Introduction
Watch Company
C
CONDELL LIMITED
CONDELL LIMITED is an active company incorporated on 7 February 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). CONDELL LIMITED was registered 20 years ago.(SIC: 46130)
Status
active
Active since 20 years ago
Company No
05701638
LTD Company
Age
20 Years
Incorporated 7 February 2006
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)
Next Due
Due by 26 January 2027
For period ending 12 January 2027
Address
12-15 Hanger Green London, W5 3EL,
Previous Addresses
Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 6 April 2021To: 17 June 2025
2 Sandiford Road Sutton Surrey SM3 9rd
From: 11 October 2013To: 6 April 2021
9 Sandiford Road Sutton Surrey SM3 9RN United Kingdom
From: 16 April 2010To: 11 October 2013
41-45 Lind Road Sutton Surrey SM1 4PP
From: 7 February 2006To: 16 April 2010
31 key events • 2006 - 2025
Funding Officers Ownership
Company Founded
Feb 06
Incorporation Company
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Owner Exit
Apr 21
Cessation Of A Person With Significant C...
Owner Exit
Apr 21
Cessation Of A Person With Significant C...
Director Joined
Apr 21
Appoint Person Director Company With Nam...
Director Joined
Apr 21
Appoint Person Director Company With Nam...
Director Joined
Apr 21
Appoint Person Director Company With Nam...
Director Joined
Apr 21
Appoint Person Director Company With Nam...
Director Left
Apr 21
Termination Director Company With Name T...
Loan Cleared
Apr 21
Mortgage Satisfy Charge Full
Loan Cleared
Apr 21
Mortgage Satisfy Charge Full
Loan Cleared
Apr 21
Mortgage Satisfy Charge Full
Loan Secured
Apr 21
Mortgage Create With Deed With Charge Nu...
Loan Secured
Apr 21
Mortgage Create With Deed With Charge Nu...
Loan Secured
Apr 21
Mortgage Create With Deed With Charge Nu...
Loan Secured
Apr 21
Mortgage Create With Deed With Charge Nu...
Loan Secured
Jul 21
Mortgage Create With Deed With Charge Nu...
Loan Secured
Jul 21
Mortgage Create With Deed With Charge Nu...
Loan Cleared
Aug 21
Mortgage Satisfy Charge Full
Loan Cleared
Aug 21
Mortgage Satisfy Charge Full
Loan Cleared
Aug 21
Mortgage Satisfy Charge Full
Loan Cleared
Aug 21
Mortgage Satisfy Charge Full
Director Left
Oct 22
Termination Director Company With Name T...
Loan Secured
Apr 23
Mortgage Create With Deed With Charge Nu...
Loan Secured
Apr 23
Mortgage Create With Deed With Charge Nu...
Loan Cleared
Oct 23
Mortgage Satisfy Charge Full
Loan Cleared
Oct 23
Mortgage Satisfy Charge Full
Director Left
May 24
Termination Director Company With Name T...
Director Joined
Jun 24
Appoint Person Director Company With Nam...
Director Joined
Nov 24
Appoint Person Director Company With Nam...
Director Left
Jul 25
Termination Director Company With Name T...
0
Funding
10
Officers
2
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
111
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
1 August 2025
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
17 June 2025
17 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
17 June 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
29 May 2024
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
11 April 2023
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
6 April 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
6 October 2022
Change Person Director Company With Change Date
CH01Change of Director Details
8 December 2021
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
23 July 2021
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
23 July 2021
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
23 July 2021
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
14 April 2021
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
14 April 2021
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
14 April 2021
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
14 April 2021
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
6 April 2021
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
6 April 2021
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
6 April 2021
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
6 April 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
6 April 2021
30 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
30 March 2021
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
24 January 2017
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
13 October 2015
11 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
11 October 2013
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
18 March 2011
16 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
16 April 2010