Background WavePink WaveYellow Wave

WRATHCHILD LIMITED (06054244)

WRATHCHILD LIMITED (06054244) is an active UK company. incorporated on 16 January 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WRATHCHILD LIMITED has been registered for 19 years. Current directors include PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John.

Company Number
06054244
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRATHCHILD LIMITED

WRATHCHILD LIMITED is an active company incorporated on 16 January 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WRATHCHILD LIMITED was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

06054244

LTD Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Bridle House 36 Bridle Lane London W1F 9BZ
From: 16 January 2007To: 14 October 2021
Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Loan Cleared
Mar 18
Owner Exit
Mar 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

PODEMSKY, Gary James

Active
Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 21 Jul 2023

SHACKLETON, David

Active
Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 21 Jul 2023

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 16 Jan 2007

ATALAY, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Secretary
Appointed 16 Jan 2007
Resigned 01 Feb 2015

DE VROOME, Peter John

Resigned
39a Avenue Gardens, LondonW3 8HB
Secretary
Appointed 01 Aug 2007
Resigned 26 Aug 2017

SMALLWOOD, Roderick Charles

Resigned
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 16 Jan 2007
Resigned 21 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Percy Harris

Ceased
Bridle House, LondonW1F 9BZ
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Legacy
17 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Auditors Resignation Company
25 August 2010
AUDAUD
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Incorporation Company
16 January 2007
NEWINCIncorporation