Background WavePink WaveYellow Wave

MELLI LIMITED (07395312)

MELLI LIMITED (07395312) is an active UK company. incorporated on 4 October 2010. with registered office in Blackpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MELLI LIMITED has been registered for 15 years. Current directors include BAER, James Edward, ROBERTS, Gary Eric.

Company Number
07395312
Status
active
Type
ltd
Incorporated
4 October 2010
Age
15 years
Address
The Victory Offices, Blackpool, FY1 3NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BAER, James Edward, ROBERTS, Gary Eric
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELLI LIMITED

MELLI LIMITED is an active company incorporated on 4 October 2010 with the registered office located in Blackpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MELLI LIMITED was registered 15 years ago.(SIC: 56302)

Status

active

Active since 15 years ago

Company No

07395312

LTD Company

Age

15 Years

Incorporated 4 October 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 5 February 2024 - 2 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 3 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

INTERCEDE 2376 LIMITED
From: 4 October 2010To: 11 October 2010
Contact
Address

The Victory Offices 112 Victory Road Blackpool, FY1 3NW,

Previous Addresses

One Coleman Street London EC2R 5AA
From: 8 October 2010To: 18 March 2011
One Coleman Street London EC2R 5AA United Kingdom
From: 5 October 2010To: 8 October 2010
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 4 October 2010To: 5 October 2010
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 14
Loan Secured
Jun 14
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Secured
Nov 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 18
Loan Secured
Apr 21
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BAER, James Edward

Active
112 Victory Road, BlackpoolFY1 3NW
Born June 1955
Director
Appointed 12 Oct 2010

ROBERTS, Gary Eric

Active
112 Victory Road, BlackpoolFY1 3NW
Born August 1963
Director
Appointed 12 Oct 2010

JONES, Joanne Louise

Resigned
112 Victory Road, BlackpoolFY1 3NW
Secretary
Appointed 03 Mar 2011
Resigned 28 Nov 2025

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 04 Oct 2010
Resigned 08 Oct 2010

GEORGE, Michael David

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born August 1973
Director
Appointed 27 Oct 2017
Resigned 24 Oct 2024

GODDARD, Mark John

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born January 1970
Director
Appointed 27 Oct 2017
Resigned 24 Oct 2024

JONES, Joanne Louise

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born February 1966
Director
Appointed 31 Jan 2011
Resigned 28 Nov 2025

LANDSMAN, Paul Stewart

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born October 1979
Director
Appointed 08 Oct 2010
Resigned 28 May 2014

NORRIS, Michael John

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1964
Director
Appointed 12 Oct 2010
Resigned 28 Feb 2011

PRESTON, Clive Henry

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born October 1936
Director
Appointed 12 Oct 2010
Resigned 27 Oct 2017

PRIESTLEY, William De Bretton

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born April 1968
Director
Appointed 08 Oct 2010
Resigned 16 Jan 2014

WARDMAN, George Bryan Lawrence

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born October 1953
Director
Appointed 12 Oct 2010
Resigned 05 Feb 2018

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 04 Oct 2010
Resigned 08 Oct 2010

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 04 Oct 2010
Resigned 08 Oct 2010

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 04 Oct 2010
Resigned 08 Oct 2010

Persons with significant control

1

Victory Road, BlackpoolFY1 3NW

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

84

Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Memorandum Articles
17 June 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Legacy
20 October 2010
MG01MG01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Certificate Change Of Name Company
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Change Of Name Notice
8 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2010
NEWINCIncorporation