Background WavePink WaveYellow Wave

OLFACTIVE LONDON LTD (10857311)

OLFACTIVE LONDON LTD (10857311) is an active UK company. incorporated on 10 July 2017. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). OLFACTIVE LONDON LTD has been registered for 8 years. Current directors include EDWARDS, Michael.

Company Number
10857311
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
18 - 20 High Street, Stevenage, SG1 3EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
EDWARDS, Michael
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLFACTIVE LONDON LTD

OLFACTIVE LONDON LTD is an active company incorporated on 10 July 2017 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). OLFACTIVE LONDON LTD was registered 8 years ago.(SIC: 20420)

Status

active

Active since 8 years ago

Company No

10857311

LTD Company

Age

8 Years

Incorporated 10 July 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

18 - 20 High Street Stevenage, SG1 3EJ,

Previous Addresses

Suite a4 Unit a Mindenhall Court High Street Stevenage Herts SG1 3UN England
From: 1 September 2017To: 19 September 2018
Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW England
From: 10 July 2017To: 1 September 2017
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Sept 18
Director Joined
Apr 23
Director Left
Nov 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDWARDS, Harrison

Active
StevenageSG1 3EJ
Secretary
Appointed 28 Jan 2020

EDWARDS, Michael

Active
Wilbury Way, HitchinSG4 0TW
Born April 1963
Director
Appointed 10 Jul 2017

MOOREHEAD, Simon Charles Wheeler

Resigned
Greenleach Lane, ManchesterM28 2TY
Born June 1962
Director
Appointed 20 Apr 2023
Resigned 06 Nov 2023

Persons with significant control

1

Mr Michael Edwards

Active
StevenageSG1 3EJ
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
2 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Incorporation Company
10 July 2017
NEWINCIncorporation