Background WavePink WaveYellow Wave

CT 07558385 LIMITED (07558385)

CT 07558385 LIMITED (07558385) is an active UK company. incorporated on 9 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CT 07558385 LIMITED has been registered for 15 years. Current directors include HOHL, Camille.

Company Number
07558385
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 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 07558385 LIMITED

CT 07558385 LIMITED is an active company incorporated on 9 March 2011 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 07558385 LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07558385

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ADVANCED SERVICES (WEST MIDLANDS) LIMITED
From: 9 March 2011To: 29 October 2025
Contact
Address

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

Previous Addresses

C/O Advanced Services (West Midlands) Ltd Unit 13 Gregston Trade Centre Birmaingham Road Oldbury West Midlands B69 4EX
From: 2 May 2012To: 29 October 2025
Unit 13 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX
From: 11 August 2011To: 2 May 2012
1 Derwent Close Streetly Sutton Coldfield West Midlands B74 3LQ United Kingdom
From: 9 March 2011To: 11 August 2011
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Loan Secured
Apr 13
Director Joined
Mar 17
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
4
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 24 Oct 2025

BRIDGEWATER, Jason

Resigned
Derwent Close, Sutton ColdfieldB74 3LQ
Born April 1970
Director
Appointed 09 Mar 2011
Resigned 24 Oct 2025

BRIDGEWATER, Leigh

Resigned
Gregston Trade Centre, OldburyB69 4EX
Born September 1974
Director
Appointed 10 Mar 2017
Resigned 12 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Edgewater Drive, Orlando32804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2025

Mr Jason Bridgewater

Ceased
27 Old Gloucester Street, LondonWC1N 3AX
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

44

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
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
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
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Legacy
11 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Incorporation Company
9 March 2011
NEWINCIncorporation