Mela Solutions Limited BEACONSFIELD


Mela Solutions started in year 1999 as Private Limited Company with registration number 03715812. The Mela Solutions company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Beaconsfield at C/o Azets Burnham Yard. Postal code: HP9 2JH.

At present there are 3 directors in the the company, namely Edward W., Robert W. and Maria W.. In addition one secretary - Robert W. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Mela Solutions Limited Address / Contact

Office Address C/o Azets Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715812
Date of Incorporation Fri, 19th Feb 1999
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Edward W.

Position: Director

Appointed: 11 August 2022

Robert W.

Position: Director

Appointed: 01 August 2001

Robert W.

Position: Secretary

Appointed: 19 February 1999

Maria W.

Position: Director

Appointed: 19 February 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 February 1999

Resigned: 19 February 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Maria W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-15 83227 63819 48473 16732 642       
Balance Sheet
Cash Bank On Hand    7847 8787842 037118 258690 111357 5901 194 427
Current Assets158 855199 148259 414263 316251 905310 297223 022398 033504 868976 046894 6171 772 222
Debtors144 162191 489259 336263 238251 827262 419222 944355 996386 610285 935537 027577 795
Net Assets Liabilities    32 64282 16436 389157 793163 451363 020618 316778 776
Other Debtors         46 86342 41112 347
Property Plant Equipment    4 6974 0833 1333 1002 5245 2469 0909 198
Cash Bank In Hand14 6937 659787878       
Net Assets Liabilities Including Pension Asset Liability-15 83227 63819 48473 16732 642       
Tangible Fixed Assets16 5306 5634 2494 2274 697       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-15 93227 53819 38473 06732 542       
Shareholder Funds-15 83227 63819 48473 16732 642       
Other
Accumulated Depreciation Impairment Property Plant Equipment    62 68665 82668 55771 09272 89374 55677 09879 564
Amounts Owed To Group Undertakings          151 971284 011
Average Number Employees During Period    7777881011
Corporation Tax Recoverable         9 8709 8709 870
Creditors    16 6488 351189 766243 323269 244618 272934 8521 267 236
Fixed Assets         5 246658 551275 537
Increase From Depreciation Charge For Year Property Plant Equipment     3 1402 7312 5351 8011 6642 5422 466
Investments Fixed Assets          649 461266 339
Investments In Group Undertakings Participating Interests          649 461266 339
Net Current Assets Liabilities-12 72741 12528 10075 28844 59386 43233 256154 710161 624357 774-40 235504 986
Other Creditors         514 218627 806835 138
Other Taxation Social Security Payable         93 565141 028123 870
Property Plant Equipment Gross Cost    67 38369 90971 69074 19275 41779 80286 18888 762
Provisions For Liabilities Balance Sheet Subtotal       17697  1 747
Total Additions Including From Business Combinations Property Plant Equipment     2 5261 7812 5021 2254 3856 3862 574
Total Assets Less Current Liabilities3 80347 68832 34979 51549 29090 51536 389157 810238 148363 020618 316780 523
Trade Creditors Trade Payables         10 48914 04724 217
Trade Debtors Trade Receivables         229 202484 746555 578
Amount Specific Advance Or Credit Directors   124 99478 89374 61239 479     
Amount Specific Advance Or Credit Made In Period Directors    60 15145 46439 867     
Amount Specific Advance Or Credit Repaid In Period Directors    106 25249 74575 000     
Bank Borrowings    25 31517 0188 327     
Bank Overdrafts    6 420 6 077     
Creditors Due After One Year19 63520 05012 8656 34816 648       
Creditors Due Within One Year171 582158 023231 314188 028207 312       
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100     
Par Value Share 111111     
Secured Debts    31 735       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  2 4072 3983 313       
Tangible Fixed Assets Cost Or Valuation87 80787 80790 21492 61267 383       
Tangible Fixed Assets Depreciation71 27781 24485 96588 38562 686       
Tangible Fixed Assets Depreciation Charged In Period 9 9674 7212 4202 843       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    28 542       
Tangible Fixed Assets Disposals    28 542       
Total Borrowings    31 73517 01814 404     
Advances Credits Directors72 11181 457110 664124 99478 893       
Advances Credits Made In Period Directors72 61641 72467 40022 279        
Advances Credits Repaid In Period Directors8 92732 37838 1937 949        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, February 2023
Free Download (9 pages)

Company search