Background WavePink WaveYellow Wave

CT 11135986 LIMITED (11135986)

CT 11135986 LIMITED (11135986) is an active UK company. incorporated on 5 January 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CT 11135986 LIMITED has been registered for 8 years. Current directors include HOHL, Camille.

Company Number
11135986
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOHL, Camille
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT 11135986 LIMITED

CT 11135986 LIMITED is an active company incorporated on 5 January 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CT 11135986 LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11135986

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

POLYTRADE BUILDING SUPPLIES LIMITED
From: 5 January 2018To: 23 October 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Market House Church Street Harleston Norfolk IP20 9BB England
From: 23 February 2022To: 23 October 2025
8 Hopper Way Diss Norfolk IP22 4GT United Kingdom
From: 5 January 2018To: 23 February 2022
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jul 18
Owner Exit
Sept 18
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOHL, Camille

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1999
Director
Appointed 22 Oct 2025

GREENACRE, Darren James

Resigned
DissIP22 4GT
Born August 1970
Director
Appointed 05 Jan 2018
Resigned 03 Jul 2018

RUSSELL, Alexander James

Resigned
DissIP22 4GT
Born March 1965
Director
Appointed 05 Jan 2018
Resigned 22 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Edgewater Drive, Orlando32804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2025

Mr Alexander James Russell

Ceased
DissIP22 4GT
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2018
Ceased 22 Oct 2025

Mr Darren James Greenacre

Ceased
DissIP22 4GT
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Incorporation Company
5 January 2018
NEWINCIncorporation