Background WavePink WaveYellow Wave

MELOS EDUCATION LIMITED (15560096)

MELOS EDUCATION LIMITED (15560096) is an active UK company. incorporated on 13 March 2024. with registered office in Liphook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MELOS EDUCATION LIMITED has been registered for 2 years. Current directors include EVANS, Chris, FORBES, David, MONKS, Scott Anthony and 2 others.

Company Number
15560096
Status
active
Type
ltd
Incorporated
13 March 2024
Age
2 years
Address
Bohunt Manor, Liphook, GU30 7DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Chris, FORBES, David, MONKS, Scott Anthony, ROBINSON, Mark, SALE, Lucinda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELOS EDUCATION LIMITED

MELOS EDUCATION LIMITED is an active company incorporated on 13 March 2024 with the registered office located in Liphook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MELOS EDUCATION LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15560096

LTD Company

Age

2 Years

Incorporated 13 March 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 13 March 2024 - 31 August 2024(6 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

MELOS CAPITAL LIMITED
From: 13 March 2024To: 18 March 2024
Contact
Address

Bohunt Manor Portsmouth Road Liphook, GU30 7DL,

Previous Addresses

3 st. James's Square London SW1Y 4JU United Kingdom
From: 13 March 2024To: 21 May 2024
Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
May 24
Director Joined
May 24
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Share Issue
May 24
Funding Round
Jun 24
Funding Round
May 25
Funding Round
May 25
Share Issue
Jun 25
Director Joined
Jul 25
Share Issue
Jul 25
Director Left
Jul 25
Funding Round
Jan 26
Share Issue
Feb 26
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

EVANS, Chris

Active
Portsmouth Road, LiphookGU30 7DL
Born April 1976
Director
Appointed 17 May 2024

FORBES, David

Active
St. James's Square, LondonSW1Y 4JU
Born April 1983
Director
Appointed 13 Mar 2024

MONKS, Scott Anthony

Active
Portsmouth Road, LiphookGU30 7DL
Born September 1974
Director
Appointed 17 May 2024

ROBINSON, Mark

Active
Portsmouth Road, LiphookGU30 7DL
Born January 1985
Director
Appointed 17 May 2024

SALE, Lucinda

Active
St James's Square, LondonSW1Y 4JU
Born December 1997
Director
Appointed 26 Jun 2025

LESTER, Megan Howell

Resigned
St. James's Square, LondonSW1Y 4JU
Born April 1976
Director
Appointed 13 Mar 2024
Resigned 16 May 2024

SOWOOD, Robert

Resigned
Portsmouth Road, LiphookGU30 7DL
Born February 1992
Director
Appointed 16 May 2024
Resigned 26 Jun 2025

Persons with significant control

1

St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
22 February 2026
SH02Allotment of Shares (prescribed particulars)
Legacy
12 February 2026
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
10 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 June 2025
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
2 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Memorandum Articles
22 March 2024
MAMA
Certificate Change Of Name Company
18 March 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2024
NEWINCIncorporation