Background WavePink WaveYellow Wave

IZZIE & OLLIE LTD (11880329)

IZZIE & OLLIE LTD (11880329) is an active UK company. incorporated on 13 March 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 3 other business activities. IZZIE & OLLIE LTD has been registered for 7 years. Current directors include CHADWICK, Brian Paige, CRANDALL, Nadia Woloshyn, DE SWAAN ARONS, Riemke Baukjen Adriana and 1 others.

Company Number
11880329
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
Labs Atrium The Stables Market, London, NW1 8AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CHADWICK, Brian Paige, CRANDALL, Nadia Woloshyn, DE SWAAN ARONS, Riemke Baukjen Adriana, VAN SONSBEECK, Geoffroy Willem Joseph
SIC Codes
47710, 47910, 71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IZZIE & OLLIE LTD

IZZIE & OLLIE LTD is an active company incorporated on 13 March 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 3 other business activities. IZZIE & OLLIE LTD was registered 7 years ago.(SIC: 47710, 47910, 71121, 72190)

Status

active

Active since 7 years ago

Company No

11880329

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Labs Atrium The Stables Market Chalk Farm Road London, NW1 8AH,

Previous Addresses

212 Regent's Park Rd 5th Floor Camden London NW1 8AW United Kingdom
From: 14 October 2021To: 29 July 2024
The Roundhouse 5th Floor, the Roundhouse 212 Regent's Park Rd Camden Town London NW1 8AW United Kingdom
From: 12 October 2021To: 14 October 2021
30 Leighton Road London NW5 2QE England
From: 8 August 2019To: 12 October 2021
54 Savernake Road London NW3 2JP United Kingdom
From: 13 March 2019To: 8 August 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Funding Round
Jun 19
Director Joined
Apr 21
New Owner
Dec 21
New Owner
Dec 21
Director Left
Oct 22
Funding Round
Apr 23
Funding Round
Apr 23
Loan Secured
Apr 23
Funding Round
May 23
Director Joined
Aug 23
Funding Round
Nov 23
Funding Round
Mar 24
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STRANDBERG, Carl Thomas Hubertus

Active
The Stables Market, LondonNW1 8AH
Secretary
Appointed 19 Apr 2021

CHADWICK, Brian Paige

Active
The Stables Market, LondonNW1 8AH
Born July 1970
Director
Appointed 18 Mar 2019

CRANDALL, Nadia Woloshyn

Active
The Stables Market, LondonNW1 8AH
Born June 1955
Director
Appointed 10 Aug 2023

DE SWAAN ARONS, Riemke Baukjen Adriana

Active
The Stables Market, LondonNW1 8AH
Born October 1970
Director
Appointed 13 Mar 2019

VAN SONSBEECK, Geoffroy Willem Joseph

Active
The Stables Market, LondonNW1 8AH
Born November 1967
Director
Appointed 13 Mar 2019

VAN SONSBEECK, Geoffroy Willem Joseph

Resigned
Templeback, BristolBS1 6FL
Secretary
Appointed 13 Mar 2019
Resigned 01 May 2021

HARRIS, Susan

Resigned
Furley Road, LondonSE15 5UQ
Born January 1979
Director
Appointed 19 Apr 2021
Resigned 30 Sept 2022

Persons with significant control

2

Mr Geoffroy Willem Joseph Van Sonsbeeck

Active
The Stables Market, LondonNW1 8AH
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2019

Ms Riemke Baukjen Adriana De Swaan Arons

Active
The Stables Market, LondonNW1 8AH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 July 2023
AAAnnual Accounts
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2023
CH03Change of Secretary Details
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2019
NEWINCIncorporation