Background WavePink WaveYellow Wave

NOTANOTHERBILL LTD (07747939)

NOTANOTHERBILL LTD (07747939) is an active UK company. incorporated on 22 August 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. NOTANOTHERBILL LTD has been registered for 14 years. Current directors include CORBETT-WINDER, Edward Lyon, KEARY, Adam Tristan, KIRKLAND, Christopher Robert and 1 others.

Company Number
07747939
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
Unit 10 69 St Marks Road, London, W10 6JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CORBETT-WINDER, Edward Lyon, KEARY, Adam Tristan, KIRKLAND, Christopher Robert, LEE, Edward James Rothwell
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTANOTHERBILL LTD

NOTANOTHERBILL LTD is an active company incorporated on 22 August 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. NOTANOTHERBILL LTD was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07747939

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 10 69 St Marks Road London, W10 6JG,

Previous Addresses

Unit 10 69 st Marks Road London W10 6JG England
From: 16 August 2019To: 29 August 2023
43 Coronet Street Hoxton London N1 6HD England
From: 4 January 2018To: 16 August 2019
Unit C10-11 the Depot 2 Michael Road London SW6 2AD
From: 16 October 2014To: 4 January 2018
12 Pursers Cross Rd London SW6 4QX
From: 22 August 2011To: 16 October 2014
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Funding Round
Dec 18
Loan Secured
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Aug 22
Share Issue
Mar 23
Loan Cleared
Mar 24
Director Joined
May 24
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CORBETT-WINDER, Edward Lyon

Active
69 St Marks Road, LondonW10 6JG
Born March 1985
Director
Appointed 22 Aug 2011

KEARY, Adam Tristan

Active
69 St Marks Road, LondonW10 6JG
Born January 1979
Director
Appointed 09 May 2024

KIRKLAND, Christopher Robert

Active
69 St Marks Road, LondonW10 6JG
Born May 1982
Director
Appointed 30 Nov 2020

LEE, Edward James Rothwell

Active
69 St Marks Road, LondonW10 6JG
Born August 1983
Director
Appointed 30 Nov 2020

Persons with significant control

1

Edward Lyon Corbett-Winder

Active
69 St Marks Road, LondonW10 6JG
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Resolution
22 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Resolution
9 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Resolution
9 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Capital Alter Shares Subdivision
20 March 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Resolution
23 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Incorporation Company
22 August 2011
NEWINCIncorporation