Background WavePink WaveYellow Wave

CLOSERSTILL E-COMMERCE LIMITED (10878075)

CLOSERSTILL E-COMMERCE LIMITED (10878075) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. CLOSERSTILL E-COMMERCE LIMITED has been registered for 8 years. Current directors include HOWE, Graeme Scott Mckenzie, KING, Suzanne Jane, NELSON, Philip James and 3 others.

Company Number
10878075
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
3rd Floor, The Foundry, London, W6 8JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
HOWE, Graeme Scott Mckenzie, KING, Suzanne Jane, NELSON, Philip James, OPIE, Justin Gregory, SOAR, Philip William, WESTCOTT, Michael James
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSERSTILL E-COMMERCE LIMITED

CLOSERSTILL E-COMMERCE LIMITED is an active company incorporated on 21 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. CLOSERSTILL E-COMMERCE LIMITED was registered 8 years ago.(SIC: 82301)

Status

active

Active since 8 years ago

Company No

10878075

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

3rd Floor, The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 21 July 2017To: 11 March 2024
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Feb 19
Loan Secured
Oct 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 19 Sept 2017

HOWE, Graeme Scott Mckenzie

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 08 Sept 2017

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 19 Sept 2017

NELSON, Philip James

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 31 Aug 2017

OPIE, Justin Gregory

Active
77 Fulham Palace Road, LondonW6 8JA
Born October 1968
Director
Appointed 08 Sept 2017

SOAR, Philip William

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1947
Director
Appointed 09 Aug 2017

WESTCOTT, Michael James

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1966
Director
Appointed 31 Aug 2017

WOOD, Jonathan Ian

Resigned
Addison Bridge Place, LondonW14 8XP
Secretary
Appointed 21 Jul 2017
Resigned 19 Sept 2017

WOOD, Jonathan Ian

Resigned
Addison Bridge Place, LondonW14 8XP
Born February 1964
Director
Appointed 21 Jul 2017
Resigned 19 Sept 2017

Persons with significant control

1

Closerstill Acquisitions Limited

Active
Addison Bridge Place, LondonW14 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Resolution
22 February 2019
RESOLUTIONSResolutions
Legacy
22 February 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Legacy
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Resolution
30 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Resolution
22 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Incorporation Company
21 July 2017
NEWINCIncorporation