Background WavePink WaveYellow Wave

PRISTINE LONDON HOLDINGS LIMITED (10702175)

PRISTINE LONDON HOLDINGS LIMITED (10702175) is an active UK company. incorporated on 31 March 2017. with registered office in Woodford Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRISTINE LONDON HOLDINGS LIMITED has been registered for 9 years. Current directors include CUMMINS, Lee, CUMMINS, Stacey Joy, WALSHE, Spencer Paul and 1 others.

Company Number
10702175
Status
active
Type
ltd
Incorporated
31 March 2017
Age
9 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINS, Lee, CUMMINS, Stacey Joy, WALSHE, Spencer Paul, WALSHE, Tai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISTINE LONDON HOLDINGS LIMITED

PRISTINE LONDON HOLDINGS LIMITED is an active company incorporated on 31 March 2017 with the registered office located in Woodford Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRISTINE LONDON HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10702175

LTD Company

Age

9 Years

Incorporated 31 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Nov 24
Funding Round
Nov 24
Owner Exit
Aug 25
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

CUMMINS, Stacey Joy

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 31 Mar 2017

WALSHE, Tai

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 31 Mar 2017

CUMMINS, Lee

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1973
Director
Appointed 31 Mar 2017

CUMMINS, Stacey Joy

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1987
Director
Appointed 06 Feb 2020

WALSHE, Spencer Paul

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1979
Director
Appointed 31 Mar 2017

WALSHE, Tai

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1980
Director
Appointed 06 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2025

Mr Spencer Paul Walshe

Ceased
Southend Road, Woodford GreenIG8 8HD
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 14 Aug 2025

Mr Lee Cummins

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Incorporation Company
31 March 2017
NEWINCIncorporation