Background WavePink WaveYellow Wave

CHATEAU DE LA COMBE LTD (09110419)

CHATEAU DE LA COMBE LTD (09110419) is an active UK company. incorporated on 1 July 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. CHATEAU DE LA COMBE LTD has been registered for 11 years. Current directors include LOPATINSKY, Alexandra, LOPATYNSKYY, Yuriy.

Company Number
09110419
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
C/O Brodies Llp, London, EC1A 7BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
LOPATINSKY, Alexandra, LOPATYNSKYY, Yuriy
SIC Codes
46170, 46342, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATEAU DE LA COMBE LTD

CHATEAU DE LA COMBE LTD is an active company incorporated on 1 July 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. CHATEAU DE LA COMBE LTD was registered 11 years ago.(SIC: 46170, 46342, 56302)

Status

active

Active since 11 years ago

Company No

09110419

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

C/O Brodies Llp 90 Bartholomew Close London, EC1A 7BN,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 6 October 2016To: 11 May 2023
869 High Road London N12 8QA
From: 30 June 2015To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 1 July 2014To: 30 June 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 18
Owner Exit
Apr 20
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOPATINSKY, Alexandra

Active
LondonN21 3NA
Born January 1999
Director
Appointed 25 May 2021

LOPATYNSKYY, Yuriy

Active
LondonN21 3NA
Born September 1971
Director
Appointed 18 Sept 2014

CHRISTOFI, Marinos

Resigned
Winchmore HillN21 3NA
Born December 1987
Director
Appointed 01 Jul 2014
Resigned 18 Sept 2014

LOPATINSKY, Matvey

Resigned
LondonN21 3NA
Born March 1994
Director
Appointed 27 Sept 2018
Resigned 25 May 2021

Persons with significant control

2

1 Active
1 Ceased
Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2019

Mr Yuriy Lopatynskyy

Ceased
LondonN21 3NA
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Incorporation Company
1 July 2014
NEWINCIncorporation