Background WavePink WaveYellow Wave

MELANOMA UK LIMITED (08180701)

MELANOMA UK LIMITED (08180701) is an active UK company. incorporated on 15 August 2012. with registered office in Ancoats. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MELANOMA UK LIMITED has been registered for 13 years. Current directors include BRIDGE, David, BRIDGE, Paula, CARROLL, Adrian and 2 others.

Company Number
08180701
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2012
Age
13 years
Address
C/O Beever & Struthers One Express, Ancoats, M4 5DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIDGE, David, BRIDGE, Paula, CARROLL, Adrian, CILINDZ, Barbara, MILLER, Anita Christine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELANOMA UK LIMITED

MELANOMA UK LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Ancoats. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MELANOMA UK LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08180701

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

MELANOMA UK INCORPORATING FACTOR 50
From: 15 August 2012To: 18 February 2024
Contact
Address

C/O Beever & Struthers One Express 1 George Leigh Street Ancoats, M4 5DL,

Previous Addresses

31 Market Street Shaw Oldham OL2 8NR England
From: 30 June 2017To: 13 November 2023
42 Church Road Shaw Oldham OL2 7AU
From: 15 August 2012To: 30 June 2017
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Jun 17
Director Left
May 23
Director Joined
May 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRIDGE, David

Active
One Express, AncoatsM4 5DL
Born November 1965
Director
Appointed 15 Aug 2012

BRIDGE, Paula

Active
One Express, AncoatsM4 5DL
Born November 1968
Director
Appointed 15 Aug 2012

CARROLL, Adrian

Active
One Express, AncoatsM4 5DL
Born November 1958
Director
Appointed 15 Aug 2012

CILINDZ, Barbara

Active
One Express, AncoatsM4 5DL
Born June 1983
Director
Appointed 17 Jun 2025

MILLER, Anita Christine

Active
One Express, AncoatsM4 5DL
Born September 1955
Director
Appointed 31 Mar 2025

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 15 Aug 2012
Resigned 15 Aug 2012

NUTTALL, Gillian

Resigned
Church Road, OldhamOL2 7AU
Born July 1962
Director
Appointed 15 Aug 2012
Resigned 30 May 2023

WEIR, Susan Jean

Resigned
Vicarage Lane, ChesterCH1 6HZ
Born March 1960
Director
Appointed 15 Aug 2012
Resigned 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Memorandum Articles
6 June 2014
MEM/ARTSMEM/ARTS
Resolution
6 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Incorporation Company
15 August 2012
NEWINCIncorporation