Background WavePink WaveYellow Wave

ALLSAINTS WHOLESALE LIMITED (09684440)

ALLSAINTS WHOLESALE LIMITED (09684440) is an active UK company. incorporated on 14 July 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. ALLSAINTS WHOLESALE LIMITED has been registered for 10 years. Current directors include TREND, Sean Barrington, WOOD, Peter James.

Company Number
09684440
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Units C15-17, Jack's Place 6 Corbet Place, London, E1 6NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
TREND, Sean Barrington, WOOD, Peter James
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSAINTS WHOLESALE LIMITED

ALLSAINTS WHOLESALE LIMITED is an active company incorporated on 14 July 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. ALLSAINTS WHOLESALE LIMITED was registered 10 years ago.(SIC: 46420)

Status

active

Active since 10 years ago

Company No

09684440

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Units C15-17, Jack's Place 6 Corbet Place Spitalfields London, E1 6NN,

Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Director Left
Feb 19
Director Joined
Jul 19
Loan Secured
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WOOD, Peter James

Active
6 Corbet Place, LondonE1 6NN
Secretary
Appointed 14 Jul 2015

TREND, Sean Barrington

Active
6 Corbet Place, LondonE1 6NN
Born October 1988
Director
Appointed 23 Feb 2026

WOOD, Peter James

Active
6 Corbet Place, LondonE1 6NN
Born August 1973
Director
Appointed 14 Jul 2015

DESTE, Elaine Jacqueline

Resigned
6 Corbet Place, LondonE1 6NN
Born April 1963
Director
Appointed 31 Jul 2021
Resigned 29 Jan 2026

JOBLING, Catherine

Resigned
6 Corbet Place, LondonE1 6NN
Born March 1971
Director
Appointed 31 Jul 2021
Resigned 31 Oct 2025

KIM, William Pak

Resigned
6 Corbet Place, LondonE1 6NN
Born August 1972
Director
Appointed 14 Jul 2015
Resigned 17 Sept 2018

WILSON, Matthew Phillip

Resigned
6 Corbet Place, LondonE1 6NN
Born January 1986
Director
Appointed 15 Jul 2019
Resigned 31 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2023
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2023
C15-C17 Jack's Place, LondonE1 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2018
AAAnnual Accounts
Legacy
23 November 2018
PARENT_ACCPARENT_ACC
Legacy
8 November 2018
AGREEMENT2AGREEMENT2
Legacy
6 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2017
AAAnnual Accounts
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
21 November 2017
GUARANTEE2GUARANTEE2
Legacy
7 November 2017
AGREEMENT2AGREEMENT2
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2015
NEWINCIncorporation