Background WavePink WaveYellow Wave

OLIVE & SQUASH LIMITED (09699776)

OLIVE & SQUASH LIMITED (09699776) is an active UK company. incorporated on 23 July 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. OLIVE & SQUASH LIMITED has been registered for 10 years. Current directors include BOMBIERI, Sofia Claudia Maria, FILMER-WILSON, Robin Hubert.

Company Number
09699776
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
8 Great New Street, London, EC4A 3BN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BOMBIERI, Sofia Claudia Maria, FILMER-WILSON, Robin Hubert
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE & SQUASH LIMITED

OLIVE & SQUASH LIMITED is an active company incorporated on 23 July 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. OLIVE & SQUASH LIMITED was registered 10 years ago.(SIC: 56102)

Status

active

Active since 10 years ago

Company No

09699776

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

8 Great New Street London, EC4A 3BN,

Previous Addresses

46 Fish Street Hill London EC3R 6BR United Kingdom
From: 9 August 2018To: 6 October 2020
3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 5 September 2017To: 9 August 2018
2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom
From: 23 July 2015To: 5 September 2017
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
May 16
Funding Round
Mar 19
Owner Exit
Aug 23
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOMBIERI, Sofia Claudia Maria

Active
Great New Street, LondonEC4A 3BN
Born January 1990
Director
Appointed 23 Jul 2015

FILMER-WILSON, Robin Hubert

Active
Great New Street, LondonEC4A 3BN
Born September 1975
Director
Appointed 13 Feb 2026

STOLT-NIELSEN HOLTEN, Olivia Christine

Resigned
Great New Street, LondonEC4A 3BN
Born November 1989
Director
Appointed 23 Jul 2015
Resigned 13 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Ms Sofia Claudia Maria Bombieri

Ceased
Great New Street, LondonEC4A 3BN
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2026

Ms Olivia Christine Stolt-Nielsen Holten

Ceased
Great New Street, LondonEC4A 3BN
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

44

Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
23 July 2015
NEWINCIncorporation