Background WavePink WaveYellow Wave

448 LIMITED (09430274)

448 LIMITED (09430274) is an active UK company. incorporated on 9 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 448 LIMITED has been registered for 11 years. Current directors include DEWINTER, Judith Frances, DEWINTER, Paul Russell.

Company Number
09430274
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEWINTER, Judith Frances, DEWINTER, Paul Russell
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

448 LIMITED

448 LIMITED is an active company incorporated on 9 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 448 LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09430274

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
From: 21 October 2024To: 21 October 2024
2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 19 July 2017To: 21 October 2024
71 - 75 Shelton Street London WC2H 9JQ United Kingdom
From: 9 February 2015To: 19 July 2017
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
New Owner
Feb 19
Director Joined
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DEWINTER, Judith Frances

Active
Regents Park Road, LondonN3 2LT
Born January 1965
Director
Appointed 01 Feb 2021

DEWINTER, Paul Russell

Active
314 Regents Park Road, LondonN3 2LT
Born January 1961
Director
Appointed 09 Feb 2015

Persons with significant control

2

Mrs Judith Frances Dewinter

Active
314 Regents Park Road, LondonN3 2LT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019

Mr Paul Russell Dewinter

Active
314 Regents Park Road, LondonN3 2LT
Born January 1961

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Incorporation Company
9 February 2015
NEWINCIncorporation