Background WavePink WaveYellow Wave

DUE DILIGENCE APPAREL LTD (11281205)

DUE DILIGENCE APPAREL LTD (11281205) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. DUE DILIGENCE APPAREL LTD has been registered for 8 years. Current directors include ANDERSON, Leon Anthony, FEARON, Paul Antony Bogle, GILLATT, Gareth Edward and 1 others.

Company Number
11281205
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
The Loom, G5, London, E1 8PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
ANDERSON, Leon Anthony, FEARON, Paul Antony Bogle, GILLATT, Gareth Edward, WALSH, Adam Christopher
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUE DILIGENCE APPAREL LTD

DUE DILIGENCE APPAREL LTD is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. DUE DILIGENCE APPAREL LTD was registered 8 years ago.(SIC: 47710, 47910)

Status

active

Active since 8 years ago

Company No

11281205

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Loom, G5 Gowers Walk London, E1 8PY,

Previous Addresses

1st Floor Virgate Accounts Olympus House Gloucester GL2 4NF United Kingdom
From: 7 November 2022To: 13 January 2026
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 May 2022To: 7 November 2022
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 28 March 2018To: 12 May 2022
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Aug 20
Director Left
Aug 20
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Apr 22
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANDERSON, Leon Anthony

Active
Gowers Walk, LondonE1 8PY
Born August 1986
Director
Appointed 07 Dec 2018

FEARON, Paul Antony Bogle

Active
Virgate Accounts, GloucesterGL2 4NF
Born June 1983
Director
Appointed 28 Mar 2018

GILLATT, Gareth Edward

Active
Gowers Walk, LondonE1 8PY
Born July 1980
Director
Appointed 10 May 2021

WALSH, Adam Christopher

Active
Gowers Walk, LondonE1 8PY
Born February 1984
Director
Appointed 07 Dec 2018

RAWSTHORNE, David William

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born July 1968
Director
Appointed 07 Dec 2018
Resigned 18 Jul 2020

Persons with significant control

5

2 Active
3 Ceased
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2021

Mr Adam Christopher Walsh

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Dec 2018
Ceased 10 May 2021

Mr David William Rawsthorne

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born July 1968

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 18 Jul 2020

Mr Leon Anthony Anderson

Active
Gowers Walk, LondonE1 8PY
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Dec 2018

Mr Paul Antony Bogle

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Incorporation Company
28 March 2018
NEWINCIncorporation