Background WavePink WaveYellow Wave

MELLIOR CONSTRUCTION LTD (14178774)

MELLIOR CONSTRUCTION LTD (14178774) is an active UK company. incorporated on 17 June 2022. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. MELLIOR CONSTRUCTION LTD has been registered for 3 years. Current directors include CAIN, David Edward.

Company Number
14178774
Status
active
Type
ltd
Incorporated
17 June 2022
Age
3 years
Address
5th Floor 101 Old Hall Street, Liverpool, L3 9BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAIN, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELLIOR CONSTRUCTION LTD

MELLIOR CONSTRUCTION LTD is an active company incorporated on 17 June 2022 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. MELLIOR CONSTRUCTION LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14178774

LTD Company

Age

3 Years

Incorporated 17 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MELLIOR GROUP HOLDINGS LTD
From: 17 June 2022To: 3 August 2022
Contact
Address

5th Floor 101 Old Hall Street Liverpool, L3 9BP,

Previous Addresses

Suite 209 Queens Dock Commercial Centre Liverpool L1 0BG United Kingdom
From: 17 June 2022To: 16 February 2024
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
May 23
Capital Update
Jun 23
Owner Exit
Oct 24
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RICHARDSON, Charlene

Active
101 Old Hall Street, LiverpoolL3 9BP
Secretary
Appointed 21 Feb 2023

CAIN, David Edward

Active
101 Old Hall Street, LiverpoolL3 9BP
Born September 1985
Director
Appointed 22 May 2023

BARNBROCK, Claire

Resigned
Queens Dock Commercial Centre, LiverpoolL1 0BG
Secretary
Appointed 31 Aug 2022
Resigned 14 Feb 2023

BURN, James Robin

Resigned
Queens Dock Commercial Centre, LiverpoolL1 0BG
Born June 1984
Director
Appointed 05 Aug 2022
Resigned 31 Aug 2022

CAIN, David Edward

Resigned
Queens Dock Commercial Centre, LiverpoolL1 0BG
Born September 1985
Director
Appointed 01 Aug 2022
Resigned 05 Aug 2022

DUFFY, Liam Micheal

Resigned
Queens Dock Commercial Centre, LiverpoolL1 0BG
Born June 1987
Director
Appointed 17 Jun 2022
Resigned 31 Aug 2022

MORETTI, Daniel

Resigned
Queens Dock Commercial Centre, LiverpoolL1 0BG
Born June 1963
Director
Appointed 31 Aug 2022
Resigned 22 May 2023

Persons with significant control

4

1 Active
3 Ceased
101 Old Hall Street, LiverpoolL3 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Queens Dock Commercial Centre, LiverpoolL1 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2022
Ceased 30 Jun 2023

Mr Daniel Moretti

Ceased
Queens Dock Commercial Centre, LiverpoolL1 0BG
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2022
Ceased 31 Aug 2022

Mr Liam Micheal Duffy

Ceased
Queens Dock Commercial Centre, LiverpoolL1 0BG
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Incorporation Company
17 June 2022
NEWINCIncorporation