Background WavePink WaveYellow Wave

MELBROAD LIMITED (13200030)

MELBROAD LIMITED (13200030) is an active UK company. incorporated on 15 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MELBROAD LIMITED has been registered for 5 years. Current directors include BURGESS, Jack Christopher, FOSTER, Marc Adam.

Company Number
13200030
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURGESS, Jack Christopher, FOSTER, Marc Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELBROAD LIMITED

MELBROAD LIMITED is an active company incorporated on 15 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MELBROAD LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13200030

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 15 February 2021To: 3 April 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Apr 24
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Loan Secured
Apr 26
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BURGESS, Jack Christopher

Active
New Cavendish Street, LondonW1W 6XH
Born July 1984
Director
Appointed 15 Feb 2021

FOSTER, Marc Adam

Active
Acacia Road, LondonNW8 6AG
Born June 1991
Director
Appointed 09 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2026
Ceased 16 Mar 2026

Mr Daryl Foster

Active
New Cavendish Street, LondonW1W 6XH
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 16 Mar 2026

Mr Jack Christopher Burgess

Ceased
New Cavendish Street, LondonW1G 8TB
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 May 2021
SH10Notice of Particulars of Variation
Memorandum Articles
28 April 2021
MAMA
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2021
NEWINCIncorporation