Background WavePink WaveYellow Wave

MELTER VICREN LIMITED (09159554)

MELTER VICREN LIMITED (09159554) is an active UK company. incorporated on 4 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MELTER VICREN LIMITED has been registered for 11 years. Current directors include BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri.

Company Number
09159554
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTER VICREN LIMITED

MELTER VICREN LIMITED is an active company incorporated on 4 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MELTER VICREN LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09159554

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 6/9

Up to Date

9 weeks left

Last Filed

Made up to 6 September 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 7 September 2023 - 6 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 6 June 2026
Period: 7 September 2024 - 6 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

JAPINDA LIMITED
From: 4 August 2014To: 19 September 2016
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 8 August 2017To: 4 July 2024
121 Princes Park Avenue London NW11 0JS England
From: 16 September 2016To: 8 August 2017
38 Aldridge Avenue Edgware Middlesex HA8 8TA England
From: 29 February 2016To: 16 September 2016
38 Boyne Avenue London NW4 2JN
From: 4 August 2014To: 29 February 2016
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Funding Round
Jan 18
New Owner
Mar 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Secured
Oct 19
Loan Cleared
Jan 20
Funding Round
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Owner Exit
Nov 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIREN, Jacob Simon

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 19 Sept 2016

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 04 Aug 2014

SCHIMMEL, Benjamin Dimitri

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 19 Sept 2016

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

FRANKEL, Yacov

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born June 1977
Director
Appointed 19 Sept 2016
Resigned 07 Oct 2019

HITTER, Jonathan

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born April 1990
Director
Appointed 19 Sept 2016
Resigned 11 Jan 2021

KLEIN, Abraham

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born September 1981
Director
Appointed 19 Sept 2016
Resigned 07 Oct 2019

Persons with significant control

2

0 Active
2 Ceased
Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Ceased 12 Jun 2024

Mr Pinchos Herskovic

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born August 1989

Nature of Control

Significant influence or control
Notified 14 Mar 2018
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
18 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 November 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 May 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
13 May 2024
RM02RM02
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Liquidation Receiver Appointment Of Receiver
22 November 2023
RM01RM01
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Resolution
8 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
19 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Incorporation Company
4 August 2014
NEWINCIncorporation