Background WavePink WaveYellow Wave

MELWAKE LIMITED (13700786)

MELWAKE LIMITED (13700786) is an active UK company. incorporated on 25 October 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MELWAKE LIMITED has been registered for 4 years. Current directors include BURGESS, Jack Christopher, FOSTER, Marc Adam, LANITIS, Christopher Victor.

Company Number
13700786
Status
active
Type
ltd
Incorporated
25 October 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

MELWAKE LIMITED

MELWAKE LIMITED is an active company incorporated on 25 October 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.. MELWAKE LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13700786

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 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 United Kingdom
From: 25 October 2021To: 3 April 2023
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Jan 22
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BURGESS, Jack Christopher

Active
New Cavendish Street, LondonW1W 6XH
Born July 1984
Director
Appointed 25 Oct 2021

FOSTER, Marc Adam

Active
New Cavendish Street, LondonW1W 6XH
Born June 1991
Director
Appointed 25 Oct 2021

LANITIS, Christopher Victor

Active
New Cavendish Street, LondonW1W 6XH
Born August 1980
Director
Appointed 25 Oct 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
Notified 03 Nov 2021

Mr Daryl Foster

Ceased
New Cavendish Street, LondonW1G 8TB
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021
Ceased 03 Nov 2021
Trebeck Street, LondonW1J 7LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 03 Nov 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 25 Oct 2021
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
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
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2022
AA01Change of Accounting Reference Date
Resolution
18 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 Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 October 2021
NEWINCIncorporation