Background WavePink WaveYellow Wave

MELQUART LIMITED (07565255)

MELQUART LIMITED (07565255) is an active UK company. incorporated on 15 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MELQUART LIMITED has been registered for 15 years. Current directors include SHAW, Razena, SHAW, Simon Andrew.

Company Number
07565255
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
Audrey House, London, EC1N 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SHAW, Razena, SHAW, Simon Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELQUART LIMITED

MELQUART LIMITED is an active company incorporated on 15 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MELQUART LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07565255

LTD Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

EEA HOLDINGS LIMITED
From: 15 March 2011To: 6 February 2015
Contact
Address

Audrey House 16-20 Ely Place London, EC1N 6SN,

Previous Addresses

200 Aldersgate Street London EC1A 4HD England
From: 24 October 2019To: 4 January 2023
6th Floor, Becket House 36 Old Jewry London EC2R 8DD England
From: 20 July 2015To: 24 October 2019
Becket House 36 Old Jewry London EC2R 8DD
From: 18 March 2013To: 20 July 2015
1 Cornhill London EC3V 3ND England
From: 27 March 2012To: 18 March 2013
7Th Floor 22 Billiter Street London EC3M 2RY
From: 15 March 2011To: 27 March 2012
Timeline

23 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Mar 11
Capital Update
Mar 11
Funding Round
Mar 11
Director Joined
Apr 11
Funding Round
Apr 11
Share Issue
May 11
Capital Reduction
May 11
Share Issue
Jul 11
Capital Reduction
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Share Issue
Apr 13
Funding Round
Apr 13
Capital Reduction
Jul 13
Share Issue
Jul 13
Share Buyback
Jul 13
Capital Update
Aug 15
Loan Cleared
May 17
Loan Secured
May 17
15
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAW, Razena

Active
16-20 Ely Place, LondonEC1N 6SN
Born October 1961
Director
Appointed 15 Feb 2013

SHAW, Simon Andrew

Active
16-20 Ely Place, LondonEC1N 6SN
Born July 1960
Director
Appointed 15 Mar 2011

HARROP, Andrew

Resigned
36 Old Jewry, LondonEC2R 8DD
Secretary
Appointed 15 Mar 2011
Resigned 20 Apr 2014

FIELDSEND, Jonathan Frederick

Resigned
Cornhill, LondonEC3V 3ND
Born December 1969
Director
Appointed 15 Mar 2011
Resigned 08 Feb 2013

GOACHER, Paul David

Resigned
Cornhill, LondonEC3V 3ND
Born June 1956
Director
Appointed 25 Mar 2011
Resigned 31 Dec 2011

HOBSON, John David

Resigned
Cornhill, LondonEC3V 3ND
Born May 1965
Director
Appointed 15 Mar 2011
Resigned 31 Dec 2011

Persons with significant control

2

Mrs Razena Shaw

Active
16-20 Ely Place, LondonEC1N 6SN
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016

Mr Simon Andrew Shaw

Active
16-20 Ely Place, LondonEC1N 6SN
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 August 2015
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Legacy
13 July 2015
SH20SH20
Legacy
13 July 2015
CAP-SSCAP-SS
Resolution
13 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Capital Cancellation Shares
18 July 2013
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
18 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
18 July 2013
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
22 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Capital Cancellation Shares
18 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
19 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
19 July 2011
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2011
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
6 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 May 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Legacy
31 March 2011
SH20SH20
Legacy
31 March 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 March 2011
SH19Statement of Capital
Resolution
31 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Incorporation Company
15 March 2011
NEWINCIncorporation