Background WavePink WaveYellow Wave

STUDIO L, LONDON LIMITED (10115285)

STUDIO L, LONDON LIMITED (10115285) is an active UK company. incorporated on 10 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. STUDIO L, LONDON LIMITED has been registered for 9 years. Current directors include BAXTER, Charles Anthony Wollaston, MARINO, Laura Marie.

Company Number
10115285
Status
active
Type
ltd
Incorporated
10 April 2016
Age
9 years
Address
17 Great Percy Street, London, WC1X 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BAXTER, Charles Anthony Wollaston, MARINO, Laura Marie
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO L, LONDON LIMITED

STUDIO L, LONDON LIMITED is an active company incorporated on 10 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. STUDIO L, LONDON LIMITED was registered 9 years ago.(SIC: 74100)

Status

active

Active since 9 years ago

Company No

10115285

LTD Company

Age

9 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

17 Great Percy Street London, WC1X 9RD,

Previous Addresses

Alchemi Group 13 Cellini Street London SW8 2FQ England
From: 14 February 2022To: 27 March 2026
New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom
From: 3 February 2020To: 14 February 2022
C/O Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th United Kingdom
From: 29 October 2018To: 3 February 2020
2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL United Kingdom
From: 10 April 2016To: 29 October 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAXTER, Charles Anthony Wollaston

Active
Great Percy Street, LondonWC1X 9RD
Born September 1964
Director
Appointed 10 Apr 2016

MARINO, Laura Marie

Active
Great Percy Street, LondonWC1X 9RD
Born September 1973
Director
Appointed 10 Apr 2016

Persons with significant control

1

Great Percy Street, LondonWC1X 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Incorporation Company
10 April 2016
NEWINCIncorporation