Background WavePink WaveYellow Wave

MELDRUM FOUNDATION (10792668)

MELDRUM FOUNDATION (10792668) is an active UK company. incorporated on 26 May 2017. with registered office in Dunston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MELDRUM FOUNDATION has been registered for 8 years. Current directors include JAMES, Cheryl Lea, MELDRUM, David Martin, MELDRUM, Michelle and 1 others.

Company Number
10792668
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 2017
Age
8 years
Address
Pantheon Building, Dunston, NE11 9JW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JAMES, Cheryl Lea, MELDRUM, David Martin, MELDRUM, Michelle, METCALF, Susan Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELDRUM FOUNDATION

MELDRUM FOUNDATION is an active company incorporated on 26 May 2017 with the registered office located in Dunston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MELDRUM FOUNDATION was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10792668

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Pantheon Building Lancaster Road Dunston, NE11 9JW,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JAMES, Cheryl Lea

Active
Lancaster Road, DunstonNE11 9JW
Born July 1982
Director
Appointed 15 Apr 2019

MELDRUM, David Martin

Active
Lancaster Road, DunstonNE11 9JW
Born February 1963
Director
Appointed 26 May 2017

MELDRUM, Michelle

Active
Lancaster Road, DunstonNE11 9JW
Born November 1980
Director
Appointed 04 Sept 2019

METCALF, Susan Ann

Active
Lancaster Road, DunstonNE11 9JW
Born December 1967
Director
Appointed 04 Sept 2019

BISSELL, Simon

Resigned
Lancaster Road, DunstonNE11 9JW
Secretary
Appointed 10 Jan 2023
Resigned 20 Dec 2024

LOWERY, Richard John Dent

Resigned
Lancaster Road, DunstonNE11 9JW
Secretary
Appointed 06 Jan 2025
Resigned 30 Jan 2026

EMMS, Harvey Edward

Resigned
Lancaster Road, DunstonNE11 9JW
Born November 1968
Director
Appointed 26 May 2017
Resigned 21 Dec 2017

FINNIGAN, David Thomas

Resigned
Lancaster Road, DunstonNE11 9JW
Born August 1960
Director
Appointed 21 Dec 2017
Resigned 23 Feb 2022

JANES, Hannah Mary

Resigned
Lancaster Road, DunstonNE11 9JW
Born February 1991
Director
Appointed 09 Oct 2019
Resigned 01 Jan 2023

RENNY, Alexandra Louise

Resigned
Lancaster Road, DunstonNE11 9JW
Born July 1993
Director
Appointed 12 Jan 2022
Resigned 01 Feb 2025

ROBERTSON, Michael Alexander

Resigned
Lancaster Road, DunstonNE11 9JW
Born June 1975
Director
Appointed 04 Sept 2019
Resigned 05 Jun 2023

SAVAGE, Stephen Paul

Resigned
Lancaster Road, DunstonNE11 9JW
Born October 1959
Director
Appointed 26 May 2017
Resigned 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Memorandum Articles
3 January 2018
MAMA
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Incorporation Company
26 May 2017
NEWINCIncorporation