Background WavePink WaveYellow Wave

MELYORK WEST HOLDINGS LIMITED (13514728)

MELYORK WEST HOLDINGS LIMITED (13514728) is an active UK company. incorporated on 16 July 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MELYORK WEST HOLDINGS LIMITED has been registered for 4 years. Current directors include BURGESS, Jack Christopher, FOSTER, Marc Adam, LANITIS, Christopher Victor.

Company Number
13514728
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURGESS, Jack Christopher, FOSTER, Marc Adam, LANITIS, Christopher Victor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELYORK WEST HOLDINGS LIMITED

MELYORK WEST HOLDINGS LIMITED is an active company incorporated on 16 July 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MELYORK WEST HOLDINGS LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13514728

LTD Company

Age

4 Years

Incorporated 16 July 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
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: 16 July 2021To: 3 April 2023
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
New Owner
Jul 21
Loan Secured
Aug 21
Loan Secured
Jan 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BURGESS, Jack Christopher

Active
New Cavendish Street, LondonW1W 6XH
Born July 1984
Director
Appointed 16 Jul 2021

FOSTER, Marc Adam

Active
New Cavendish Street, LondonW1W 6XH
Born June 1991
Director
Appointed 20 Jul 2021

LANITIS, Christopher Victor

Active
New Cavendish Street, LondonW1W 6XH
Born August 1980
Director
Appointed 16 Jul 2021

Persons with significant control

3

Mr Daryl Foster

Active
New Cavendish Street, LondonW1W 6XH
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Spring Street, LondonW2 1JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
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
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Incorporation Company
16 July 2021
NEWINCIncorporation