Background WavePink WaveYellow Wave

CAROL JOY LONDON LIMITED (09266482)

CAROL JOY LONDON LIMITED (09266482) is an active UK company. incorporated on 16 October 2014. with registered office in Penarth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. CAROL JOY LONDON LIMITED has been registered for 11 years. Current directors include FLETCHER, Nicole Simone, HATTON, Carol Joy.

Company Number
09266482
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
C/O Cadre Advisory, Penarth, CF64 3EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
FLETCHER, Nicole Simone, HATTON, Carol Joy
SIC Codes
46450, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROL JOY LONDON LIMITED

CAROL JOY LONDON LIMITED is an active company incorporated on 16 October 2014 with the registered office located in Penarth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. CAROL JOY LONDON LIMITED was registered 11 years ago.(SIC: 46450, 47910)

Status

active

Active since 11 years ago

Company No

09266482

LTD Company

Age

11 Years

Incorporated 16 October 2014

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 22 December 2025 (4 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

OPTIVI CJL LIMITED
From: 16 October 2014To: 23 February 2015
Contact
Address

C/O Cadre Advisory Station Approach Penarth, CF64 3EE,

Previous Addresses

The Lodge Oakhill Radstock Somerset BA3 5AN England
From: 18 November 2021To: 20 November 2024
PO Box 5379 the Lodge Oakhill Radstock Somerset BA3 5AN England
From: 15 October 2021To: 18 November 2021
Cordayles 17 North Drive Littleton Winchester SO22 6QA England
From: 3 May 2017To: 15 October 2021
1st Floor, 18 Hanover Street London W1S 1YN
From: 16 October 2014To: 3 May 2017
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FLETCHER, Nicole Simone

Active
Station Approach, PenarthCF64 3EE
Born June 1980
Director
Appointed 19 Nov 2024

HATTON, Carol Joy

Active
Station Approach, PenarthCF64 3EE
Born October 1950
Director
Appointed 19 Nov 2024

COOPER, Jason Peter

Resigned
The Lodge, RadstockBA3 5AN
Born September 1968
Director
Appointed 09 Feb 2015
Resigned 12 Oct 2021

DAY, Jonathan Paul

Resigned
The Lodge, RadstockBA3 5AN
Born April 1975
Director
Appointed 16 Oct 2014
Resigned 12 Oct 2021

FLETCHER, Nicole Simone

Resigned
17 North Drive, WinchesterSO22 6QA
Born June 1980
Director
Appointed 09 Feb 2015
Resigned 12 Oct 2021

ISHAK-HANNA, Magdy Adib, Dr

Resigned
The Lodge, RadstockBA3 5AN
Born November 1947
Director
Appointed 09 Feb 2015
Resigned 12 Oct 2021

RAMSAY, Jim

Resigned
The Lodge, RadstockBA3 5AN
Born July 1958
Director
Appointed 16 Oct 2014
Resigned 12 Oct 2021

RICHARDSON, Ian Ashley

Resigned
The Lodge, RadstockBA3 5AN
Born April 1959
Director
Appointed 16 Oct 2014
Resigned 12 Oct 2021

SYMONDS-WILLMOTT, Jane Helen

Resigned
Station Approach, PenarthCF64 3EE
Born September 1964
Director
Appointed 12 Oct 2021
Resigned 19 Nov 2024

WILLMOTT, Adrian Howard

Resigned
Station Approach, PenarthCF64 3EE
Born October 1962
Director
Appointed 12 Oct 2021
Resigned 19 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicole Fletcher

Active
Station Approach, PenarthCF64 3EE
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024

Mrs Jane Helen Symonds-Willmott

Ceased
Station Approach, PenarthCF64 3EE
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2021
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 November 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Resolution
17 February 2024
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Memorandum Articles
17 March 2015
MAMA
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 February 2015
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2014
NEWINCIncorporation