Company NameMenon Corporation Ltd.
DirectorRashed Khan Menon
Company StatusActive
Company Number08456023
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Rashed Khan Menon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBangladeshi
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleMarketing Executive, Freelance Writer
Country of ResidenceEngland
Correspondence AddressFlat-3, 71 Eastborough
Scarborough
North Yorkshire
YO11 1NH
Secretary NameMr Rashed Khan Menon
StatusCurrent
Appointed21 April 2015(2 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressFlat-3, 71 Eastborough
Scarborough
North Yorkshire
YO11 1NH
Director NameMr Sefay Omar Alomar
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed22 March 2014(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Swansea
SA1 4HH
Wales

Location

Registered AddressFlat-3, 71 Eastborough
Scarborough
North Yorkshire
YO11 1NH
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

10k at £1Rashed Khan Menon
100.00%
Ordinary

Accounts

Latest Accounts30 March 2024 (1 month ago)
Next Accounts Due30 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

3 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
3 April 2023Accounts for a dormant company made up to 30 March 2023 (2 pages)
23 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
23 March 2022Accounts for a dormant company made up to 23 March 2022 (2 pages)
4 April 2021Accounts for a dormant company made up to 30 March 2021 (2 pages)
3 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
3 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
3 April 2020Accounts for a dormant company made up to 29 March 2020 (2 pages)
30 December 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
5 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
29 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 January 2017Current accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 January 2017Current accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Appointment of Mr Rashed Khan Menon as a secretary on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Rashed Khan Menon as a secretary on 21 April 2015 (2 pages)
18 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 10,000
(3 pages)
18 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 10,000
(3 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Termination of appointment of Sefay Omar Alomar as a director on 30 June 2014 (1 page)
8 December 2014Termination of appointment of Sefay Omar Alomar as a director on 30 June 2014 (1 page)
22 July 2014Registered office address changed from Flat-3, 71 Flat-3 71, Eastborough Scarborough North Yorkshire YO11 1NH England to Flat-3, 71 Eastborough Scarborough North Yorkshire YO11 1NH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Flat-3, 71 Flat-3 71, Eastborough Scarborough North Yorkshire YO11 1NH England to Flat-3, 71 Eastborough Scarborough North Yorkshire YO11 1NH on 22 July 2014 (1 page)
1 May 2014Registered office address changed from 1 George Street Swansea SA1 4HH on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 1 George Street Swansea SA1 4HH on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 1 George Street Swansea SA1 4HH on 1 May 2014 (1 page)
19 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 10,000
(3 pages)
19 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 10,000
(3 pages)
27 March 2014Appointment of Mr Sefay Omar Alomar as a director (2 pages)
27 March 2014Registered office address changed from 35 Upper George Street 35 Upper George Street Huddersfield HD1 4AW United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 35 Upper George Street 35 Upper George Street Huddersfield HD1 4AW United Kingdom on 27 March 2014 (1 page)
27 March 2014Appointment of Mr Sefay Omar Alomar as a director (2 pages)
17 October 2013Registered office address changed from Flat-3 71 Eastborough Scarborough Eastborough Scarborough North Yorkshire YO11 1NH England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Flat-3 71 Eastborough Scarborough Eastborough Scarborough North Yorkshire YO11 1NH England on 17 October 2013 (1 page)
20 June 2013Director's details changed for Mr Rashed Khan Menon on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Rashed Khan Menon on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from 35 Upper George Street Huddersfield HD1 4AW England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 35 Upper George Street Huddersfield HD1 4AW England on 19 June 2013 (1 page)
14 May 2013Registered office address changed from 43 Upper George Street Huddersfield West Yorkshire HD1 4AW on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 43 Upper George Street Huddersfield West Yorkshire HD1 4AW on 14 May 2013 (1 page)
9 April 2013Registered office address changed from the Registrar of Companies Companies House Crown Way Cardiff Wales CF14 3UZ United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from the Registrar of Companies Companies House Crown Way Cardiff Wales CF14 3UZ United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from the Registrar of Companies Companies House Crown Way Cardiff Wales CF14 3UZ United Kingdom on 9 April 2013 (2 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)