Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELEKI INVESTMENTS LIMITED
Company Information for

MELEKI INVESTMENTS LIMITED

8 THE WESTBURY CENTRE SUITE 3, WESTBURY ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 4LY,
Company Registration Number
02326684
Private Limited Company
Active

Company Overview

About Meleki Investments Ltd
MELEKI INVESTMENTS LIMITED was founded on 1988-12-08 and has its registered office in Newcastle. The organisation's status is listed as "Active". Meleki Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MELEKI INVESTMENTS LIMITED
 
Legal Registered Office
8 THE WESTBURY CENTRE SUITE 3
WESTBURY ROAD
NEWCASTLE
STAFFORDSHIRE
ST5 4LY
Other companies in PR6
 
Previous Names
REDTHORN INVESTMENTS LIMITED05/03/2012
REDTHORN (ENGINEERING SYSTEMS) LIMITED20/08/2009
Filing Information
Company Number 02326684
Company ID Number 02326684
Date formed 1988-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB604508563  
Last Datalog update: 2023-12-06 23:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELEKI INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELEKI INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH HAYS
Company Secretary 2008-10-17
ANDY WILLIAM BARLOW
Director 2012-03-01
MICHAEL WILLIAM BARLOW
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JILL BARLOW
Director 1991-07-31 2008-11-01
PAUL MICHAEL COOPER
Company Secretary 2008-04-29 2008-07-31
JILL BARLOW
Company Secretary 1991-07-31 2008-04-29
PHILIP ANTHONY MOSS
Director 2007-03-30 2008-04-29
THOMAS JAMES ROOTES
Director 2007-03-30 2008-01-31
BRIAN POWRIE KERR
Director 2006-09-29 2007-03-07
ANDY WILLIAM BARLOW
Director 1991-07-31 2006-09-29
MARK BARLOW
Director 1995-04-01 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDY WILLIAM BARLOW RIBBLE VALLEY GIFTS GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
ANDY WILLIAM BARLOW STRATHERN ASSOCIATES LIMITED Director 2016-04-01 CURRENT 2009-03-12 Active
ANDY WILLIAM BARLOW CHORLEY BEACH LIMITED Director 2014-10-01 CURRENT 2010-08-16 Active
ANDY WILLIAM BARLOW STRATHERN MANAGEMENT LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
ANDY WILLIAM BARLOW ARICABEAU INVESTMENTS LTD Director 2007-09-11 CURRENT 2007-09-11 Dissolved 2013-11-05
MICHAEL WILLIAM BARLOW UNIVERSAL ROBOTICS LTD Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
MICHAEL WILLIAM BARLOW ASSET PARTNERSHIP LTD Director 2018-02-08 CURRENT 2018-02-08 Active
MICHAEL WILLIAM BARLOW CALISTA CAFE & BAR LIMITED Director 2016-01-01 CURRENT 2012-12-06 Active - Proposal to Strike off
MICHAEL WILLIAM BARLOW HOLIDAY SICKNESS COMPENSATION LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
MICHAEL WILLIAM BARLOW STRATHERN ASSOCIATES LIMITED Director 2015-09-30 CURRENT 2009-03-12 Active
MICHAEL WILLIAM BARLOW DALMAC MARKETING LIMITED Director 2013-04-01 CURRENT 2013-01-14 Dissolved 2016-01-12
MICHAEL WILLIAM BARLOW MALASTRANA INVESTMENTS LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM Suite 9a Brooms Road Stone Business Park Stone ST15 0TL England
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM Suite 9a Brooms Road Stone Business Park Stone ST15 0TL England
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 24 Roundhouse Court Barnes Wallis Way Buckshaw Village PR7 7JN England
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM 1 Foxglove Drive Whittle-Le-Woods Chorley Lancashire PR6 7SG
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 25000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-03AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS KAREN ELIZABETH HAYS on 2015-04-01
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-19AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM 22 Lytham Court Euxton Chorley Lancashire PR7 6FT
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14CH01Director's details changed for Mr Andy William Barlow on 2012-09-14
2012-09-14AR0131/07/12 ANNUAL RETURN FULL LIST
2012-03-05RES15CHANGE OF NAME 01/03/2012
2012-03-05CERTNMCompany name changed redthorn investments LIMITED\certificate issued on 05/03/12
2012-03-05AP01DIRECTOR APPOINTED MR ANDY WILLIAM BARLOW
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0131/07/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0131/07/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AR0131/07/09 FULL LIST
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 22 LYTHAM COURT EUXTON CHORLEY LANCASHIRE PR7 6FT
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 28 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA
2009-08-20CERTNMCOMPANY NAME CHANGED REDTHORN (ENGINEERING SYSTEMS) LIMITED CERTIFICATE ISSUED ON 20/08/09
2008-12-16288aSECRETARY APPOINTED MISS KAREN ELIZABETH HAYS
2008-12-16288aDIRECTOR APPOINTED MR MICHAEL WILLIAM BARLOW
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR JILL BARLOW
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN GREATER MANCHESTER WN3 5BA
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY PAUL COOPER
2008-04-29288aSECRETARY APPOINTED MR PAUL MICHAEL COOPER
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MOSS
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY JILL BARLOW
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-31288bDIRECTOR RESIGNED
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN GREATER MANCHESTER WN3 5BA
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: REDTHORN HOUSE CHORLEY WEST BUSINESS PARK, CHORLEY PR7 1NL
2007-08-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-18288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-08-16363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-20363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: SAINT BENEDICTS HOUSE BROWN LANE, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6ZB
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/00
2000-08-24363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-09-27363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-17363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-26288bDIRECTOR RESIGNED
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-14363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MELEKI INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELEKI INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 133,736
Creditors Due Within One Year 2012-04-01 £ 107,647

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELEKI INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 25,000
Cash Bank In Hand 2012-04-01 £ 11,653
Current Assets 2012-04-01 £ 12,636
Debtors 2012-04-01 £ 983
Fixed Assets 2012-04-01 £ 382,868
Shareholder Funds 2012-04-01 £ 154,121
Tangible Fixed Assets 2012-04-01 £ 2,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MELEKI INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELEKI INVESTMENTS LIMITED
Trademarks
We have not found any records of MELEKI INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELEKI INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MELEKI INVESTMENTS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MELEKI INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELEKI INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELEKI INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.