Background WavePink WaveYellow Wave

PUFFIN POINT LIMITED (11619799)

PUFFIN POINT LIMITED (11619799) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. PUFFIN POINT LIMITED has been registered for 7 years. Current directors include WILLOUGHBY, James Lucas.

Company Number
11619799
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
40 George Street 40 George Street, London, W1U 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLOUGHBY, James Lucas
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUFFIN POINT LIMITED

PUFFIN POINT LIMITED is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. PUFFIN POINT LIMITED was registered 7 years ago.(SIC: 70100, 70229)

Status

active

Active since 7 years ago

Company No

11619799

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

PUFFIN CAPITAL LIMITED
From: 12 October 2018To: 6 November 2018
Contact
Address

40 George Street 40 George Street 4th Floor London, W1U 7DW,

Previous Addresses

40 40 George Street 4th Floor London W1U 7DW England
From: 10 May 2022To: 23 May 2023
17 Albermale Stret 17 Albemarle Street 4th Floor London W1S 4HP England
From: 17 November 2020To: 10 May 2022
121 st. Julians Farm Road London SE27 0RP United Kingdom
From: 12 October 2018To: 17 November 2020
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILLOUGHBY, James Lucas

Active
40 George Street, LondonW1U 7DW
Born July 1978
Director
Appointed 12 Oct 2018

CHAWNER, Thomas William Lovatt

Resigned
40 George Street, LondonW1U 7DW
Born June 1976
Director
Appointed 19 Jun 2025
Resigned 15 Nov 2025

CHAWNER, Tiffany Catherine Rose

Resigned
40 George Street, LondonW1U 7DW
Born October 1975
Director
Appointed 19 Jun 2025
Resigned 15 Nov 2025

OGDEN, Cameron Peter James

Resigned
40 George Street, LondonW1U 7DW
Born October 1977
Director
Appointed 19 Jun 2025
Resigned 15 Nov 2025

OGDEN, Chloe Antonia

Resigned
40 George Street, LondonW1U 7DW
Born May 1978
Director
Appointed 19 Jun 2025
Resigned 15 Nov 2025

OGDEN, Edward Peter James

Resigned
40 George Street, LondonW1U 7DW
Born August 1981
Director
Appointed 19 Jun 2025
Resigned 15 Nov 2025

Persons with significant control

3

Mr Edward Peter James Ogden

Active
Albemarle Street, LondonW1S 4HP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018

Ms Tiffany Catherine Rose Chawner

Active
Albemarle Street, LondonW1S 4HP
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018

Mr Cameron Peter James Ogden

Active
Albemarle Street, LondonW1S 4HP
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Incorporation Company
12 October 2018
NEWINCIncorporation