Background WavePink WaveYellow Wave

DRESS HOLDCO C LIMITED (09380036)

DRESS HOLDCO C LIMITED (09380036) is an active UK company. incorporated on 8 January 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. DRESS HOLDCO C LIMITED has been registered for 11 years. Current directors include BAIRD, Stuart Andrew, BUDDLE, Ralph Rowland, HAMPSHIRE, James Justin and 2 others.

Company Number
09380036
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BAIRD, Stuart Andrew, BUDDLE, Ralph Rowland, HAMPSHIRE, James Justin, MACKRILL, Emma Christina, THUNSTROM, Anthony Edward
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRESS HOLDCO C LIMITED

DRESS HOLDCO C LIMITED is an active company incorporated on 8 January 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. DRESS HOLDCO C LIMITED was registered 11 years ago.(SIC: 47710)

Status

active

Active since 11 years ago

Company No

09380036

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

55 Kimber Road London SW18 4NX United Kingdom
From: 29 March 2017To: 9 March 2026
90 Peterborough Road London SW6 3HH
From: 20 March 2015To: 29 March 2017
Adelaide House London Bridge London EC4R 9HA United Kingdom
From: 8 January 2015To: 20 March 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
Nov 17
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Jan 19
Loan Secured
Feb 20
Loan Secured
Jun 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
May 23
Director Left
Dec 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Sept 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BAIRD, Stuart Andrew

Active
Lothbury, LondonEC2R 7HF
Born September 1965
Director
Appointed 14 Nov 2017

BUDDLE, Ralph Rowland

Active
Lothbury, LondonEC2R 7HF
Born October 1966
Director
Appointed 10 Jan 2025

HAMPSHIRE, James Justin

Active
Lothbury, LondonEC2R 7HF
Born October 1968
Director
Appointed 01 Apr 2021

MACKRILL, Emma Christina

Active
Lothbury, LondonEC2R 7HF
Born August 1987
Director
Appointed 10 Sept 2024

THUNSTROM, Anthony Edward

Active
Lothbury, LondonEC2R 7HF
Born July 1970
Director
Appointed 14 Apr 2015

BARNETT, Benjamin Lawrence Maximilian

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 14 Jan 2015
Resigned 30 Jun 2021

HARLOW, Lee Eric

Resigned
Kimber Road, LondonSW18 4NX
Born November 1971
Director
Appointed 14 Jan 2015
Resigned 12 Aug 2020

LAMBERT, Catherine Ann

Resigned
Kimber Road, LondonSW18 4NX
Born November 1965
Director
Appointed 12 Jun 2018
Resigned 28 May 2021

LEWIS, Michael

Resigned
P.O. Box 6020, Cape Town7501
Born January 1959
Director
Appointed 08 Jan 2015
Resigned 15 Jan 2015

MARITZ, Manie Adriaan

Resigned
P.O. Box 6020, Cape Town7501
Born December 1967
Director
Appointed 08 Jan 2015
Resigned 13 Sept 2018

MURRAY, Alexander Douglas

Resigned
P.O. Box 6020, Cape Town7501
Born March 1957
Director
Appointed 08 Jan 2015
Resigned 04 Sept 2025

NTULI, Bongiwe

Resigned
Parow East, Cape Town 7501
Born February 1977
Director
Appointed 14 Jan 2019
Resigned 30 Nov 2023

STEIN, Ronald

Resigned
P.O. Box 6020, Cape Town7501
Born June 1949
Director
Appointed 08 Jan 2015
Resigned 23 Jan 2016

WILSON, Matthew Phillip

Resigned
Kimber Road, LondonSW18 4NX
Born January 1986
Director
Appointed 24 Apr 2023
Resigned 09 Jul 2024

Persons with significant control

1

Lothbury, LondonEC2R 7HF

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
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Auditors Resignation Company
25 January 2018
AUDAUD
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Resolution
21 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2015
NEWINCIncorporation