Background WavePink WaveYellow Wave

STUDIO ORE LIMITED (09807428)

STUDIO ORE LIMITED (09807428) is an active UK company. incorporated on 3 October 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17220) and 1 other business activities. STUDIO ORE LIMITED has been registered for 10 years. Current directors include LEE, Daniel James.

Company Number
09807428
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17220)
Directors
LEE, Daniel James
SIC Codes
17220, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO ORE LIMITED

STUDIO ORE LIMITED is an active company incorporated on 3 October 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17220) and 1 other business activity. STUDIO ORE LIMITED was registered 10 years ago.(SIC: 17220, 74100)

Status

active

Active since 10 years ago

Company No

09807428

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Fore Street Avenue C/O Praxis London, EC2Y 9DT,

Previous Addresses

C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom
From: 8 December 2020To: 2 July 2025
Unit 10 1 Luke Street London EC2A 4PX England
From: 21 December 2015To: 8 December 2020
Unit 2 14 Weller Street London SE1 1QU England
From: 3 October 2015To: 21 December 2015
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Apr 21
Funding Round
Apr 21
Share Issue
Apr 21
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEE, Daniel James

Active
Fore Street Avenue, LondonEC2Y 9DT
Born May 1966
Director
Appointed 03 Oct 2015

Persons with significant control

1

Mr Daniel James Lee

Active
Fore Street Avenue, LondonEC2Y 9DT
Born May 1966

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
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement
8 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Resolution
11 April 2021
RESOLUTIONSResolutions
Memorandum Articles
11 April 2021
MAMA
Capital Alter Shares Subdivision
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Incorporation Company
3 October 2015
NEWINCIncorporation