Background WavePink WaveYellow Wave

THE SCALE PARTNERSHIP LIMITED (10590463)

THE SCALE PARTNERSHIP LIMITED (10590463) is an active UK company. incorporated on 30 January 2017. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE SCALE PARTNERSHIP LIMITED has been registered for 9 years. Current directors include BROWN, Caroline Elizabeth, DELL, Christopher James.

Company Number
10590463
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
St John's Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Caroline Elizabeth, DELL, Christopher James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCALE PARTNERSHIP LIMITED

THE SCALE PARTNERSHIP LIMITED is an active company incorporated on 30 January 2017 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE SCALE PARTNERSHIP LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10590463

LTD Company

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

St John's Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

St John's Innovation Centre Cowley Road Cambridge CB4 0WS England
From: 1 February 2022To: 2 February 2022
1st Floor 51 Cambridge Place Cambridge CB2 1NS United Kingdom
From: 13 June 2017To: 1 February 2022
2 Tenison Avenue Cambridge Cambs CB1 2DY United Kingdom
From: 30 January 2017To: 13 June 2017
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 18
Owner Exit
Feb 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Caroline Elizabeth

Active
Cowley Road, CambridgeCB4 0WS
Born November 1974
Director
Appointed 30 Jan 2017

DELL, Christopher James

Active
Cowley Road, CambridgeCB4 0WS
Born January 1965
Director
Appointed 30 Jan 2017

BRECH, Jonathan Howard

Resigned
51 Cambridge Place, CambridgeCB2 1NS
Born January 1973
Director
Appointed 30 Jan 2017
Resigned 16 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Howard Brech

Ceased
51 Cambridge Place, CambridgeCB2 1NS
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Ceased 16 Feb 2018

Mrs Caroline Elizabeth Brown

Active
Cowley Road, CambridgeCB4 0WS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017

Mr Christopher Dell

Active
Therfield, RoystonSG8 9RG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Incorporation Company
30 January 2017
NEWINCIncorporation