Background WavePink WaveYellow Wave

W'AIR SUSTAINABLE CLOTHING CARE LIMITED (11809558)

W'AIR SUSTAINABLE CLOTHING CARE LIMITED (11809558) is an active UK company. incorporated on 6 February 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. W'AIR SUSTAINABLE CLOTHING CARE LIMITED has been registered for 7 years. Current directors include HAWORTH, Simon Stuart, HEDGER, Graham Howard, WESTWATER, Alexander.

Company Number
11809558
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
124 124 City Road, London, EC1V 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HAWORTH, Simon Stuart, HEDGER, Graham Howard, WESTWATER, Alexander
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W'AIR SUSTAINABLE CLOTHING CARE LIMITED

W'AIR SUSTAINABLE CLOTHING CARE LIMITED is an active company incorporated on 6 February 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. W'AIR SUSTAINABLE CLOTHING CARE LIMITED was registered 7 years ago.(SIC: 47190)

Status

active

Active since 7 years ago

Company No

11809558

LTD Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

PILOT LITE H2O DYNAMICS LIMITED
From: 6 February 2019To: 7 May 2020
Contact
Address

124 124 City Road London, EC1V 2NX,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 29 February 2024
64 New Cavendish Street London W1G 8TB United Kingdom
From: 6 February 2019To: 3 April 2023
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 19
Funding Round
May 19
Share Issue
Jun 19
Share Issue
Jun 19
Director Joined
Apr 20
Director Joined
Apr 21
Owner Exit
Aug 21
Funding Round
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Funding Round
Feb 24
Director Joined
Feb 24
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAWORTH, Simon Stuart

Active
124 City Road, LondonEC1V 2NX
Born January 1972
Director
Appointed 07 Feb 2019

HEDGER, Graham Howard

Active
124 City Road, LondonEC1V 2NX
Born October 1963
Director
Appointed 30 Jan 2024

WESTWATER, Alexander

Active
124 City Road, LondonEC1V 2NX
Born March 1970
Director
Appointed 06 Feb 2019

ANSTEY, Michael Peter

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1973
Director
Appointed 23 Apr 2020
Resigned 16 Jan 2024

HEWLETT, Jonathan Alfred Gordon

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1970
Director
Appointed 08 Apr 2021
Resigned 16 Jan 2024

PILOT LITE CAPITAL LIMITED

Resigned
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 06 Feb 2019
Resigned 16 Jan 2024

Persons with significant control

4

2 Active
2 Ceased
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2021
Ceased 16 Jan 2024
New Cavendish Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
20 April 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Resolution
7 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Incorporation Company
6 February 2019
NEWINCIncorporation