Background WavePink WaveYellow Wave

CT 08672698 LIMITED (08672698)

CT 08672698 LIMITED (08672698) is an active UK company. incorporated on 2 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CT 08672698 LIMITED has been registered for 12 years. Current directors include HOHL, Camille.

Company Number
08672698
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOHL, Camille
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT 08672698 LIMITED

CT 08672698 LIMITED is an active company incorporated on 2 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CT 08672698 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08672698

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 26/9

Overdue

6 months overdue

Last Filed

Made up to 26 September 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 28 September 2022 - 26 September 2023(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2025
Period: 27 September 2023 - 26 September 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

GLENVILLE NUTRITION LIMITED
From: 2 September 2013To: 27 October 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA England
From: 15 November 2022To: 25 October 2025
14 st. Johns Road Tunbridge Wells Kent TN4 9NP England
From: 6 September 2017To: 15 November 2022
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
From: 2 September 2013To: 6 September 2017
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
New Owner
Sept 17
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOHL, Camille

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1999
Director
Appointed 23 Oct 2025

GLENVILLE, Kris

Resigned
St. Johns Road, Tunbridge WellsTN4 9NP
Born December 1949
Director
Appointed 02 Sept 2013
Resigned 23 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Edgewater Drive, Orlando32804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2025

Mr Kriss Glenville

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born December 1949

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 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

44

Certificate Change Of Name Company
27 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Incorporation Company
2 September 2013
NEWINCIncorporation