Background WavePink WaveYellow Wave

SUSTAINABLE LUXURY UK LIMITED (08055224)

SUSTAINABLE LUXURY UK LIMITED (08055224) is an active UK company. incorporated on 2 May 2012. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUSTAINABLE LUXURY UK LIMITED has been registered for 13 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane.

Company Number
08055224
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE LUXURY UK LIMITED

SUSTAINABLE LUXURY UK LIMITED is an active company incorporated on 2 May 2012 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUSTAINABLE LUXURY UK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08055224

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR England
From: 26 February 2020To: 6 January 2023
35 Ballards Lane London N3 1XW
From: 2 October 2013To: 26 February 2020
, 20-22 Bedford Row, London, WC1R 4JS, United Kingdom
From: 2 May 2012To: 2 October 2013
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
May 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 01 Mar 2023

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022
Resigned 15 Sept 2025

BENNETT, Martin Peter

Resigned
DenhamUB9 5HR
Born February 1977
Director
Appointed 29 Oct 2019
Resigned 31 Dec 2020

BOHNENBERGER, Bernhard Georg Theodor

Resigned
Ballards Lane, LondonN3 1XW
Born October 1961
Director
Appointed 05 Sept 2012
Resigned 31 Jul 2019

DRAKE, Gordon Alexander Miles

Resigned
Ballards Lane, LondonN3 1XW
Born February 1970
Director
Appointed 15 Mar 2017
Resigned 12 Jul 2019

GISH, Gregory Pederson

Resigned
10 Gramercy Park Street, New YorkNY1 0003
Born August 1978
Director
Appointed 02 May 2012
Resigned 10 May 2013

HEYWOOD, Guy Lempriere

Resigned
Ballards Lane, LondonN3 1XW
Born February 1965
Director
Appointed 12 Jul 2019
Resigned 29 Oct 2019

JACOBS, Neil

Resigned
Ballards Lane, LondonN3 1XW
Born December 1951
Director
Appointed 10 May 2013
Resigned 29 Oct 2019

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 01 Jan 2021
Resigned 01 Apr 2025

TANZMAN, George

Resigned
Ballards Lane, LondonN3 1XW
Born February 1964
Director
Appointed 10 May 2013
Resigned 15 Mar 2017

WOOD, Heather Carol

Resigned
Windsor Dials, WindsorSL4 1RS
Born November 1974
Director
Appointed 29 Oct 2019
Resigned 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Arthur Road, WindsorSL4 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2020
DenhamUB9 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 December 2015
RP04RP04
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Auditors Resignation Company
23 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Incorporation Company
2 May 2012
NEWINCIncorporation