANTEE2
Legacy
9 March 2018
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 August 2016
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Statement Of Companys Objects
23 October 2014
CC04CC04
Resolution
23 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
2 February 2008
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
3 March 2007
88(2)R88(2)R
Legacy
3 March 2007
225Change of Accounting Reference Date
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Incorporation Company
11 January 2007
NEWINCIncorporation