Background WavePink WaveYellow Wave

CUSTOM MATERIALS LTD (09185258)

CUSTOM MATERIALS LTD (09185258) is an active UK company. incorporated on 21 August 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CUSTOM MATERIALS LTD has been registered for 11 years. Current directors include EEFTING, Mathijs Peter, HENDERSON, Gordon, HUBBARD, Karen Rachael and 1 others.

Company Number
09185258
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
EEFTING, Mathijs Peter, HENDERSON, Gordon, HUBBARD, Karen Rachael, HUTCHINS, William Carlyle
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOM MATERIALS LTD

CUSTOM MATERIALS LTD is an active company incorporated on 21 August 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CUSTOM MATERIALS LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09185258

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

84 Eccleston Square London SW1V 1PX England
From: 12 March 2018To: 17 June 2020
84 84 Eccleston Square London SW1V 1PX England
From: 12 March 2018To: 12 March 2018
36 Limburg Road Ground Floor London SW11 1HB
From: 17 April 2015To: 12 March 2018
36 Ground Floor 36 Limburg Road London SW11 1HB England
From: 17 April 2015To: 17 April 2015
Ground Floor 36 Limburg Road London SW11 1HB England
From: 9 April 2015To: 17 April 2015
41 Paultons Square London SW3 5DT United Kingdom
From: 21 August 2014To: 9 April 2015
Timeline

64 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Share Issue
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
May 23
Funding Round
May 23
Director Left
Aug 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Mar 24
Owner Exit
Aug 25
34
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

EEFTING, Mathijs Peter

Active
Halo, BristolBS1 6AJ
Born August 1982
Director
Appointed 21 Aug 2014

HENDERSON, Gordon

Active
King Street East, TorontoM5C 1B5
Born October 1971
Director
Appointed 09 Jan 2024

HUBBARD, Karen Rachael

Active
Halo, BristolBS1 6AJ
Born January 1964
Director
Appointed 09 Aug 2021

HUTCHINS, William Carlyle

Active
King Street East, TorontoM5C 1B5
Born September 1972
Director
Appointed 09 Jan 2024

CAMERON, Dominic St John Euan

Resigned
Limerston Street, LondonSW10 0HH
Born November 1956
Director
Appointed 15 Feb 2021
Resigned 01 Mar 2024

CANNELL, Charles Richard

Resigned
North Street, AshtonOX18 2DJ
Born March 1975
Director
Appointed 19 May 2020
Resigned 07 Aug 2021

COEN, Filip

Resigned
Fulham Road, LondonSW3 6RD
Born October 1975
Director
Appointed 08 Jul 2019
Resigned 09 Jun 2022

CORDINER, Steven Robert

Resigned
New Street Square, LondonEC4A 3TW
Born March 1981
Director
Appointed 08 Jul 2019
Resigned 10 Nov 2021

JAYAPRAKASH, Deepak

Resigned
Temple Back East, BristolBS1 6EG
Born May 1974
Director
Appointed 12 Jan 2021
Resigned 17 Dec 2021

JIN, William

Resigned
King Street East, TorontoM5C 1B5
Born December 1968
Director
Appointed 09 Jan 2024
Resigned 01 Mar 2024

KUNDIN, Lev

Resigned
Temple Back East, BristolBS1 6EG
Born July 1984
Director
Appointed 21 Aug 2014
Resigned 10 Oct 2022

PATEL, Rupesh

Resigned
80 Cheapside, LondonEC2V 6EE
Born September 1981
Director
Appointed 10 Nov 2021
Resigned 06 Jan 2023

PEARSON, Mark Alan

Resigned
Wenlock Road, LondonN1 7GU
Born April 1980
Director
Appointed 27 Jan 2016
Resigned 22 Sept 2020

SPEDDING, Daina

Resigned
York Buildings, LondonWC2N 6JU
Born March 1983
Director
Appointed 20 Aug 2020
Resigned 09 Jan 2024

STAPYLTON-SMITH, Olivier Christopher Miles

Resigned
Temple Back East, BristolBS1 6EG
Born May 1990
Director
Appointed 21 Aug 2014
Resigned 09 Jun 2022

Persons with significant control

4

0 Active
4 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 20 Aug 2020
Ceased 07 Aug 2025

Mr Lev Kundin

Ceased
Limburg Road, LondonSW11 1HB
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2017

Mr Olivier Christopher Miles Stapylton-Smith

Ceased
Paultons Square, LondonSW3 5DT
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2017

Mr Mathijs Peter Eefting

Ceased
Draycott Avenue, Chelsea, LondonSW3 3BX
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Memorandum Articles
24 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 June 2023
AD02Notification of Single Alternative Inspection Location
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
29 June 2022
MAMA
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
23 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Memorandum Articles
10 September 2020
MAMA
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Resolution
8 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Resolution
18 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
16 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Incorporation Company
21 August 2014
NEWINCIncorporation