Background WavePink WaveYellow Wave

AND OBJECTS LTD (09261387)

AND OBJECTS LTD (09261387) is an active UK company. incorporated on 13 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. AND OBJECTS LTD has been registered for 11 years. Current directors include BRUDNIZKI, Martin, HELIGMAN, Matthew Stephen, JEANES, Nicholas.

Company Number
09261387
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
Unit 301-307, Level 3 South Dome Design Centre, London, SW10 0XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BRUDNIZKI, Martin, HELIGMAN, Matthew Stephen, JEANES, Nicholas
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AND OBJECTS LTD

AND OBJECTS LTD is an active company incorporated on 13 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. AND OBJECTS LTD was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09261387

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit 301-307, Level 3 South Dome Design Centre Chelsea Harbour London, SW10 0XE,

Previous Addresses

Unit 301-307 Level 3 South Dome Design Centre Chelsea Harbour London SW10 0XE United Kingdom
From: 9 December 2022To: 5 January 2023
First Floor Chelsea Reach 79-89 Lots Road London SW10 0RN England
From: 12 March 2017To: 9 December 2022
Chelsea Reach 79-89 Lots Road London SW10 0RN
From: 22 October 2014To: 12 March 2017
Chelsea Reach and Objects, Top Floor, Chelsea Reach 79-89 Lots Road London Greater London SW10 0RN United Kingdom
From: 13 October 2014To: 22 October 2014
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Apr 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Aug 23
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Cleared
Jul 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BRUDNIZKI, Martin

Active
Design Centre, LondonSW10 0XE
Born November 1966
Director
Appointed 01 Dec 2021

HELIGMAN, Matthew Stephen

Active
Design Centre, LondonSW10 0XE
Born February 1982
Director
Appointed 01 Dec 2021

JEANES, Nicholas

Active
Design Centre, LondonSW10 0XE
Born December 1984
Director
Appointed 13 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Level 3 South Dome, LondonSW10 0XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021

Mr Nicholas Jeanes

Ceased
Lots Road, LondonSW10 0RN
Born December 1984

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 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Memorandum Articles
30 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 October 2019
AAMDAAMD
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Incorporation Company
13 October 2014
NEWINCIncorporation