Background WavePink WaveYellow Wave

THE WATCH LAB HOLDINGS LIMITED (11640971)

THE WATCH LAB HOLDINGS LIMITED (11640971) is an active UK company. incorporated on 24 October 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. THE WATCH LAB HOLDINGS LIMITED has been registered for 7 years.

Company Number
11640971
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
SIC Codes
47770, 47910, 95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATCH LAB HOLDINGS LIMITED

THE WATCH LAB HOLDINGS LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. THE WATCH LAB HOLDINGS LIMITED was registered 7 years ago.(SIC: 47770, 47910, 95250)

Status

active

Active since 7 years ago

Company No

11640971

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

6 Cable Court Pittman Way, Fulwood Preston PR2 9YW England
From: 11 November 2019To: 21 April 2021
Aurum House, 2 Elland Road Braunstone Leicester LE3 1TT United Kingdom
From: 24 October 2018To: 11 November 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 18
Owner Exit
Dec 18
Funding Round
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Aug 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Replacement Filing Of Confirmation Statement With Made Up Date
23 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Legacy
18 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2025
SH19Statement of Capital
Legacy
18 August 2025
CAP-SSCAP-SS
Resolution
18 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2022
AAAnnual Accounts
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Legacy
7 April 2022
PARENT_ACCPARENT_ACC
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Second Filing Of Director Termination With Name
2 March 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Incorporation Company
24 October 2018
NEWINCIncorporation