Background WavePink WaveYellow Wave

ANDCRAFTED LTD (11827691)

ANDCRAFTED LTD (11827691) is an active UK company. incorporated on 14 February 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). ANDCRAFTED LTD has been registered for 7 years. Current directors include BIASIOLO, Emma Louise, REVILL, Annie Rose, REVILL, Thomas Henry Symms.

Company Number
11827691
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
Unit C1 Leyton Industrial Village, London, E10 7QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
BIASIOLO, Emma Louise, REVILL, Annie Rose, REVILL, Thomas Henry Symms
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDCRAFTED LTD

ANDCRAFTED LTD is an active company incorporated on 14 February 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). ANDCRAFTED LTD was registered 7 years ago.(SIC: 46150)

Status

active

Active since 7 years ago

Company No

11827691

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit C1 Leyton Industrial Village Argall Avenue London, E10 7QP,

Previous Addresses

Unit 44K Leyton Industrial Village Argall Avenue London E10 7QP England
From: 1 November 2019To: 9 February 2021
Unit 22038 13 Freeland Park Wareham Road Poole BH16 6FA England
From: 14 February 2019To: 1 November 2019
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Sept 19
Director Joined
Oct 21
Funding Round
Oct 21
Share Issue
Feb 22
New Owner
Nov 22
Funding Round
Jan 26
Share Issue
Jan 26
Loan Secured
Apr 26
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BIASIOLO, Emma Louise

Active
Leyton Industrial Village, LondonE10 7QP
Born November 1990
Director
Appointed 13 Sept 2021

REVILL, Annie Rose

Active
Leyton Industrial Village, LondonE10 7QP
Born March 1989
Director
Appointed 01 Sept 2019

REVILL, Thomas Henry Symms

Active
Leyton Industrial Village, LondonE10 7QP
Born May 1990
Director
Appointed 14 Feb 2019

Persons with significant control

2

Miss Annie Rose Revill

Active
Leyton Industrial Village, LondonE10 7QP
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021

Mr Thomas Henry Symms Revill

Active
Leyton Industrial Village, LondonE10 7QP
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Resolution
29 March 2022
RESOLUTIONSResolutions
Memorandum Articles
29 March 2022
MAMA
Statement Of Companys Objects
29 March 2022
CC04CC04
Capital Alter Shares Subdivision
21 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Memorandum Articles
20 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Incorporation Company
14 February 2019
NEWINCIncorporation