Background WavePink WaveYellow Wave

KLOTHO BRANDS LIMITED (07616963)

KLOTHO BRANDS LIMITED (07616963) is an active UK company. incorporated on 28 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KLOTHO BRANDS LIMITED has been registered for 14 years. Current directors include LEA, Lyndon, TESTER, Graham Robert, TREND, Sean Barrington and 1 others.

Company Number
07616963
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
Jack's Place Units C15-C17, London, E1 6NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEA, Lyndon, TESTER, Graham Robert, TREND, Sean Barrington, WOOD, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLOTHO BRANDS LIMITED

KLOTHO BRANDS LIMITED is an active company incorporated on 28 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KLOTHO BRANDS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07616963

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

LION/HEAVEN UK II LIMITED
From: 28 April 2011To: 25 July 2024
Contact
Address

Jack's Place Units C15-C17 6 Corbet Place London, E1 6NN,

Previous Addresses

21-24 Grosvenor Place London SW1X 7HF United Kingdom
From: 28 April 2011To: 24 February 2012
Timeline

53 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Aug 12
Director Left
Dec 12
Director Joined
May 13
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Loan Secured
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Funding Round
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Nov 22
Loan Cleared
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
4
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LEA, Lyndon

Active
Grosvenor Gardens, LondonSW1W 0DH
Born January 1969
Director
Appointed 28 Oct 2019

TESTER, Graham Robert

Active
6 Corbet Place, LondonE1 6NN
Born April 1973
Director
Appointed 05 Aug 2025

TREND, Sean Barrington

Active
6 Corbet Place, LondonE1 6NN
Born October 1988
Director
Appointed 23 Feb 2026

WOOD, Peter James

Active
Jack's Place, LondonE1 6NN
Born August 1973
Director
Appointed 11 May 2011

BLITZER, Michael

Resigned
767 Third Avenue, New York
Born August 1949
Director
Appointed 11 May 2011
Resigned 13 Mar 2012

CHESNAIS, Fabrice Aurelien

Resigned
Grosvenor Place, LondonSW1X 7FH
Born September 1983
Director
Appointed 18 May 2011
Resigned 30 Sept 2016

CHESNAIS, Fabrice Aurelien

Resigned
Grosvenor Place, LondonSW1X 7FH
Born September 1983
Director
Appointed 03 May 2011
Resigned 11 May 2011

CORA, Matteo

Resigned
6 Corbet Place, LondonE1 6NN
Born January 1979
Director
Appointed 30 Sept 2016
Resigned 31 Oct 2017

CRAIG, Stephen William

Resigned
Grosvenor Place, LondonSW1X 7FH
Born August 1968
Director
Appointed 11 May 2011
Resigned 16 Dec 2011

DARWENT, Robert

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1972
Director
Appointed 11 May 2011
Resigned 18 May 2011

DARWENT, Robert

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1972
Director
Appointed 28 Apr 2011
Resigned 03 May 2011

DESTE, Elaine Jacqueline

Resigned
6 Corbet Place, LondonE1 6NN
Born April 1963
Director
Appointed 31 Jul 2021
Resigned 29 Jan 2026

DOVERMANN, Daphne

Resigned
Grosvenor Place, LondonSW1X 7HF
Born April 1993
Director
Appointed 28 Oct 2019
Resigned 28 Feb 2020

DUNLOP, Janet Mary

Resigned
Grosvenor Place, LondonSW1X 7HF
Born July 1962
Director
Appointed 28 Apr 2011
Resigned 11 May 2011

JOBLING, Catherine

Resigned
6 Corbet Place, LondonE1 6NN
Born March 1971
Director
Appointed 31 Jul 2021
Resigned 31 Oct 2025

KIM, William Pak

Resigned
6 Corbet Place, LondonE1 6NN
Born August 1972
Director
Appointed 17 Apr 2013
Resigned 17 Sept 2018

LEA, Lyndon

Resigned
Grosvenor Place, LondonSW1X 7HF
Born January 1969
Director
Appointed 11 May 2011
Resigned 18 May 2011

O'CONNOR, Rory

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1966
Director
Appointed 05 Apr 2012
Resigned 28 Oct 2019

ODDI, David Joseph

Resigned
Third Avenue, New York
Born January 1970
Director
Appointed 11 May 2011
Resigned 13 Mar 2012

STANFORD, Kevin2 Gerald

Resigned
Bower Terrace, MaidstoneME16 8RY
Born July 1960
Director
Appointed 11 May 2011
Resigned 22 Nov 2012

WAGNER, Rachael Anne

Resigned
Grosvenor Place, LondonSW1X 7HF
Born March 1982
Director
Appointed 28 Apr 2011
Resigned 11 May 2011

WAGNER, Rachel Anne

Resigned
Grosvenor Place, LondonSW1X 7HF
Born March 1982
Director
Appointed 18 May 2011
Resigned 05 Apr 2012

WILSON, Matthew Phillip

Resigned
21 Grosvenor Place, LondonSW1X 7HF
Born January 1986
Director
Appointed 04 Apr 2018
Resigned 31 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
11-15 Seaton Place, JerseyJE4 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Corbet Place, LondonE1 6NN

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 20 Nov 2023
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2023
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Resolution
6 October 2024
RESOLUTIONSResolutions
Memorandum Articles
6 October 2024
MAMA
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2024
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
1 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Resolution
14 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 November 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date
10 June 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Resolution
14 June 2011
RESOLUTIONSResolutions
Resolution
14 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Resolution
18 May 2011
RESOLUTIONSResolutions
Legacy
13 May 2011
MG01MG01
Incorporation Company
28 April 2011
NEWINCIncorporation