Background WavePink WaveYellow Wave

ANNOUSHKA LIMITED (06370631)

ANNOUSHKA LIMITED (06370631) is an active UK company. incorporated on 13 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANNOUSHKA LIMITED has been registered for 18 years. Current directors include AYTON, John Antony Cleeve, DUCAS, Annoushka Marie Provatoroff, ZAREEM-SLADE, Zia Nadine.

Company Number
06370631
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
Annoushka Limited, London, SW3 2TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AYTON, John Antony Cleeve, DUCAS, Annoushka Marie Provatoroff, ZAREEM-SLADE, Zia Nadine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNOUSHKA LIMITED

ANNOUSHKA LIMITED is an active company incorporated on 13 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANNOUSHKA LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06370631

LTD Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

PASCAL LONDON LIMITED
From: 2 July 2008To: 30 July 2009
JACOMO HOLDINGS LIMITED
From: 17 March 2008To: 2 July 2008
CONTINENTAL SHELF 426 LIMITED
From: 13 September 2007To: 17 March 2008
Contact
Address

Annoushka Limited 41 Cadogan Gardens London, SW3 2TB,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 13 June 2012To: 11 September 2019
C/O Calder & Co 1 Regent Street London SW1Y 4NW
From: 13 September 2007To: 13 June 2012
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 10
Director Joined
Jan 11
Director Left
May 13
Funding Round
Oct 13
Director Joined
Jul 14
Capital Update
Jul 15
Director Left
Aug 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Mar 18
Funding Round
Jul 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Jul 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

AYTON, John Antony Cleeve

Active
Densworth House, East AshlingPO18 9AP
Secretary
Appointed 28 Feb 2008

AYTON, John Antony Cleeve

Active
Densworth House, East AshlingPO18 9AP
Born November 1961
Director
Appointed 28 Feb 2008

DUCAS, Annoushka Marie Provatoroff

Active
Densworth House, East AshlingPO18 9AP
Born January 1966
Director
Appointed 28 Feb 2008

ZAREEM-SLADE, Zia Nadine

Active
30 Orange Street, LondonWC2H 7HF
Born October 1976
Director
Appointed 05 Feb 2024

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 13 Sept 2007
Resigned 28 Feb 2008

ATLEY, Kelly Maria

Resigned
41 Cadogan Gardens, LondonSW3 2TB
Born February 1979
Director
Appointed 12 Mar 2018
Resigned 29 May 2020

CLARK, Steven James

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born April 1965
Director
Appointed 01 Oct 2013
Resigned 17 Jul 2015

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Born May 1938
Director
Appointed 26 Jul 2008
Resigned 15 Mar 2010

GOAD, Emily Fay

Resigned
Highelver Road, LondonW10 6PP
Born August 1979
Director
Appointed 01 Jan 2011
Resigned 08 May 2013

HORT, Timothy George

Resigned
Curling Vale, GuildfordGU2 7PJ
Born March 1960
Director
Appointed 03 Sept 2008
Resigned 31 Jul 2024

LITVINOFF, Sophie

Resigned
Ramsay Road, LondonE7 9EP
Born February 1987
Director
Appointed 30 Jun 2020
Resigned 13 Apr 2022

OLVER, Elizabeth Ann Chen

Resigned
10 Sinclair Road, LondonW14 0NH
Born March 1964
Director
Appointed 03 Sept 2008
Resigned 06 Jul 2020

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 13 Sept 2007
Resigned 28 Feb 2008

Persons with significant control

2

Ms Annoushka Marie Provatoroff Ducas

Active
East AshlingPO18 9AP
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Antony Cleeve Ayton

Active
East AshlingPO18 9AP
Born November 1961

Nature of Control

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

Filing History

94

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 July 2015
SH19Statement of Capital
Legacy
16 July 2015
SH20SH20
Legacy
16 July 2015
CAP-SSCAP-SS
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Certificate Change Of Name Company
30 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
288aAppointment of Director or Secretary
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Memorandum Articles
7 July 2008
MEM/ARTSMEM/ARTS
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
123Notice of Increase in Nominal Capital
Resolution
3 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
287Change of Registered Office
Legacy
29 May 2008
225Change of Accounting Reference Date
Memorandum Articles
18 March 2008
MEM/ARTSMEM/ARTS
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Incorporation Company
13 September 2007
NEWINCIncorporation