Background WavePink WaveYellow Wave

MELCOMBE PARTNERS LIMITED (11135963)

MELCOMBE PARTNERS LIMITED (11135963) is an active UK company. incorporated on 5 January 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MELCOMBE PARTNERS LIMITED has been registered for 8 years. Current directors include BERNARD, Ludovic, DUTHEIL, Jamal, RUPANI, Sachin Harish.

Company Number
11135963
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BERNARD, Ludovic, DUTHEIL, Jamal, RUPANI, Sachin Harish
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELCOMBE PARTNERS LIMITED

MELCOMBE PARTNERS LIMITED is an active company incorporated on 5 January 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MELCOMBE PARTNERS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11135963

LTD Company

Age

8 Years

Incorporated 5 January 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Nov 18
Director Joined
Jul 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Jul 22
Share Issue
Jul 22
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BERNARD, Ludovic

Active
349 Regents Park Road, LondonN3 1DH
Born June 1976
Director
Appointed 16 Jul 2019

DUTHEIL, Jamal

Active
Winston House, LondonN3 1DH
Born January 1979
Director
Appointed 05 Jan 2018

RUPANI, Sachin Harish

Active
Winston House, LondonN3 1DH
Born January 1981
Director
Appointed 12 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020

Mr Ludovic Bernard

Ceased
349 Regents Park Road, LondonN3 1DH
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 07 Oct 2020

Mr Jamal Dutheil

Ceased
349 Regents Park Road, LondonN3 1DH
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 07 Oct 2020
Winston House, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 January 2018
NEWINCIncorporation