Company NameMellifera Limited
DirectorJames Nugent Kennell
Company StatusActive
Company Number06940563
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Nugent Kennell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkentrees Waterhouse Lane
Kingswood
Tadworth
KT20 6HT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameCaxton Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2013(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 August 2014)
Correspondence AddressTy Derw Lime Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Nugent Kennell
100.00%
Ordinary

Financials

Year2014
Turnover£72,750
Net Worth£13,436
Cash£28,808
Current Liabilities£18,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
8 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 July 2020Director's details changed for Mr James Nugent Kennell on 19 December 2018 (2 pages)
10 July 2020Change of details for Mr James Nugent Kennell as a person with significant control on 19 December 2018 (2 pages)
10 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
13 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 June 2018Register(s) moved to registered office address 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA (1 page)
19 June 2018Register inspection address has been changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
24 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 24 November 2017 (1 page)
12 July 2017Notification of James Nugent Kennell as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 July 2017Notification of James Nugent Kennell as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
10 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
24 August 2015Director's details changed for Mr James Nugent Kennell on 8 July 2015 (2 pages)
24 August 2015Director's details changed for Mr James Nugent Kennell on 8 July 2015 (2 pages)
24 August 2015Director's details changed for Mr James Nugent Kennell on 8 July 2015 (2 pages)
24 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Register inspection address has been changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU (1 page)
24 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Register inspection address has been changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
25 November 2014Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB to Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB to Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 25 November 2014 (1 page)
8 September 2014Termination of appointment of Caxton Secretaries Limited as a secretary on 27 August 2014 (1 page)
8 September 2014Termination of appointment of Caxton Secretaries Limited as a secretary on 27 August 2014 (1 page)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Termination of appointment of Ovalsec Limited as a secretary (1 page)
20 December 2013Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Ovalsec Limited as a secretary (1 page)
20 December 2013Register(s) moved to registered inspection location (1 page)
20 December 2013Appointment of Caxton Secretaries Limited as a secretary (2 pages)
20 December 2013Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 20 December 2013 (1 page)
20 December 2013Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
20 December 2013Register(s) moved to registered inspection location (1 page)
20 December 2013Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
20 December 2013Appointment of Caxton Secretaries Limited as a secretary (2 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
25 November 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (2 pages)
21 June 2010Register inspection address has been changed (2 pages)
21 June 2010Register(s) moved to registered inspection location (2 pages)
21 June 2010Register(s) moved to registered inspection location (2 pages)
2 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
2 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
2 August 2009Appointment terminated director oval nominees LIMITED (1 page)
2 August 2009Appointment terminated director oval nominees LIMITED (1 page)
22 June 2009Incorporation (25 pages)
22 June 2009Incorporation (25 pages)