Background WavePink WaveYellow Wave

CLARET SHOWROOM LIMITED (05674674)

CLARET SHOWROOM LIMITED (05674674) is an active UK company. incorporated on 13 January 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. CLARET SHOWROOM LIMITED has been registered for 20 years. Current directors include CURRAN, Isabel Margerie, HAMILTON, Maddy, LYLES, Alexandra Louise and 2 others.

Company Number
05674674
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
1 Netherwood Place, London, W14 0BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CURRAN, Isabel Margerie, HAMILTON, Maddy, LYLES, Alexandra Louise, O’CONNELL-JONES, Laura, SPENCER-CHURCHILL, Claire Gillean
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARET SHOWROOM LIMITED

CLARET SHOWROOM LIMITED is an active company incorporated on 13 January 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. CLARET SHOWROOM LIMITED was registered 20 years ago.(SIC: 46420)

Status

active

Active since 20 years ago

Company No

05674674

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

1 Netherwood Place London, W14 0BW,

Previous Addresses

, 15 Moreton Place, London, SW1V 2NL, England
From: 8 April 2017To: 21 May 2018
, 6 Stadium Street, London, SW10 0PS
From: 13 January 2006To: 8 April 2017
Timeline

19 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 16
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Mar 22
New Owner
Apr 22
New Owner
Apr 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CURRAN, Isabel Margerie

Active
Netherwood Place, LondonW14 0BW
Born December 1992
Director
Appointed 02 Dec 2021

HAMILTON, Maddy

Active
Netherwood Place, LondonW14 0BW
Born December 1989
Director
Appointed 02 Dec 2021

LYLES, Alexandra Louise

Active
Netherwood Place, LondonW14 0BW
Born March 1980
Director
Appointed 21 Jun 2006

O’CONNELL-JONES, Laura

Active
Netherwood Place, LondonW14 0BW
Born October 1985
Director
Appointed 02 Dec 2021

SPENCER-CHURCHILL, Claire Gillean

Active
Netherwood Place, LondonW14 0BW
Born April 1980
Director
Appointed 13 Jan 2006

TROUGHTON, James Michael

Resigned
Blair Castle, PitlochryPH18 5TJ
Secretary
Appointed 13 Jan 2006
Resigned 02 Dec 2021

Persons with significant control

2

Ms Alexandra Louise Lyles

Active
Netherwood Place, LondonW14 0BW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Claire Gillean Spencer-Churchill

Active
Netherwood Place, LondonW14 0BW
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
20 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2022
PSC09Update to PSC Statements
Memorandum Articles
2 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
13 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
27 June 2006
288aAppointment of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation