Background WavePink WaveYellow Wave

CT 09729185 LIMITED (09729185)

CT 09729185 LIMITED (09729185) is an active UK company. incorporated on 12 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CT 09729185 LIMITED has been registered for 10 years. Current directors include HOHL, Camille.

Company Number
09729185
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOHL, Camille
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT 09729185 LIMITED

CT 09729185 LIMITED is an active company incorporated on 12 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CT 09729185 LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09729185

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

AWC SOLUTIONS LIMITED
From: 12 August 2015To: 27 October 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

12 Hatherley Road Sidcup Kent DA14 4DT England
From: 12 August 2015To: 25 October 2025
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOHL, Camille

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1999
Director
Appointed 23 Oct 2025

CARPENTER, Aaron William

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1975
Director
Appointed 12 Aug 2015
Resigned 23 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Edgewater Drive, Orlando32804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2025

Mr Aaron William Carpenter

Ceased
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1975

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
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Certificate Change Of Name Company
27 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Incorporation Company
12 August 2015
NEWINCIncorporation