Background WavePink WaveYellow Wave

FLAWLESS FINE JEWELLERY LTD (09792153)

FLAWLESS FINE JEWELLERY LTD (09792153) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. FLAWLESS FINE JEWELLERY LTD has been registered for 10 years. Current directors include ARANYA LIECHTI, Mars Shamasundara, ARANYA LIECHTI, Radha Gopinatha, ARANYA LIECHTI, Rupa Raghunatha Siva.

Company Number
09792153
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
107 Hatton Garden, London, EC1N 8LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
ARANYA LIECHTI, Mars Shamasundara, ARANYA LIECHTI, Radha Gopinatha, ARANYA LIECHTI, Rupa Raghunatha Siva
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAWLESS FINE JEWELLERY LTD

FLAWLESS FINE JEWELLERY LTD is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. FLAWLESS FINE JEWELLERY LTD was registered 10 years ago.(SIC: 47770)

Status

active

Active since 10 years ago

Company No

09792153

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

DESIGN MY DIAMOND LIMITED
From: 23 September 2015To: 17 January 2017
Contact
Address

107 Hatton Garden London, EC1N 8LY,

Previous Addresses

, 109 Hatton Garden, London, EC1N 8LY, England
From: 7 October 2020To: 19 June 2021
, 95 Hatton Garden, London, EC1N 8NX, England
From: 8 January 2017To: 7 October 2020
, 18 Hatton Garden the Wonder Gallery, London, EC1N 8AT, United Kingdom
From: 23 September 2015To: 8 January 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jun 17
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Loan Secured
Jul 20
Director Joined
Nov 20
Director Joined
Dec 21
New Owner
Jun 23
Loan Cleared
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ARANYA LIECHTI, Mars Shamasundara

Active
Hatton Garden, LondonEC1N 8LY
Born August 1990
Director
Appointed 19 Nov 2020

ARANYA LIECHTI, Radha Gopinatha

Active
Hatton Garden, LondonEC1N 8LY
Born March 1998
Director
Appointed 12 Dec 2021

ARANYA LIECHTI, Rupa Raghunatha Siva

Active
Hatton Garden, LondonEC1N 8LY
Born September 1992
Director
Appointed 12 Jun 2017

VATS, Rajat

Resigned
Hatton Garden, LondonEC1N 8NX
Born October 1982
Director
Appointed 23 Sept 2015
Resigned 27 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Mars Shamasundara Aranya Liechti

Active
Hatton Garden, LondonEC1N 8LY
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Dec 2022

Mr Rupa Raghunatha Siva Aranya Liechti

Active
Hatton Garden, LondonEC1N 8LY
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2020

Mr Rajat Vats

Ceased
Hatton Garden, LondonEC1N 8NX
Born October 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 August 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Incorporation Company
23 September 2015
NEWINCIncorporation