Company NameMelange Limited
DirectorSarath Kumar Kannoth Thazhathveettil
Company StatusActive
Company NumberSC280451
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sarath Kumar Kannoth Thazhathveettil
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address26 Yewlands Gardens
Edinburgh
Mid Lothian
EH16 6TA
Scotland
Secretary NameVandana Sarath
NationalityIndian
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Yewlands Gardens
Edinburgh
Mid Lothian
EH16 6TA
Scotland
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address26 Yewlands Gardens
Edinburgh
Mid Lothian
EH16 6TA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1 at £1Sarath Kumar
50.00%
Ordinary
1 at £1Vandana Sarath
50.00%
Ordinary

Financials

Year2014
Net Worth£22,793
Cash£30,986
Current Liabilities£16,063

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

10 March 2023Total exemption full accounts made up to 28 August 2022 (7 pages)
10 March 2023Current accounting period shortened from 28 August 2023 to 31 July 2023 (1 page)
6 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
8 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
8 March 2022Termination of appointment of Vandana Sarath as a secretary on 23 February 2022 (1 page)
8 November 2021Total exemption full accounts made up to 28 August 2021 (7 pages)
8 November 2021Previous accounting period extended from 28 February 2021 to 28 August 2021 (1 page)
7 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 November 2018Director's details changed for Mr Sarath Kumar on 8 November 2018 (2 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(3 pages)
20 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
15 April 2012Director's details changed for Sarath Kumar on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Sarath Kumar on 15 April 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Director's details changed for Sarath Kumar on 23 August 2010 (2 pages)
22 March 2011Secretary's details changed for Vandana Sarath on 23 August 2010 (1 page)
22 March 2011Director's details changed for Sarath Kumar on 23 August 2010 (2 pages)
22 March 2011Secretary's details changed for Vandana Sarath on 23 August 2010 (1 page)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
21 March 2011Secretary's details changed for Vandana Sarath on 23 August 2010 (1 page)
21 March 2011Registered office address changed from 28/10 Greenpark Liberton Edinburgh Mid Lothian EH17 7TB on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 28/10 Greenpark Liberton Edinburgh Mid Lothian EH17 7TB on 21 March 2011 (1 page)
21 March 2011Secretary's details changed for Vandana Sarath on 23 August 2010 (1 page)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Director's details changed for Sarath Kumar on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Sarath Kumar on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Sarath Kumar on 30 June 2009 (1 page)
26 March 2010Director's details changed for Sarath Kumar on 30 June 2009 (1 page)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 32 upper gray street newington edinburgh EH9 1SW (1 page)
9 January 2006Registered office changed on 09/01/06 from: 32 upper gray street newington edinburgh EH9 1SW (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
23 February 2005Incorporation (13 pages)
23 February 2005Incorporation (13 pages)