Background WavePink WaveYellow Wave

STUDIO 9 EMPLOYEE TRUSTEE LIMITED (11279451)

STUDIO 9 EMPLOYEE TRUSTEE LIMITED (11279451) is an active UK company. incorporated on 27 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STUDIO 9 EMPLOYEE TRUSTEE LIMITED has been registered for 8 years. Current directors include AYAS, Gerhild, HUANG, Yu-Wen, LAWRENCE, Susan Elizabeth and 3 others.

Company Number
11279451
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2018
Age
8 years
Address
101 Goswell Road, London, EC1V 7EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AYAS, Gerhild, HUANG, Yu-Wen, LAWRENCE, Susan Elizabeth, LINDNER, Clemens, SCHUMACHER, Patrik, WALKER, Charles Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO 9 EMPLOYEE TRUSTEE LIMITED

STUDIO 9 EMPLOYEE TRUSTEE LIMITED is an active company incorporated on 27 March 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. STUDIO 9 EMPLOYEE TRUSTEE LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11279451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

101 Goswell Road London, EC1V 7EZ,

Previous Addresses

Studio 9 10 Bowling Green Lane London EC1R 0BQ United Kingdom
From: 27 March 2018To: 14 June 2021
Timeline

33 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

AYAS, Gerhild

Active
LondonEC1V 7EZ
Born October 1981
Director
Appointed 21 Jan 2026

HUANG, Yu-Wen

Active
LondonEC1V 7EZ
Born November 1997
Director
Appointed 21 Jan 2026

LAWRENCE, Susan Elizabeth

Active
Goswell Road, LondonEC1V 7EZ
Born December 1961
Director
Appointed 20 May 2021

LINDNER, Clemens

Active
LondonEC1V 7EZ
Born February 1998
Director
Appointed 21 Jan 2026

SCHUMACHER, Patrik

Active
Goswell Road, LondonEC1V 7EZ
Born August 1961
Director
Appointed 27 Mar 2018

WALKER, Charles Henry

Active
LondonEC1V 7EZ
Born April 1963
Director
Appointed 21 Jan 2026

BARAT, Zsuzsanna Eszter

Resigned
Goswell Road, LondonEC1V 7EZ
Born March 1984
Director
Appointed 12 Mar 2024
Resigned 21 Jan 2026

BOSTOCK, Kenneth

Resigned
Goswell Road, LondonEC1V 7EZ
Born June 1971
Director
Appointed 20 May 2021
Resigned 01 Jan 2023

CATTARIN, Paola

Resigned
Goswell Road, LondonEC1V 7EZ
Born March 1969
Director
Appointed 01 Jan 2023
Resigned 21 Jan 2026

CATTARIN, Paola

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born March 1969
Director
Appointed 27 Mar 2018
Resigned 30 Oct 2020

GATTO, Manuela

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born April 1971
Director
Appointed 27 Mar 2018
Resigned 30 Oct 2020

HEVERIN, James Kirwan

Resigned
Goswell Road, LondonEC1V 7EZ
Born March 1969
Director
Appointed 27 Mar 2018
Resigned 01 Jan 2023

KELLY, Camille Aileen Sarah

Resigned
LondonEC1V 7EZ
Born September 1995
Director
Appointed 01 Jan 2023
Resigned 06 Feb 2024

KLOMPS, Sara Maria

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born January 1973
Director
Appointed 27 Mar 2018
Resigned 30 Oct 2020

LEUNG, Melodie

Resigned
LondonEC1V 7EZ
Born August 1980
Director
Appointed 01 Jan 2023
Resigned 21 Jan 2026

MAJIDI, Mouzhan

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born June 1964
Director
Appointed 27 Mar 2018
Resigned 30 Oct 2020

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1959
Director
Appointed 27 Mar 2018
Resigned 30 Oct 2020

SANTANA, Aurora Santana

Resigned
Goswell Road, LondonEC1V 7EZ
Born August 1978
Director
Appointed 20 May 2021
Resigned 01 Jan 2023

SCHAFELNER, Johannes

Resigned
Goswell Road, LondonEC1V 7EZ
Born September 1978
Director
Appointed 20 May 2021
Resigned 01 Jan 2023

SHAH, Ashwin Ravindra

Resigned
LondonEC1V 7EZ
Born November 1986
Director
Appointed 01 Jan 2023
Resigned 21 Jan 2026

VALLOTTON, Stephane

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born May 1970
Director
Appointed 27 Mar 2018
Resigned 30 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

James Kirwan Heverin

Ceased
Goswell Road, LondonEC1V 7EZ
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 20 May 2021

Mr Patrik Schumacher

Ceased
Goswell Road, LondonEC1V 7EZ
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
19 November 2020
PSC09Update to PSC Statements
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
11 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Incorporation Company
27 March 2018
NEWINCIncorporation