Background WavePink WaveYellow Wave

ORGANIC100 LTD (06017285)

ORGANIC100 LTD (06017285) is an active UK company. incorporated on 4 December 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ORGANIC100 LTD has been registered for 19 years. Current directors include WILLS, Robert Anthony Hamilton, The Hon, WILLS, Sophie Elizabeth.

Company Number
06017285
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
Regent House, London, SE19 3HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
WILLS, Robert Anthony Hamilton, The Hon, WILLS, Sophie Elizabeth
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC100 LTD

ORGANIC100 LTD is an active company incorporated on 4 December 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ORGANIC100 LTD was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

06017285

LTD Company

Age

19 Years

Incorporated 4 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Regent House 316a Beulah Hill London, SE19 3HF,

Previous Addresses

240 Gresham Road Slough Berkshire SL1 4PH England
From: 28 March 2017To: 22 August 2024
Unit E Riding Court Riding Court Road Datchet Slough SL3 9JT
From: 30 December 2013To: 28 March 2017
Unit E Riding Court Road Datchet Slough Berkshire SL3 9JT England
From: 30 December 2013To: 30 December 2013
Unit E Riding Court Riding Court Road Datchet Slough Berkshire SL3 9LE England
From: 2 January 2013To: 30 December 2013
Unit E Riding Court Riding Court Road Datchet Slough Berkshire SL3 9LE England
From: 2 January 2013To: 2 January 2013
20 Agars Place Datchet Berkshire SL3 9AH
From: 4 December 2006To: 2 January 2013
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Dec 12
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Mar 19
New Owner
Mar 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Cleared
Aug 21
Director Joined
Aug 24
Funding Round
Jan 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 21 Aug 2024

WILLS, Robert Anthony Hamilton, The Hon

Active
316a Beulah Hill, LondonSE19 3HF
Born October 1983
Director
Appointed 31 Jul 2019

WILLS, Sophie Elizabeth

Active
Chester Row, LondonSW1W 8JP
Born December 1984
Director
Appointed 05 Aug 2024

JACKSON, Peter Richard

Resigned
Gresham Road, SloughSL1 4PH
Secretary
Appointed 04 Dec 2006
Resigned 31 Jul 2019

JACKSON, Peter Richard

Resigned
Gresham Road, SloughSL1 4PH
Born July 1969
Director
Appointed 01 Jun 2012
Resigned 31 Jul 2019

LLAMAS-REY, Cristina, Dr

Resigned
Gresham Road, SloughSL1 4PH
Born August 1970
Director
Appointed 04 Dec 2006
Resigned 31 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Gresham Road, SloughSL1 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Dr Cristina Llamas-Rey

Ceased
Gresham Road, SloughSL1 4PH
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 31 Jul 2019

Mr Peter Richard Jackson

Ceased
Gresham Road, SloughSL1 4PH
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 March 2025
RP04SH01RP04SH01
Capital Name Of Class Of Shares
21 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 August 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control Without Name Date
19 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Resolution
19 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Mortgage Charge Whole Cease And Release With Charge Number
28 March 2017
MR05Certification of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
7 December 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Incorporation Company
4 December 2006
NEWINCIncorporation