Background WavePink WaveYellow Wave

EMILY’S WARDROBE LIMITED (10905996)

EMILY’S WARDROBE LIMITED (10905996) is an active UK company. incorporated on 8 August 2017. with registered office in Wimborne. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. EMILY’S WARDROBE LIMITED has been registered for 8 years. Current directors include WINTERBOTTOM, Patricia Ann.

Company Number
10905996
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Faulkner House, Wimborne, BH21 1JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
WINTERBOTTOM, Patricia Ann
SIC Codes
46420, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMILY’S WARDROBE LIMITED

EMILY’S WARDROBE LIMITED is an active company incorporated on 8 August 2017 with the registered office located in Wimborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. EMILY’S WARDROBE LIMITED was registered 8 years ago.(SIC: 46420, 47910)

Status

active

Active since 8 years ago

Company No

10905996

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Faulkner House 31 West Street Wimborne, BH21 1JS,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH United Kingdom
From: 8 August 2017To: 4 December 2025
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WINTERBOTTOM, Patricia Ann

Active
31 West Street, WimborneBH21 1JS
Born October 1965
Director
Appointed 08 Aug 2017

Persons with significant control

1

Mrs Patricia Ann Winterbottom

Active
31 West Street, WimborneBH21 1JS
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Incorporation Company
8 August 2017
NEWINCIncorporation