Background WavePink WaveYellow Wave

MELIAN DIALOGUE LTD (14941265)

MELIAN DIALOGUE LTD (14941265) is an active UK company. incorporated on 16 June 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 3 other business activities. MELIAN DIALOGUE LTD has been registered for 2 years. Current directors include COKE, Jim Ntufam Ojang, Dr.

Company Number
14941265
Status
active
Type
ltd
Incorporated
16 June 2023
Age
2 years
Address
30 Edenham Way,, London, W10 5XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
COKE, Jim Ntufam Ojang, Dr
SIC Codes
72110, 72190, 72200, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELIAN DIALOGUE LTD

MELIAN DIALOGUE LTD is an active company incorporated on 16 June 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 3 other business activities. MELIAN DIALOGUE LTD was registered 2 years ago.(SIC: 72110, 72190, 72200, 73200)

Status

active

Active since 2 years ago

Company No

14941265

LTD Company

Age

2 Years

Incorporated 16 June 2023

Size

N/A

Accounts

ARD: 30/6

Overdue

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 16 June 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

MELIAN DIALOGUE PLC
From: 16 June 2023To: 6 December 2024
Contact
Address

30 Edenham Way, Kensington London, W10 5XB,

Previous Addresses

4 Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ England
From: 18 March 2024To: 29 March 2026
, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
From: 16 June 2023To: 18 March 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Jan 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COKE, Jim Ntufam Ojang, Dr

Active
Edenham Way,, LondonW10 5XB
Born December 1975
Director
Appointed 12 Nov 2025

MELIAN DIALOGUE RESEARCH LTD

Resigned
10-16 Tiller Road, Canary Wharf, LondonE14 8PX
Corporate secretary
Appointed 16 Jun 2023
Resigned 01 Jan 2025

COKE, Jim Ntufam Ojang, Dr

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1975
Director
Appointed 16 Jun 2023
Resigned 14 Jul 2025

MELIAN DIALOGUE RESEARCH LTD

Resigned
10-16 Tiller Road, Canary Wharf, LondonE14 8PX
Corporate director
Appointed 16 Jun 2023
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Dr Jim Ntufam Ojang Coke

Active
Edenham Way,, LondonW10 5XB
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
Durham Workspace, DurhamDH1 5JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2025
Ceased 12 Nov 2025

Dr Jim Ntufam Ojang Coke

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2023
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2025
TM02Termination of Secretary
Reregistration Public To Private Company
6 December 2024
RR02RR02
Certificate Re Registration Public Limited Company To Private
6 December 2024
CERT10CERT10
Re Registration Memorandum Articles
6 December 2024
MARMAR
Resolution
6 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Incorporation Company
16 June 2023
NEWINCIncorporation