Background WavePink WaveYellow Wave

MEL RESEARCH GROUP LIMITED (12242226)

MEL RESEARCH GROUP LIMITED (12242226) is an active UK company. incorporated on 3 October 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEL RESEARCH GROUP LIMITED has been registered for 6 years. Current directors include CHEN, Ching Yi, ETHERIDGE, Karen.

Company Number
12242226
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
Somerset House, Birmingham, B2 5DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEN, Ching Yi, ETHERIDGE, Karen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEL RESEARCH GROUP LIMITED

MEL RESEARCH GROUP LIMITED is an active company incorporated on 3 October 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEL RESEARCH GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12242226

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Somerset House 37 Temple Street Birmingham, B2 5DP,

Previous Addresses

15 Colmore Row Birmingham West Midlands B3 2BH England
From: 8 February 2022To: 28 May 2024
Somerset House 37 Temple Street Birmingham B2 5DP England
From: 15 November 2019To: 8 February 2022
Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom
From: 3 October 2019To: 15 November 2019
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Nov 19
New Owner
Nov 19
Funding Round
Nov 21
Funding Round
Oct 22
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHEN, Ching Yi

Active
37 Temple Street, BirminghamB2 5DP
Born November 1977
Director
Appointed 03 Oct 2019

ETHERIDGE, Karen

Active
37 Temple Street, BirminghamB2 5DP
Born May 1977
Director
Appointed 03 Oct 2019

OAKLEY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
68 Caroline Street, BirminghamB3 1UG
Corporate secretary
Appointed 03 Oct 2019
Resigned 01 Oct 2021

Persons with significant control

2

Ms Ching Yi-Chen

Active
37 Temple Street, BirminghamB2 5DP
Born November 1977

Nature of Control

Significant influence or control
Notified 04 Oct 2019

Mrs Karen Etheridge

Active
37 Temple Street, BirminghamB2 5DP
Born May 1977

Nature of Control

Significant influence or control
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts Amended With Accounts Type Total Exemption Full
9 March 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2019
PSC09Update to PSC Statements
Incorporation Company
3 October 2019
NEWINCIncorporation