Background WavePink WaveYellow Wave

OLIVIA & PEARL LTD (10526595)

OLIVIA & PEARL LTD (10526595) is an active UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32120) and 1 other business activities. OLIVIA & PEARL LTD has been registered for 9 years. Current directors include MARCHANT, Timothy John, SMITH, Olivia Laura.

Company Number
10526595
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
12 Old Bond Street, London, W1S 4PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
MARCHANT, Timothy John, SMITH, Olivia Laura
SIC Codes
32120, 47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVIA & PEARL LTD

OLIVIA & PEARL LTD is an active company incorporated on 15 December 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120) and 1 other business activity. OLIVIA & PEARL LTD was registered 9 years ago.(SIC: 32120, 47770)

Status

active

Active since 9 years ago

Company No

10526595

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

THE PEARL LONDON GROUP LTD
From: 15 December 2016To: 4 July 2017
Contact
Address

12 Old Bond Street Mayfair London, W1S 4PW,

Previous Addresses

4 Old Park Lane Mayfair London W1K 1QW England
From: 24 November 2021To: 14 October 2025
11 Valency Close Northwood HA6 3JR England
From: 22 August 2019To: 24 November 2021
6 Matthews Road Camberley Surrey GU15 4LP United Kingdom
From: 15 December 2016To: 22 August 2019
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 17
Loan Secured
May 18
Share Issue
Jun 19
Loan Cleared
Oct 20
New Owner
Nov 20
Share Issue
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Jul 21
Loan Secured
Aug 21
Funding Round
Apr 22
Director Left
Apr 22
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARCHANT, Timothy John

Active
Old Bond Street, LondonW1S 4PW
Born January 1982
Director
Appointed 10 Nov 2020

SMITH, Olivia Laura

Active
Old Bond Street, LondonW1S 4PW
Born February 1981
Director
Appointed 15 Dec 2016

SMITH, James Edward

Resigned
Valency Close, NorthwoodHA6 3JR
Secretary
Appointed 15 Dec 2016
Resigned 10 Nov 2020

DUFFY, Anthony David

Resigned
Old Park Lane, LondonW1K 1QW
Born May 1975
Director
Appointed 10 Nov 2020
Resigned 24 Feb 2022

SMITH, James Edward

Resigned
Valency Close, NorthwoodHA6 3JR
Born March 1988
Director
Appointed 09 Feb 2017
Resigned 10 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Edward Smith

Ceased
Valency Close, NorthwoodHA6 3JR
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 10 Nov 2020

Mrs Olivia Laura Smith

Active
Old Bond Street, LondonW1S 4PW
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
12 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
3 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Resolution
28 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2018
CS01Confirmation Statement
Resolution
4 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Incorporation Company
15 December 2016
NEWINCIncorporation