Background WavePink WaveYellow Wave

FIFTEEN DEGREES LTD (09947662)

FIFTEEN DEGREES LTD (09947662) is an active UK company. incorporated on 12 January 2016. with registered office in Chelmsford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. FIFTEEN DEGREES LTD has been registered for 10 years. Current directors include HARWOOD, Andrew, LUCK, Papillon Louise.

Company Number
09947662
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
Swift House Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HARWOOD, Andrew, LUCK, Papillon Louise
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTEEN DEGREES LTD

FIFTEEN DEGREES LTD is an active company incorporated on 12 January 2016 with the registered office located in Chelmsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. FIFTEEN DEGREES LTD was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09947662

LTD Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

ENRJM LTD
From: 16 March 2016To: 15 February 2017
PRIORY WELLNESS LIMITED
From: 12 January 2016To: 16 March 2016
Contact
Address

Swift House Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

Travel Tech Lab 2 More London Riverside London SE1 2JP England
From: 4 April 2017To: 22 January 2018
Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 20 March 2017To: 4 April 2017
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England
From: 12 January 2016To: 20 March 2017
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Share Issue
May 16
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Apr 18
Director Left
May 18
Funding Round
Dec 18
Director Joined
Dec 18
Funding Round
Feb 21
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARWOOD, Andrew

Active
Ground Floor, ChelmsfordCM1 1GU
Born August 1965
Director
Appointed 02 Jul 2018

LUCK, Papillon Louise

Active
Ground Floor, ChelmsfordCM1 1GU
Born February 1976
Director
Appointed 12 Jan 2016

BARNETT, Neil

Resigned
Ground Floor, ChelmsfordCM1 1GU
Born October 1966
Director
Appointed 30 Oct 2017
Resigned 04 May 2018

PRICE, Grant Lyndon

Resigned
Ground Floor, ChelmsfordCM1 1GU
Born July 1962
Director
Appointed 30 Oct 2017
Resigned 26 Apr 2018

Persons with significant control

1

Ms Papillon Louise Luck

Active
Ground Floor, ChelmsfordCM1 1GU
Born February 1976

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

44

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
6 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Capital Allotment Shares
1 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 December 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Resolution
15 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 May 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2016
NEWINCIncorporation