Background WavePink WaveYellow Wave

ANTLER INNOVATION UK LIMITED (11707590)

ANTLER INNOVATION UK LIMITED (11707590) is an active UK company. incorporated on 3 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANTLER INNOVATION UK LIMITED has been registered for 7 years. Current directors include FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed.

Company Number
11707590
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
140 Goswell Road, London, EC1V 7DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER INNOVATION UK LIMITED

ANTLER INNOVATION UK LIMITED is an active company incorporated on 3 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANTLER INNOVATION UK LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11707590

LTD Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

140 Goswell Road Antler, Techspace London, EC1V 7DY,

Previous Addresses

Techspace Aldgate East 32-38 Leman Street London E1 8EW England
From: 21 June 2022To: 10 February 2026
Wework Hoxton C/O Antler Uk Senna Building, Gorsuch Place London E2 8JF England
From: 1 September 2020To: 21 June 2022
Techspace 32-38 Leman Street London E1 8EW United Kingdom
From: 27 February 2020To: 1 September 2020
Antler Innovation Uk Limited Techspace 32-38 Leman Street London E1 8EW England
From: 25 February 2020To: 27 February 2020
Wework 4th Floor 2 Minster Court London EC3R 7BB
From: 31 October 2019To: 25 February 2020
, 145 City Road, London, EC1V 1AZ, England
From: 14 January 2019To: 31 October 2019
, 219 Westbourne Park Road, Flat C, Kensington and Chelsea, London, W11 1EA, United Kingdom
From: 3 December 2018To: 14 January 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jun 22
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRENCH, Adam James

Active
Goswell Road, LondonEC1V 7DY
Born January 1986
Director
Appointed 28 Mar 2024

LEACH, Hannah Katherine

Active
Goswell Road, LondonEC1V 7DY
Born September 1986
Director
Appointed 15 Aug 2025

ROSE, Jed

Active
Goswell Road, LondonEC1V 7DY
Born December 1979
Director
Appointed 01 Nov 2023

GRIMELAND, Magnus

Resigned
City Road, LondonEC1V 1AZ
Born April 1980
Director
Appointed 03 Dec 2018
Resigned 15 Jan 2019

KVAALEN, Lars Edvard

Resigned
Techspace, LondonE1 8EW
Born February 1986
Director
Appointed 03 Dec 2018
Resigned 31 Mar 2021

PURDUE, Oliver

Resigned
32-38 Leman Street, LondonE1 8EW
Born August 1993
Director
Appointed 31 Mar 2021
Resigned 28 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Antoine Henri Michel Poirson

Ceased
Techspace, LondonE1 8EW
Born June 1985

Nature of Control

Significant influence or control
Notified 15 Jan 2019
Ceased 04 Dec 2020

Mr Magnus Grimeland

Active
Senna Building, Gorsuch Place, LondonE2 8JF
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2018

Magnus Grimeland

Ceased
City Road, LondonEC1V 1AZ
Born April 1986

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Dec 2018
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
12 May 2022
AAMDAAMD
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
13 February 2019
RP04PSC01RP04PSC01
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Incorporation Company
3 December 2018
NEWINCIncorporation