Background WavePink WaveYellow Wave

WARPAINT LONDON PLC (10261717)

WARPAINT LONDON PLC (10261717) is an active UK company. incorporated on 4 July 2016. with registered office in Iver. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). WARPAINT LONDON PLC has been registered for 9 years. Current directors include BAZINI, Samuel, CRAIG, Sally Ann, DALY, Sharon Mary and 6 others.

Company Number
10261717
Status
active
Type
plc
Incorporated
4 July 2016
Age
9 years
Address
Units B&C Orbital Forty Six, Iver, SL0 9HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BAZINI, Samuel, CRAIG, Sally Ann, DALY, Sharon Mary, GARSTON, Clive Richard, HAGON, Paul George, MACLEOD, Eoin Alan, RODOL, Neil, SADLER, Keith John, THAMBIAH, Indira
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARPAINT LONDON PLC

WARPAINT LONDON PLC is an active company incorporated on 4 July 2016 with the registered office located in Iver. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). WARPAINT LONDON PLC was registered 9 years ago.(SIC: 46450)

Status

active

Active since 9 years ago

Company No

10261717

PLC Company

Age

9 Years

Incorporated 4 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WARPAINT LONDON LIMITED
From: 14 September 2016To: 22 November 2016
WLL LONDON LIMITED
From: 4 July 2016To: 14 September 2016
Contact
Address

Units B&C Orbital Forty Six The Ridgeway Trading Estate Iver, SL0 9HW,

Previous Addresses

2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom
From: 8 August 2016To: 3 November 2016
2 Park Court Pyrford Road West Byfleet Surrey KT16 6SD United Kingdom
From: 4 July 2016To: 8 August 2016
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Capital Update
Nov 16
Share Issue
Jan 17
Funding Round
Jan 17
Share Issue
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Jul 17
Funding Round
Dec 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Sept 18
Funding Round
May 21
Director Joined
Sept 21
Director Left
Jan 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Feb 25
15
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

CRAIG, Sally Ann

Active
Orbital Forty Six, IverSL0 9HW
Secretary
Appointed 24 Feb 2017

BAZINI, Samuel

Active
Pyrford Road, West ByfleetKT16 6SD
Born March 1963
Director
Appointed 04 Jul 2016

CRAIG, Sally Ann

Active
Orbital Forty Six, IverSL0 9HW
Born December 1960
Director
Appointed 17 Sept 2018

DALY, Sharon Mary

Active
Orbital Forty Six, IverSL0 9HW
Born September 1974
Director
Appointed 01 Jan 2024

GARSTON, Clive Richard

Active
Orbital Forty Six, IverSL0 9HW
Born April 1945
Director
Appointed 01 Nov 2016

HAGON, Paul George

Active
Orbital Forty Six, IverSL0 9HW
Born October 1963
Director
Appointed 01 Nov 2016

MACLEOD, Eoin Alan

Active
Pyrford Road, West ByfleetKT16 6SD
Born September 1962
Director
Appointed 04 Jul 2016

RODOL, Neil

Active
Orbital Forty Six, IverSL0 9HW
Born September 1962
Director
Appointed 01 Nov 2016

SADLER, Keith John

Active
Orbital Forty Six, IverSL0 9HW
Born September 1958
Director
Appointed 01 Nov 2016

THAMBIAH, Indira

Active
Orbital Forty Six, IverSL0 9HW
Born February 1968
Director
Appointed 01 Jan 2024

RODOL, Neil Simon

Resigned
Orbital Forty Six, IverSL0 9HW
Secretary
Appointed 22 Nov 2016
Resigned 24 Feb 2017

COLLIER, John Travis

Resigned
Orbital Forty Six, IverSL0 9HW
Born November 1970
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Eoin Alan Macleod

Ceased
Orbital Forty Six, IverSL0 9HW
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 30 Nov 2016

Mr Samuel Bazini

Ceased
Orbital Forty Six, IverSL0 9HW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 30 Nov 2016

Mr Eoin Alan Macleod

Ceased
Orbital Forty Six, IverSL0 9HW
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2016
Ceased 30 Nov 2017

Mr Samuel Bazini

Ceased
Orbital Forty Six, IverSL0 9HW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

92

Resolution
4 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Resolution
13 July 2020
RESOLUTIONSResolutions
Resolution
13 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 January 2019
PSC08Cessation of Other Registrable Person PSC
Move Registers To Sail Company With New Address
20 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Resolution
25 June 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Resolution
3 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Capital Alter Shares Subdivision
20 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
4 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
14 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
4 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts Balance Sheet
22 November 2016
BSBS
Auditors Report
22 November 2016
AUDRAUDR
Auditors Statement
22 November 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 November 2016
CERT5CERT5
Re Registration Memorandum Articles
22 November 2016
MARMAR
Resolution
22 November 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
22 November 2016
RR01RR01
Legacy
21 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2016
SH19Statement of Capital
Legacy
21 November 2016
CAP-SSCAP-SS
Resolution
21 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Resolution
14 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 September 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Incorporation Company
4 July 2016
NEWINCIncorporation