Background WavePink WaveYellow Wave

THE CREMORNE WALL COMPANY LIMITED (10502793)

THE CREMORNE WALL COMPANY LIMITED (10502793) is an active UK company. incorporated on 29 November 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CREMORNE WALL COMPANY LIMITED has been registered for 9 years. Current directors include BAKER, Jeremy Russell, BARNES, Christopher Michael, BARRINGTON HOLT, Diana and 7 others.

Company Number
10502793
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
Nick Symes, London, SW11 3RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Jeremy Russell, BARNES, Christopher Michael, BARRINGTON HOLT, Diana, KING-LEWIS, Peter William, Dr, LAZAR DE MOWBRAY, Joel Sarid, LOGAN, Helen May, O'MOLLOY, John, O'RIORDAN, Dominic, SMITH, Thomas Adrian, SYMES, Nick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREMORNE WALL COMPANY LIMITED

THE CREMORNE WALL COMPANY LIMITED is an active company incorporated on 29 November 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CREMORNE WALL COMPANY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10502793

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Nick Symes 8 Albion Quay, Lombard Road London, SW11 3RQ,

Timeline

15 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

BAKER, Jeremy Russell

Active
Lombard Road, LondonSW11 3RQ
Born February 1958
Director
Appointed 07 Feb 2018

BARNES, Christopher Michael

Active
Lombard Road, LondonSW11 3RQ
Born September 1963
Director
Appointed 07 Feb 2018

BARRINGTON HOLT, Diana

Active
Lombard Road, LondonSW11 3RQ
Born February 1949
Director
Appointed 07 Feb 2018

KING-LEWIS, Peter William, Dr

Active
Lombard Road, LondonSW11 3RQ
Born April 1956
Director
Appointed 07 Feb 2018

LAZAR DE MOWBRAY, Joel Sarid

Active
Lombard Road, LondonSW11 3RQ
Born January 1992
Director
Appointed 07 Feb 2018

LOGAN, Helen May

Active
Lombard Road, LondonSW11 3RQ
Born September 1956
Director
Appointed 07 Feb 2018

O'MOLLOY, John

Active
Lombard Road, LondonSW11 3RQ
Born May 1957
Director
Appointed 07 Feb 2018

O'RIORDAN, Dominic

Active
Rowditch Lane, LondonSW11 5BX
Born July 1969
Director
Appointed 25 May 2020

SMITH, Thomas Adrian

Active
Albion Quay, LondonSW11 3RQ
Born August 1969
Director
Appointed 28 Jun 2022

SYMES, Nick

Active
8 Albion Quay, Lombard Road, LondonSW11 3RQ
Born May 1966
Director
Appointed 29 Nov 2016

FRANCIS, Ellen

Resigned
Lombard Road, LondonSW11 3RQ
Born April 1976
Director
Appointed 07 Feb 2018
Resigned 25 May 2020

GRYLLS, Edward Michael Bear

Resigned
Lombard Road, LondonSW11 3RQ
Born June 1974
Director
Appointed 07 Feb 2018
Resigned 28 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Lombard Road, LondonSW11 3RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2018

Mr Nick Symes

Ceased
8 Albion Quay, Lombard Road, LondonSW11 3RQ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 February 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Incorporation Company
29 November 2016
NEWINCIncorporation