Background WavePink WaveYellow Wave

CINNAMON CARE COLLECTION LIMITED (10057697)

CINNAMON CARE COLLECTION LIMITED (10057697) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CINNAMON CARE COLLECTION LIMITED has been registered for 10 years. Current directors include HUNT, Carole, NORRIS, Stuart Paul, WALSH, Declan Patrick.

Company Number
10057697
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
24 Adam & Eve Mews, London, W8 6UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNT, Carole, NORRIS, Stuart Paul, WALSH, Declan Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINNAMON CARE COLLECTION LIMITED

CINNAMON CARE COLLECTION LIMITED is an active company incorporated on 11 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CINNAMON CARE COLLECTION LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10057697

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

24 Adam & Eve Mews Kensington London, W8 6UJ,

Previous Addresses

Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England
From: 17 December 2019To: 17 December 2019
Garden Floor 2 Kensington Square London W8 5EP United Kingdom
From: 11 March 2016To: 17 December 2019
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Aug 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Aug 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Director Left
Dec 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNT, Carole

Active
Adam & Eve Mews, LondonW8 6UJ
Born December 1956
Director
Appointed 14 Apr 2016

NORRIS, Stuart Paul

Active
Adam & Eve Mews, LondonW8 6UJ
Born July 1983
Director
Appointed 18 Jan 2021

WALSH, Declan Patrick

Active
Adam & Eve Mews, LondonW8 6UJ
Born March 1966
Director
Appointed 11 Mar 2016

VALENTINE, Adam

Resigned
Adam & Eve Mews, LondonW8 6UJ
Secretary
Appointed 18 Jan 2021
Resigned 31 Jul 2024

MACKENZIE, Kenneth John

Resigned
Adam & Eve Mews, LondonW8 6UJ
Born June 1971
Director
Appointed 18 Jan 2021
Resigned 30 Jun 2023

SWIRE, Gregory Alan

Resigned
Church Street, Staines-Upon-ThamesTW18 4EP
Born December 1953
Director
Appointed 14 Apr 2016
Resigned 29 Jul 2023

VALENTINE, Adam James

Resigned
Adam & Eve Mews, LondonW8 6UJ
Born September 1989
Director
Appointed 18 Aug 2022
Resigned 31 Jul 2024

Persons with significant control

2

Mr Alok Oberoi

Active
Adam & Eve Mews, LondonW8 6UJ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016

Mr Declan Patrick Walsh

Active
Adam & Eve Mews, LondonW8 6UJ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Cancellation Shares
30 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Capital Cancellation Shares
3 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Capital Cancellation Shares
14 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Incorporation Company
11 March 2016
NEWINCIncorporation