Company NameMelcome Ltd
DirectorIan Swycher
Company StatusActive
Company Number05852479
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Swycher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Secretary NameMr Ian Swycher
NationalityBritish
StatusResigned
Appointed21 June 2006(1 day after company formation)
Appointment Duration4 years (resigned 21 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameAnett Bernhardt Jensen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed16 January 2007(7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2007)
RoleCo Manager
Correspondence AddressC/Arquitecto Francisco Casas
17 1 14-A
Bendinat
Mallorca 07181
Spain
Secretary NameJose Maria Ballesteros
NationalitySpanish
StatusResigned
Appointed16 January 2007(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2008)
RoleEconomist
Correspondence AddressArquitecto Francisco Casas, 17, 10.
14a
Bendinat (Calvia)
Mallorca 07181
Spain
Director NameJose Maria Ballesteros
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed12 December 2007(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 2008)
RoleFinance Director
Correspondence AddressArquitecto Francisco Casas, 17, 10.
14a
Bendinat (Calvia)
Mallorca 07181
Spain
Secretary NameMrs Alexa Wayne
StatusResigned
Appointed21 June 2010(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameMr Morten Sondergaard Pedersen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2014(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anzen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,535
Cash£4,322,254
Current Liabilities£6,248,654

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Termination of appointment of Morten Sondergaard Pedersen as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Morten Sondergaard Pedersen as a director on 8 December 2014 (1 page)
24 November 2014Termination of appointment of Alexa Wayne as a secretary on 30 September 2014 (1 page)
10 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
22 August 2014Appointment of Mr Morten Sondergaard Pedersen as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr Morten Sondergaard Pedersen as a director on 1 August 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Appointment of Mrs Alexa Wayne as a secretary (1 page)
5 July 2010Termination of appointment of Ian Swycher as a secretary (1 page)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 June 2009Return made up to 20/06/09; full list of members (3 pages)
28 June 2009Appointment terminated director jose ballesteros (1 page)
21 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 September 2008Appointment terminated secretary jose ballesteros (1 page)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
4 January 2008New director appointed (1 page)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 December 2007Director resigned (1 page)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
31 March 2007Ad 21/06/06-28/02/07 £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New director appointed (2 pages)
20 June 2006Incorporation (16 pages)