Background WavePink WaveYellow Wave

THE BUSINESS OF FASHION LTD (08212217)

THE BUSINESS OF FASHION LTD (08212217) is an active UK company. incorporated on 12 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE BUSINESS OF FASHION LTD has been registered for 13 years. Current directors include AMED, Imran, COURT, Frederic Paul, FLORIO, Thomas.

Company Number
08212217
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AMED, Imran, COURT, Frederic Paul, FLORIO, Thomas
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSINESS OF FASHION LTD

THE BUSINESS OF FASHION LTD is an active company incorporated on 12 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE BUSINESS OF FASHION LTD was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08212217

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 7 April 2020To: 13 January 2021
6th Floor, Moray House 23-31 Great Titchfield Street London W1W 7PA United Kingdom
From: 30 October 2015To: 7 April 2020
2 Kingly Court Kingly Court Kingly Street London W1B 5PW
From: 11 July 2013To: 30 October 2015
Flat 2 59 Ledbury Road London W11 2AA United Kingdom
From: 12 September 2012To: 11 July 2013
Timeline

65 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Aug 14
Funding Round
Jan 15
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Oct 20
Loan Secured
Nov 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Aug 23
Loan Secured
Sept 23
Funding Round
Sept 23
Loan Cleared
Sept 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Feb 26
59
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

AMED, Imran

Active
Great Queen Street, LondonWC2B 5AH
Born April 1975
Director
Appointed 12 Sept 2012

COURT, Frederic Paul

Active
Great Queen Street, LondonWC2B 5AH
Born December 1969
Director
Appointed 28 Mar 2013

FLORIO, Thomas

Active
Great Queen Street, LondonWC2B 5AH
Born May 1956
Director
Appointed 19 Dec 2016

Persons with significant control

1

Mr Imran Amed

Active
Great Queen Street, LondonWC2B 5AH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

109

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