Company NameMelius Cyber Consultancy Limited
Company StatusActive
Company Number11803541
CategoryPrivate Limited Company
Incorporation Date4 February 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Norman Mills Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Moor Crescent
Newcastle Upon Tyne
Tyne And Wear
NE3 4AQ
Director NameMr Charles Stephen Cowie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees Holywood
Wolsingham
Bishop Auckland
DL13 3HE
Director NameMr Eldon Stuart Jobe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, Hadrian Business Centre Beaminster Way E
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr David Campbell McPherson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr Matthew John Little
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHadrian House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressHadrian House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

16 December 2022Delivered on: 19 December 2022
Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 4 February 2022
Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2024Director's details changed for Mr David Campbell Mcpherson on 1 March 2024 (2 pages)
29 February 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
16 January 2024Memorandum and Articles of Association (53 pages)
16 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2024Statement of capital following an allotment of shares on 21 November 2023
  • GBP 108.11
(3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
17 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2023Sub-division of shares on 13 March 2023 (4 pages)
20 January 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
14 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
8 January 2023Memorandum and Articles of Association (52 pages)
19 December 2022Registration of charge 118035410002, created on 16 December 2022 (47 pages)
22 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
5 May 2022Appointment of Mr Matthew John Little as a director on 3 May 2022 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 March 2022Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 March 2022 (1 page)
16 February 2022Notification of Charles Cowie as a person with significant control on 29 July 2021 (2 pages)
16 February 2022Notification of David Mcpherson as a person with significant control on 29 July 2021 (2 pages)
8 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 February 2022Memorandum and Articles of Association (50 pages)
4 February 2022Registration of charge 118035410001, created on 1 February 2022 (47 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 July 2021Cessation of Melius Group Limited as a person with significant control on 29 July 2021 (1 page)
4 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 December 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
14 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
21 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 21 October 2019 (1 page)
18 October 2019Change of details for Melius Group Limited as a person with significant control on 15 October 2019 (2 pages)
18 October 2019Director's details changed for Mr David Campbell Mcpherson on 15 October 2019 (2 pages)
4 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-04
  • GBP 100
(30 pages)