MELWAKE LIMITED
Other service activities n.e.c.
MELWAKE LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Full company profile for MELWAKE LIMITED (13700786), an active company based in London, United Kingdom. Incorporated 25 Oct 2021. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£415.12k
Net Assets
-£5.80M
Total Liabilities
£24.82M
Turnover
N/A
Employees
3
Debt Ratio
130%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Victor Lanitis | Director | British | England | 25 Oct 2021 | Active |
| Jack Christopher Burgess | Director | British | United Kingdom | 25 Oct 2021 | Active |
| Marc Adam Foster | Director | British | United Kingdom | 25 Oct 2021 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Melyork West Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Melburg Real Estate Management Limited
Ceased 3 Nov 2021
Wigan Ventures Limited
Ceased 3 Nov 2021
Daryl Foster
Ceased 3 Nov 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit H, Brindley Way, Wakefield 41 Industrial Estate, Wakefield (WF2 0XQ) WAKEFIELD | Freehold | £10,000 | 25 Apr 2024 |
Unit H, Wakefield 41 Industrial Estate, Wakefield WAKEFIELD | Freehold | - | 21 Jan 2022 |
Unit H, Brindley Way, Wakefield 41 Industrial Estate, Wakefield (WF2 0XQ) WAKEFIELD | Leasehold | £14,300,000 | 21 Jan 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Jan 2026 | Officers | Change to director Mr Jack Christopher Burgess on 18 Jan 2026 | |
| 26 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 27 Oct 2025 | Confirmation Statement | Confirmation statement made on 26 Oct 2025 with updates | |
| 20 Mar 2025 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 6 Nov 2024 | Mortgage | Mortgage Satisfy Charge Full |
Change to director Mr Jack Christopher Burgess on 18 Jan 2026
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 26 Oct 2025 with updates
Annual accounts made up to 31 Mar 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change to director Mr Jack Christopher Burgess on 18 Jan 2026
3 months ago on 20 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 26 Dec 2025
Confirmation statement made on 26 Oct 2025 with updates
6 months ago on 27 Oct 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 20 Mar 2025
Mortgage Satisfy Charge Full
1 years ago on 6 Nov 2024
