Background WavePink WaveYellow Wave

CT 07069492 LIMITED (07069492)

CT 07069492 LIMITED (07069492) is an active UK company. incorporated on 8 November 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CT 07069492 LIMITED has been registered for 16 years. Current directors include HOHL, Camille.

Company Number
07069492
Status
active
Type
ltd
Incorporated
8 November 2009
Age
16 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOHL, Camille
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT 07069492 LIMITED

CT 07069492 LIMITED is an active company incorporated on 8 November 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CT 07069492 LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07069492

LTD Company

Age

16 Years

Incorporated 8 November 2009

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ULRIC WEB DESIGN LTD
From: 8 November 2009To: 29 October 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Market House Church Street Harleston Norfolk IP20 9BB England
From: 4 March 2022To: 29 October 2025
C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
From: 4 June 2020To: 4 March 2022
69-75 Thorpe Road Norwich NR1 1UA England
From: 6 April 2020To: 4 June 2020
Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES
From: 8 November 2009To: 6 April 2020
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOHL, Camille

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1999
Director
Appointed 22 Oct 2025

RUSSELL, Susanne Jane

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 08 Nov 2009
Resigned 22 Oct 2025

RUSSELL, Susanne Jane

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born June 1966
Director
Appointed 08 Nov 2009
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Edgewater Drive, Orlando32804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2025

Ms Susanne Jane Russell

Ceased
27 Old Gloucester Street, LondonWC1N 3AX
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

45

Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Incorporation Company
8 November 2009
NEWINCIncorporation