Background WavePink WaveYellow Wave

FOXLAKE ADVISORS LIMITED (08900163)

FOXLAKE ADVISORS LIMITED (08900163) is an active UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOXLAKE ADVISORS LIMITED has been registered for 12 years. Current directors include MATTHEWS, Patrick Andrew, WITTENBERG, Charlotte Anne, WITTENBERG, Georgi Gideon.

Company Number
08900163
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MATTHEWS, Patrick Andrew, WITTENBERG, Charlotte Anne, WITTENBERG, Georgi Gideon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXLAKE ADVISORS LIMITED

FOXLAKE ADVISORS LIMITED is an active company incorporated on 18 February 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOXLAKE ADVISORS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08900163

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

CWGW LIMITED
From: 18 February 2014To: 2 October 2015
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 17 February 2023To: 20 June 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 16 May 2022To: 17 February 2023
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 1 October 2015To: 16 May 2022
C/O Horwitz & Co 6 Heddon Street Fourth Floor London W1B 4BS
From: 24 December 2014To: 1 October 2015
C/O Springcrown Limited 6 Heddon Street Fourth Floor London W1B 4BS England
From: 18 December 2014To: 24 December 2014
6 Heddon Street Fourth Floor London W1B 4BS England
From: 18 December 2014To: 18 December 2014
23 Old Bond Street 5Th Floor London W1S 4PZ United Kingdom
From: 18 February 2014To: 18 December 2014
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Sept 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
May 17
Funding Round
May 17
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MATTHEWS, Patrick Andrew

Active
Maple House, LondonW1T 7NF
Born August 1953
Director
Appointed 12 Oct 2015

WITTENBERG, Charlotte Anne

Active
Maple House, LondonW1T 7NF
Born November 1984
Director
Appointed 22 Sept 2015

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 18 Feb 2014

Persons with significant control

2

Mrs Charlotte Anne Wittenberg

Active
Maple House, LondonW1T 7NF
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Georgi Gideon Wittenberg

Active
Maple House, LondonW1T 7NF
Born August 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Incorporation Company
18 February 2014
NEWINCIncorporation