Background WavePink WaveYellow Wave

MELTED EGO LIMITED (11468873)

MELTED EGO LIMITED (11468873) is an active UK company. incorporated on 17 July 2018. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MELTED EGO LIMITED has been registered for 7 years. Current directors include WALLWORK, Natalie.

Company Number
11468873
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WALLWORK, Natalie
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTED EGO LIMITED

MELTED EGO LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MELTED EGO LIMITED was registered 7 years ago.(SIC: 46900)

Status

active

Active since 7 years ago

Company No

11468873

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 6 October 2022 (3 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2023
Period: 1 August 2021 - 30 September 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 July 2022 (3 years ago)
Submitted on 6 October 2022 (3 years ago)

Next Due

Due by 13 August 2023
For period ending 30 July 2023
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

84 st Lesmo Rd St. Lesmo Road Stockport SK3 0TY England
From: 12 October 2020To: 7 October 2022
119 Grenville Street Stockport SK3 9EU England
From: 29 September 2019To: 12 October 2020
Apartment 4, 23 the Downs the Downs Cheadle SK8 1JL England
From: 18 July 2018To: 29 September 2019
84 st. Lesmo Road Stockport SK3 0TY England
From: 17 July 2018To: 18 July 2018
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALLWORK, Natalie

Active
StockportSK3 0TY
Born September 1982
Director
Appointed 17 Jul 2018

WALLWORK, John Stephen

Resigned
The Downs, CheadleSK8 1JL
Born September 1944
Director
Appointed 17 Jul 2018
Resigned 29 Sept 2019

Persons with significant control

1

Mrs Natalie Wallwork

Active
StockportSK3 0TY
Born September 1982

Nature of Control

Significant influence or control
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Incorporation Company
17 July 2018
NEWINCIncorporation