Background WavePink WaveYellow Wave

CL NUMBER TWENTY EIGHT LIMITED (11577019)

CL NUMBER TWENTY EIGHT LIMITED (11577019) is an active UK company. incorporated on 19 September 2018. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CL NUMBER TWENTY EIGHT LIMITED has been registered for 7 years. Current directors include BUSH, Richard Barry.

Company Number
11577019
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
3 Alexandra Terrace, Hook, RG27 0BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BUSH, Richard Barry
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL NUMBER TWENTY EIGHT LIMITED

CL NUMBER TWENTY EIGHT LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CL NUMBER TWENTY EIGHT LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11577019

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

3 Alexandra Terrace Sherfield-On-Loddon Hook, RG27 0BY,

Previous Addresses

Lance Levy Farmhouse Wildmoor Lane Hook Hampshire RG27 0HB United Kingdom
From: 19 September 2018To: 12 April 2022
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUSH, Richard Barry

Active
Alexandra Terrace, HookRG27 0BY
Born January 1963
Director
Appointed 19 Sept 2018

ISHAQ, Asif Javed

Resigned
Alexandra Terrace, HookRG27 0BY
Born July 1984
Director
Appointed 02 Oct 2018
Resigned 19 Jul 2023

MAHIL, Tejinder Singh

Resigned
Wildmoor Lane, HookRG27 0HB
Born May 1969
Director
Appointed 19 Sept 2018
Resigned 26 Sept 2018

Persons with significant control

1

Alexandra Terrace, HookRG27 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Incorporation Company
19 September 2018
NEWINCIncorporation