Background WavePink WaveYellow Wave

TEMPLE VENTURES LIMITED (07153244)

TEMPLE VENTURES LIMITED (07153244) is an active UK company. incorporated on 10 February 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. TEMPLE VENTURES LIMITED has been registered for 16 years. Current directors include LEWIS, Catherine Helen, MITCHELL, Yvonne Margaret.

Company Number
07153244
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
LEWIS, Catherine Helen, MITCHELL, Yvonne Margaret
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE VENTURES LIMITED

TEMPLE VENTURES LIMITED is an active company incorporated on 10 February 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. TEMPLE VENTURES LIMITED was registered 16 years ago.(SIC: 47710)

Status

active

Active since 16 years ago

Company No

07153244

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 17 November 2021To: 25 April 2023
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 17 November 2021
5th Floor 89 New Bond Street London W1S 1DA
From: 11 March 2011To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 19 June 2010To: 11 March 2011
1 Conduit Street London W1S 2XA England
From: 23 February 2010To: 19 June 2010
72 New Bond Street Mayfair London W1S 1RR England
From: 10 February 2010To: 23 February 2010
Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 18
Owner Exit
Apr 19
Director Joined
Jun 21
New Owner
Jun 21
Funding Round
Jun 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEWIS, Catherine Helen

Active
New Cavendish Street, LondonW1W 6XH
Born March 1960
Director
Appointed 25 Feb 2010

MITCHELL, Yvonne Margaret

Active
New Cavendish Street, LondonW1W 6XH
Born May 1955
Director
Appointed 28 May 2021

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 10 Feb 2010
Resigned 22 Feb 2010

LEWIS, Jonathan Paul

Resigned
89 New Bond Street, LondonW1S 1DA
Born July 1963
Director
Appointed 25 Feb 2010
Resigned 28 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Ms Yvonne Margaret Mitchell

Active
New Cavendish Street, LondonW1W 6XH
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021

Mr Jonathan Paul Lewis

Ceased
89 New Bond Street, LondonW1S 1DA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019

Ms Catherine Helen Lewis

Active
New Cavendish Street, LondonW1W 6XH
Born March 1960

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

60

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 June 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Incorporation Company
10 February 2010
NEWINCIncorporation