Background WavePink WaveYellow Wave

PASSENGER CLOTHING LTD (08236973)

PASSENGER CLOTHING LTD (08236973) is an active UK company. incorporated on 2 October 2012. with registered office in New Milton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. PASSENGER CLOTHING LTD has been registered for 13 years. Current directors include HEWITT, Steven Gerard, LANE, Jonathan Mark, STONE, Justin Paul Towells and 2 others.

Company Number
08236973
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Forest House, New Milton, BH25 5NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HEWITT, Steven Gerard, LANE, Jonathan Mark, STONE, Justin Paul Towells, SUTCLIFFE, Richard Harry, GROWTH PARTNER II LLP
SIC Codes
47710, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSENGER CLOTHING LTD

PASSENGER CLOTHING LTD is an active company incorporated on 2 October 2012 with the registered office located in New Milton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. PASSENGER CLOTHING LTD was registered 13 years ago.(SIC: 47710, 74100)

Status

active

Active since 13 years ago

Company No

08236973

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Forest House 12 Queensway New Milton, BH25 5NN,

Previous Addresses

48 Hobart Road New Milton Hampshire BH25 6EG
From: 10 September 2013To: 16 April 2021
145-157 St John Street London EC1V 4PW England
From: 2 October 2012To: 10 September 2013
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 14
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 19
Share Issue
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Funding Round
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Nov 21
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Funding Round
Feb 25
Director Left
Apr 25
Funding Round
May 25
14
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HEWITT, Steven Gerard

Active
George Street, WolverhamptonWV2 4DG
Born May 1973
Director
Appointed 05 May 2023

LANE, Jonathan Mark

Active
12 Queensway, New MiltonBH25 5NN
Born February 1970
Director
Appointed 11 Sept 2020

STONE, Justin Paul Towells

Active
12 Queensway, New MiltonBH25 5NN
Born June 1981
Director
Appointed 11 Nov 2019

SUTCLIFFE, Richard Harry

Active
12 Queensway, New MiltonBH25 5NN
Born November 1982
Director
Appointed 02 Oct 2012

GROWTH PARTNER II LLP

Active
The Priory Estate, YorkYO26 8ES
Corporate director
Appointed 18 Dec 2023

SUTCLIFFE, Richard

Resigned
Brokenford Lane, SouthamptonSO40 9DW
Secretary
Appointed 02 Oct 2012
Resigned 11 Sept 2020

DAW, Philip

Resigned
12 Queensway, New MiltonBH25 5NN
Born April 1959
Director
Appointed 01 Jan 2024
Resigned 24 Apr 2025

DOYLE, Justin Robert Mark

Resigned
Normanton Close, ChristchurchBH23 2JD
Born September 1976
Director
Appointed 02 Oct 2012
Resigned 03 Dec 2014

SUTCLIFFE, Alexa

Resigned
Hobart Road, New MiltonBH25 6EG
Born May 1983
Director
Appointed 16 Jun 2016
Resigned 11 Sept 2020

TOPHAM, Andrew John

Resigned
Shelton Street, LondonWC2H 9HN
Born October 1978
Director
Appointed 01 Apr 2021
Resigned 05 May 2023

TOPHAM, Andrew John

Resigned
Hobart Road, New MiltonBH25 6EG
Born October 1978
Director
Appointed 20 Jun 2016
Resigned 11 Sept 2020

TOPHAM, Julian Andrew

Resigned
12 Queensway, New MiltonBH25 5NN
Born December 1973
Director
Appointed 20 Jun 2016
Resigned 05 May 2023

VOIT, Frank Michael

Resigned
12 Queensway, New MiltonBH25 5NN
Born April 1966
Director
Appointed 11 Sept 2020
Resigned 01 Apr 2021

WORRALL, James Anthony

Resigned
Priory Estate, YorkYO26 8ES
Born February 1985
Director
Appointed 05 May 2023
Resigned 18 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Priory Estate, YorkYO26 8ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2023

Mr Julian Andrew Topham

Ceased
Hobart Road, New MiltonBH25 6EG
Born December 1973

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 05 Jul 2018

Mr Andrew John Topham

Ceased
Hobart Road, New MiltonBH25 6EG
Born October 1978

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 05 Jul 2018

Mr Richard Harry Sutcliffe

Ceased
Hobart Road, New MiltonBH25 6EG
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2020

Mrs Alexa Sutcliffe

Ceased
Hobart Road, New MiltonBH25 6EG
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 December 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Resolution
16 June 2023
RESOLUTIONSResolutions
Memorandum Articles
16 June 2023
MAMA
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Resolution
27 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
25 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 May 2023
RP04CS01RP04CS01
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 April 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Resolution
14 May 2020
RESOLUTIONSResolutions
Memorandum Articles
14 May 2020
MAMA
Resolution
1 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
15 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
31 July 2018
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Incorporation Company
2 October 2012
NEWINCIncorporation