Background WavePink WaveYellow Wave

ESTABLISHED & SONS LIMITED (05253867)

ESTABLISHED & SONS LIMITED (05253867) is an active UK company. incorporated on 8 October 2004. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). ESTABLISHED & SONS LIMITED has been registered for 21 years. Current directors include WAKIM, Ramzi, WANG, Yu, WU, Gang.

Company Number
05253867
Status
active
Type
ltd
Incorporated
8 October 2004
Age
21 years
Address
128 City Road, London City Road, London, EC1V 2NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
WAKIM, Ramzi, WANG, Yu, WU, Gang
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTABLISHED & SONS LIMITED

ESTABLISHED & SONS LIMITED is an active company incorporated on 8 October 2004 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). ESTABLISHED & SONS LIMITED was registered 21 years ago.(SIC: 31090)

Status

active

Active since 21 years ago

Company No

05253867

LTD Company

Age

21 Years

Incorporated 8 October 2004

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 23 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

FURNITURECO LIMITED
From: 8 October 2004To: 4 May 2005
Contact
Address

128 City Road, London City Road London, EC1V 2NX,

Previous Addresses

128 City Road, London City Road London EC1V 2NX England
From: 4 November 2025To: 4 November 2025
Unit 2-3, Culford House 1-7 Orsman Road Whitmore Estate London N1 5RA England
From: 3 April 2023To: 4 November 2025
7 Tilney Court London EC1V 9BQ England
From: 7 September 2017To: 3 April 2023
Wework 1 Primrose Street London EC2A 2EX England
From: 15 April 2016To: 7 September 2017
5-7 Wenlock Road London N1 7SL
From: 25 July 2012To: 15 April 2016
Caparo House 103 Baker Street London W1U 6LN
From: 8 October 2004To: 25 July 2012
Timeline

40 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Aug 10
Director Left
Sept 10
Funding Round
Sept 10
Director Left
Oct 10
Funding Round
Feb 11
Director Left
Jul 12
Director Left
Oct 12
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Left
Nov 15
Loan Cleared
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 16
Funding Round
Apr 16
Director Joined
Sept 16
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Dec 18
Funding Round
Feb 19
Owner Exit
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Jan 21
Director Joined
May 23
Director Left
May 23
Funding Round
Dec 23
Funding Round
Jan 24
New Owner
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
12
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WAKIM, Ramzi

Active
Parc Chateau-Banquet, Geneve
Born March 1981
Director
Appointed 18 Mar 2016

WANG, Yu

Active
No. 55 Yuyao Road, Shanghai
Born December 1989
Director
Appointed 27 Dec 2023

WU, Gang

Active
Tianmu Village, No. 398, Hangzhou
Born November 1981
Director
Appointed 27 Dec 2023

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 08 Mar 2006
Resigned 24 Feb 2010

DANCASTER, David Patrick

Resigned
Kenilworth Avenue, LondonSW19 7LN
Secretary
Appointed 08 Oct 2004
Resigned 16 Mar 2005

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Secretary
Appointed 16 Mar 2005
Resigned 09 Mar 2006

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 29 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2004
Resigned 08 Oct 2004

DANCASTER, David Patrick

Resigned
Kenilworth Avenue, LondonSW19 7LN
Born December 1956
Director
Appointed 08 Oct 2004
Resigned 29 Jul 2010

FREY, Vincent Thierry Bastien

Resigned
Rue Des Petits Champs, Paris75001
Born May 1978
Director
Appointed 30 Mar 2016
Resigned 22 Mar 2023

HOLMES, Mark Howard

Resigned
35b St Pauls Crescent, LondonNW1 9TN
Born July 1970
Director
Appointed 16 Mar 2005
Resigned 19 Nov 2007

MULLER-HERMANN, Jean Patrick

Resigned
Tilney Court, LondonEC1V 9BQ
Born November 1980
Director
Appointed 29 Sept 2016
Resigned 27 Dec 2023

MUSSATI, Maurizio

Resigned
Venice
Born July 1952
Director
Appointed 09 Feb 2009
Resigned 17 Jul 2012

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 08 Oct 2004
Resigned 06 Nov 2015

PAUL, Anjli, The Honourable Ms

Resigned
84 Harborne Road, BirminghamB15 3HN
Born November 1959
Director
Appointed 16 Mar 2005
Resigned 18 Mar 2016

PAUL, Michelle Joanne

Resigned
Tilney Court, LondonEC1V 9BQ
Born December 1974
Director
Appointed 29 Feb 2016
Resigned 28 Jan 2021

STEPHEN MCGUIRE, Stephen Mcguire

Resigned
1-7 Orsman Road, LondonN1 5RA
Born January 1976
Director
Appointed 25 Apr 2023
Resigned 27 Dec 2023

WILLIS, Alasdhair James Stewart

Resigned
100 Westbourne Park Road, LondonW2 5PL
Born June 1970
Director
Appointed 16 Mar 2005
Resigned 17 Sept 2010

WOOD, John Franklin

Resigned
27 Oak Hill Drive, BirminghamB15 3UG
Born February 1951
Director
Appointed 16 Mar 2005
Resigned 19 Jun 2009

WRONG, Sebastian Murray

Resigned
33a Lauriston Road, LondonE9 7EY
Born September 1971
Director
Appointed 16 Mar 2005
Resigned 02 Oct 2012

Persons with significant control

3

1 Active
2 Ceased

Ramzi Wakim

Active
City Road, LondonEC1V 2NX
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2023

Mr Ramzi Wakim

Ceased
1-7 Orsman Road, LondonN1 5RA
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Dec 2023

Mr Alain Arnold Gloor

Ceased
Tilney Court, LondonEC1V 9BQ
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Resolution
15 January 2024
RESOLUTIONSResolutions
Resolution
15 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 July 2018
AAMDAAMD
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 December 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Legacy
19 October 2012
MG01MG01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Memorandum Articles
15 February 2011
MEM/ARTSMEM/ARTS
Resolution
15 February 2011
RESOLUTIONSResolutions
Resolution
15 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company
15 September 2010
TM01Termination of Director
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Resolution
15 September 2010
RESOLUTIONSResolutions
Resolution
15 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 September 2010
CC04CC04
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
9 May 2005
MEM/ARTSMEM/ARTS
Legacy
6 May 2005
122122
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2004
288bResignation of Director or Secretary
Incorporation Company
8 October 2004
NEWINCIncorporation