Background WavePink WaveYellow Wave

MELTER LIMITED (NI675914)

MELTER LIMITED (NI675914) is an active UK company. incorporated on 26 January 2021. with registered office in Holywood. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MELTER LIMITED has been registered for 5 years. Current directors include EASTWOOD, Bernard Joseph.

Company Number
NI675914
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
EASTWOOD, Bernard Joseph
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTER LIMITED

MELTER LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Holywood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MELTER LIMITED was registered 5 years ago.(SIC: 56103)

Status

active

Active since 5 years ago

Company No

NI675914

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Share Issue
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 26 Jan 2021

MCCONNELL, Saul Jordan

Resigned
Downshire Road, HolywoodBT18 9LU
Born November 1985
Director
Appointed 26 Jan 2021
Resigned 04 Oct 2022

MORRIS, Pearson Noble

Resigned
Downshire Road, HolywoodBT18 9LU
Born December 1988
Director
Appointed 26 Jan 2021
Resigned 04 Oct 2022

SMITH, Claire

Resigned
Downshire Road, HolywoodBT18 9LU
Born October 1984
Director
Appointed 12 Nov 2021
Resigned 31 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Pearson Noble Morris

Ceased
Downshire Road, HolywoodBT18 9LU
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2021
Ceased 26 Nov 2021

Saul Jordan Mcconnell

Ceased
Downshire Road, HolywoodBT18 9LU
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2021
Ceased 26 Nov 2021
Bangor Road, HolywoodBT18 0ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Incorporation Company
26 January 2021
NEWINCIncorporation