ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Melbroad Limited

Melbroad Limited is an active company incorporated on 15 February 2021 with the registered office located in London, Greater London. Melbroad Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13200030
Private limited company
Age
4 years
Incorporated 15 February 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 4 Apr 2023 (2 years 5 months ago)
Previous address was First Floor South 101 New Cavendish Street London W1W 6XH England
Telephone
020 38849845
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Real Estate • British • Lives in England • Born in Jun 1991
Director • British • Lives in UK • Born in Jul 1984
Melburg Real Estate Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Melyork West Limited
Jack Christopher Burgess and Mr Marc Adam Foster are mutual people.
Active
Melyork West Holdings Limited
Jack Christopher Burgess and Mr Marc Adam Foster are mutual people.
Active
Melwake Limited
Jack Christopher Burgess and Mr Marc Adam Foster are mutual people.
Active
Melburg Real Estate Management Limited
Jack Christopher Burgess is a mutual person.
Active
Melburg Capital Limited
Jack Christopher Burgess is a mutual person.
Active
Ni-Na Europe UK Limited
Mr Marc Adam Foster is a mutual person.
Active
Broadside Holdings Limited
Jack Christopher Burgess is a mutual person.
Active
Marshgate Lane Holdings Ltd
Mr Marc Adam Foster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£902.83K
Increased by £152.83K (+20%)
Total Liabilities
-£22.5K
Increased by £17.6K (+359%)
Net Assets
£880.33K
Increased by £135.23K (+18%)
Debt Ratio (%)
2%
Increased by 1.84% (+281%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 6 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 18 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Apr 2023
Melburg Real Estate Management Limited (PSC) Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Accounting Period Shortened
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Melbroad Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Statement of capital following an allotment of shares on 25 March 2024
Submitted on 9 Apr 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 9 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 6 Nov 2023
Confirmation statement made on 26 March 2023 with updates
Submitted on 18 Apr 2023
Change of details for Melburg Real Estate Management Limited as a person with significant control on 1 March 2023
Submitted on 11 Apr 2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
Submitted on 4 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
Submitted on 3 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year