Background WavePink WaveYellow Wave

CUMMINS MELLOR H LIMITED (10866184)

CUMMINS MELLOR H LIMITED (10866184) is an active UK company. incorporated on 14 July 2017. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CUMMINS MELLOR H LIMITED has been registered for 8 years. Current directors include DICKINSON, Simon John, MELLOR, Michelle, MELLOR, Richard John.

Company Number
10866184
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
One Cathedral Square, Blackburn, BB1 1FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DICKINSON, Simon John, MELLOR, Michelle, MELLOR, Richard John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS MELLOR H LIMITED

CUMMINS MELLOR H LIMITED is an active company incorporated on 14 July 2017 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CUMMINS MELLOR H LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10866184

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

One Cathedral Square Cathedral Quarter Blackburn, BB1 1FB,

Previous Addresses

One Cathedral Square Cathedral Square Blackburn BB1 1FB England
From: 24 October 2017To: 24 October 2017
Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 14 July 2017To: 24 October 2017
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Sept 17
Capital Update
Apr 18
Funding Round
May 18
New Owner
Sept 18
Owner Exit
Jul 23
Owner Exit
Jul 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DICKINSON, Simon John

Active
Cathedral Quarter, BlackburnBB1 1FB
Born January 1985
Director
Appointed 14 Jul 2017

MELLOR, Michelle

Active
Cathedral Quarter, BlackburnBB1 1FB
Born October 1966
Director
Appointed 14 Jul 2017

MELLOR, Richard John

Active
Cathedral Quarter, BlackburnBB1 1FB
Born March 1957
Director
Appointed 14 Jul 2017

JACKSON, Helen Edith

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born December 1987
Director
Appointed 14 Jul 2017
Resigned 14 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Cathedral Quarter, BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022

Ms Michelle Mellor

Ceased
BlackburnBB1 1FB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2018
Ceased 04 Feb 2022

Mr Richard John Mellor

Ceased
Cathedral Quarter, BlackburnBB1 1FB
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Legacy
30 August 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Resolution
27 April 2018
RESOLUTIONSResolutions
Resolution
27 April 2018
RESOLUTIONSResolutions
Legacy
10 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2018
SH19Statement of Capital
Legacy
10 April 2018
CAP-SSCAP-SS
Resolution
10 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Incorporation Company
14 July 2017
NEWINCIncorporation