Company NameMade By Raymo Ltd
DirectorsRay Lunn and Elizabeth Lunn
Company StatusActive
Company Number07052193
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Previous NameMelanray Catia Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ray Lunn
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMrs Elizabeth Lunn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMrs Melanie Jayne Lunn
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Hattersley Road West
Hyde
Cheshire
SK14 3LJ
Secretary NameMrs Melanie Jayne Lunn
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address222 Hattersley Road West
Hyde
Cheshire
SK14 3LJ

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ray Lunn
100.00%
Ordinary

Financials

Year2014
Net Worth£644
Cash£429
Current Liabilities£25,307

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

15 April 2024Unaudited abridged accounts made up to 31 October 2023 (9 pages)
28 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
16 May 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
2 November 2022Company name changed melanray catia consultancy LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
(3 pages)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
29 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
4 December 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 July 2019Director's details changed for Ms Elizabeth Barry on 17 June 2019 (2 pages)
17 July 2019Change of details for Ms Elizabeth Barry as a person with significant control on 17 June 2019 (2 pages)
24 May 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
6 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 21 October 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 21 October 2016 with updates (7 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Director's details changed for Elizabeth Barry on 16 October 2016 (2 pages)
17 October 2016Director's details changed for Elizabeth Barry on 16 October 2016 (2 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
10 June 2016Appointment of Elizabeth Barry as a director on 27 May 2016 (3 pages)
10 June 2016Appointment of Elizabeth Barry as a director on 27 May 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 May 2016Director's details changed for Mr Ray Lunn on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Ray Lunn on 3 May 2016 (2 pages)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
11 August 2015Termination of appointment of Melanie Jayne Lunn as a director on 27 March 2015 (1 page)
11 August 2015Termination of appointment of Melanie Jayne Lunn as a secretary on 27 March 2015 (1 page)
11 August 2015Appointment of Mr Ray Lunn as a director on 27 March 2015 (2 pages)
11 August 2015Termination of appointment of Melanie Jayne Lunn as a director on 27 March 2015 (1 page)
11 August 2015Termination of appointment of Melanie Jayne Lunn as a secretary on 27 March 2015 (1 page)
11 August 2015Appointment of Mr Ray Lunn as a director on 27 March 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
11 April 2014Secretary's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (1 page)
11 April 2014Secretary's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (1 page)
11 April 2014Director's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (2 pages)
11 April 2014Director's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (2 pages)
11 April 2014Director's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (2 pages)
11 April 2014Secretary's details changed for Mrs Melanie Jayne Ball on 7 February 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2.00
(5 pages)
23 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2.00
(5 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
29 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 November 2009 (1 page)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)