Company NameMELO World Limited
DirectorFilip Hudzik
Company StatusActive
Company Number08287363
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Filip Hudzik
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameChester Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 January 2018(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Nigel Allman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NamePPJ Secretariat Limited (Corporation)
StatusResigned
Appointed01 April 2017(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 2018)
Correspondence AddressParkevale Kelham Lane
Newark
Nottinghamshire
NG24 1DW

Contact

Websitemeloworld.co.uk
Email address[email protected]
Telephone0151 5567546
Telephone regionLiverpool

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Filip Hudzik
100.00%
Ordinary

Financials

Year2014
Net Worth£24,264
Cash£901
Current Liabilities£18,879

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 September 2018Delivered on: 20 September 2018
Persons entitled: Npif Nw (Microfinance) LP

Classification: A registered charge
Outstanding
26 June 2013Delivered on: 1 July 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 September 2022Amended total exemption full accounts made up to 30 June 2022 (12 pages)
7 September 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
31 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page)
21 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
26 July 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
26 July 2021Total exemption full accounts made up to 30 June 2021 (15 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
25 January 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr filip hudzik (2 pages)
10 December 2020Director's details changed for Mr Filip Wiktor Hudzik on 10 December 2020 (2 pages)
10 December 2020Termination of appointment of Nigel Allman as a director on 9 December 2020 (1 page)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
15 October 2019Appointment of Mr Nigel Allman as a director on 15 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
20 September 2018Registration of charge 082873630002, created on 18 September 2018 (32 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Ppj Secretariat Limited as a secretary on 31 January 2018 (1 page)
31 January 2018Appointment of Chester Company Secretarial Services Limited as a secretary on 31 January 2018 (2 pages)
23 January 2018Registered office address changed from Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 23 January 2018 (1 page)
3 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 July 2017Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
29 June 2017Appointment of Ppj Secretariat Limited as a secretary on 1 April 2017 (2 pages)
29 June 2017Appointment of Ppj Secretariat Limited as a secretary on 1 April 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 February 2017Director's details changed for Mr Filip Wiktor Hudzik on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Filip Wiktor Hudzik on 8 February 2017 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 50,000
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 50,000
(3 pages)
6 February 2017Registered office address changed from 5 Luton Street Widnes Cheshire WA8 7SJ to Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 Luton Street Widnes Cheshire WA8 7SJ to Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD on 6 February 2017 (1 page)
29 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
1 July 2013Registration of charge 082873630001 (24 pages)
1 July 2013Registration of charge 082873630001 (24 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 22/01/2021 as it was factually inaccurate or derived from something factually inaccurate.
(7 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)