Background WavePink WaveYellow Wave

MELMERBY ESTABLISHED LTD (09227591)

MELMERBY ESTABLISHED LTD (09227591) is an active UK company. incorporated on 19 September 2014. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MELMERBY ESTABLISHED LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09227591
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
AYYAZ, Mohammed
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELMERBY ESTABLISHED LTD

MELMERBY ESTABLISHED LTD is an active company incorporated on 19 September 2014 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MELMERBY ESTABLISHED LTD was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09227591

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 15 July 2022To: 14 December 2022
Flat 3, 10 the Avenue Hounslow TW3 2BG United Kingdom
From: 9 July 2021To: 15 July 2022
6 Poole Lane Staines-upon-Thames TW19 7DS United Kingdom
From: 6 January 2021To: 9 July 2021
6 Hopton Close Norwich NR7 0TF United Kingdom
From: 31 December 2019To: 6 January 2021
324 Padholme Road East Peterborough PE1 5XL United Kingdom
From: 21 October 2019To: 31 December 2019
15 Grosvenor Road Bircotes Doncaster DN11 8EY United Kingdom
From: 17 August 2018To: 21 October 2019
13a Church Street Bawtry Doncaster DN10 6HR United Kingdom
From: 6 August 2018To: 17 August 2018
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 28 June 2018To: 6 August 2018
23 Wood Street Newark NG24 1PN England
From: 18 September 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 18 September 2017
12 Kelham Lane Newark NG24 1DW United Kingdom
From: 17 November 2016To: 13 March 2017
4 Dysart Grange Newark NG23 5GD
From: 20 May 2015To: 17 November 2016
50 Springfield Drive Abingdon OX14 1JF United Kingdom
From: 11 December 2014To: 20 May 2015
50 Springfield Drive Abington OX14 1JF United Kingdom
From: 27 November 2014To: 11 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 September 2014To: 27 November 2014
Timeline

41 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
24
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Jul 2022

BROWN, Karl

Resigned
Staines-Upon-ThamesTW19 7DS
Born December 1986
Director
Appointed 07 Dec 2020
Resigned 29 Jun 2021

CROWE, Joseph

Resigned
NorwichNR7 0TF
Born March 1978
Director
Appointed 18 Dec 2019
Resigned 14 Aug 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 26 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 31 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Sept 2014
Resigned 19 Nov 2014

HARBON, Claire

Resigned
EdinburghEH6 6SE
Born April 1970
Director
Appointed 14 Aug 2020
Resigned 07 Dec 2020

ILIEVA, Sonya Borisova

Resigned
HounslowTW3 2BG
Born February 1976
Director
Appointed 29 Jun 2021
Resigned 15 Jul 2022

SALISBURY, Christian

Resigned
PeterboroughPE1 5XL
Born August 1975
Director
Appointed 03 Oct 2019
Resigned 18 Dec 2019

TALBOT, Dawn

Resigned
Springfield Drive, AbingdonOX14 1JF
Born March 1984
Director
Appointed 19 Nov 2014
Resigned 14 May 2015

WADSWORTH, Emily

Resigned
NewarkNG24 1PN
Born September 1987
Director
Appointed 31 Jul 2017
Resigned 05 Apr 2018

WADSWORTH, Emily

Resigned
Kelham Lane, NewarkNG24 1DW
Born September 1987
Director
Appointed 14 May 2015
Resigned 13 Mar 2017

WHITER, Polly Ann

Resigned
Bircotes, DoncasterDN11 8EY
Born April 1991
Director
Appointed 26 Jul 2018
Resigned 03 Oct 2019

Persons with significant control

9

1 Active
8 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022

Mrs Sonya Borisova Ilieva

Ceased
HounslowTW3 2BG
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 15 Jul 2022

Mr Karl Brown

Ceased
Staines-Upon-ThamesTW19 7DS
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 29 Jun 2021

Mrs Claire Harbon

Ceased
EdinburghEH6 6SE
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 07 Dec 2020

Mr Joseph Crowe

Ceased
NorwichNR7 0TF
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 14 Aug 2020

Mr Christian Salisbury

Ceased
PeterboroughPE1 5XL
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 18 Dec 2019

Miss Polly Ann Whiter

Ceased
Bircotes, DoncasterDN11 8EY
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 03 Oct 2019

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 26 Jul 2018

Emily Wadsworth

Ceased
NewarkNG24 1PN
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

89

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company
19 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Incorporation Company
19 September 2014
NEWINCIncorporation