Background WavePink WaveYellow Wave

MELMIC LTD (06200093)

MELMIC LTD (06200093) is an active UK company. incorporated on 3 April 2007. with registered office in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MELMIC LTD has been registered for 19 years. Current directors include SEVERN, Jarl Michael, SEVERN, Sharon Veronica.

Company Number
06200093
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
Ground Floor, Devizes, SN10 1HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SEVERN, Jarl Michael, SEVERN, Sharon Veronica
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELMIC LTD

MELMIC LTD is an active company incorporated on 3 April 2007 with the registered office located in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MELMIC LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06200093

LTD Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Ground Floor 10 Market Place Devizes, SN10 1HT,

Previous Addresses

Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF England
From: 11 October 2018To: 12 March 2020
Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 3 April 2007To: 11 October 2018
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 25
Share Issue
Aug 25
New Owner
Aug 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEVERN, Jarl Michael

Active
Buckland, FaringdonSN7 8QW
Secretary
Appointed 21 Jul 2008

SEVERN, Jarl Michael

Active
10 Market Place, DevizesSN10 1HT
Born March 1964
Director
Appointed 08 Jan 2025

SEVERN, Sharon Veronica

Active
Buckland, FaringdonSN7 8QW
Born July 1963
Director
Appointed 21 Jul 2008

SEVERN, Sharon Veronica

Resigned
Barcote Grange, BucklandSN7 8PP
Secretary
Appointed 03 Apr 2007
Resigned 21 Jul 2008

SEVERN, Jarl Michael

Resigned
Barcote Park, FaringdonSN7 8PP
Born March 1964
Director
Appointed 03 Apr 2007
Resigned 21 Jul 2008

Persons with significant control

2

Mr Jarl Michael Severn

Active
10 Market Place, DevizesSN10 1HT
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mrs Sharon Veronica Severn

Active
Buckland, FaringdonSN7 8QW
Born July 1963

Nature of Control

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

Filing History

59

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
14 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 July 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Legacy
12 June 2007
287Change of Registered Office
Incorporation Company
3 April 2007
NEWINCIncorporation