Background WavePink WaveYellow Wave

JPLC LIMITED (12911760)

JPLC LIMITED (12911760) is an active UK company. incorporated on 29 September 2020. 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. JPLC LIMITED has been registered for 5 years. Current directors include RIGAMONTI, Andrea, SURI, Sanchit.

Company Number
12911760
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
14th Floor 20 Eastbourne Terrace, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RIGAMONTI, Andrea, SURI, Sanchit
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPLC LIMITED

JPLC LIMITED is an active company incorporated on 29 September 2020 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. JPLC LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12911760

LTD Company

Age

5 Years

Incorporated 29 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

14th Floor 20 Eastbourne Terrace London, W2 6LG,

Previous Addresses

Marlborough House Ground Floor 298 Regents Park Road London N3 2SZ United Kingdom
From: 4 June 2024To: 30 May 2025
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 29 September 2020To: 4 June 2024
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Nov 24
New Owner
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Share Issue
Feb 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Feb 26
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WRIGHT JR, Thomas Eugene

Active
20 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 30 May 2025

RIGAMONTI, Andrea

Active
20 Eastbourne Terrace, LondonW2 6LG
Born November 1993
Director
Appointed 30 May 2025

SURI, Sanchit

Active
14 Floor, LondonW2 6LG
Born August 1979
Director
Appointed 25 Jun 2025

AUBOURG, Michael

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Born June 1986
Director
Appointed 30 May 2025
Resigned 25 Jun 2025

LEWIS, Jonathan

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1963
Director
Appointed 29 Sept 2020
Resigned 25 Nov 2024

SANGHA, Inderjit Singh

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Born September 1982
Director
Appointed 25 Nov 2024
Resigned 30 May 2025

WRIGHT JR, Thomas Eugene

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Born October 1980
Director
Appointed 30 May 2025
Resigned 25 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
20 Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Eric Robert Newnham

Ceased
20 Eastbourne Terrace, LondonW2 6LG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2024
Ceased 30 May 2025

Mr Jonathan Lewis

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2024
Ceased 30 May 2025

Mr Jonathan Lewis

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

36

Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Resolution
6 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 February 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
5 February 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Incorporation Company
29 September 2020
NEWINCIncorporation