Background WavePink WaveYellow Wave

OCEAN WALL LTD (11907819)

OCEAN WALL LTD (11907819) is an active UK company. incorporated on 27 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OCEAN WALL LTD has been registered for 7 years. Current directors include BARNETT, Jonathan, GRANT, Nicola Jane, HENDERSON, Angela Dawn and 2 others.

Company Number
11907819
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNETT, Jonathan, GRANT, Nicola Jane, HENDERSON, Angela Dawn, LAWSON, Nicholas John Adams, ROOS, Murray Daniel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN WALL LTD

OCEAN WALL LTD is an active company incorporated on 27 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OCEAN WALL LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11907819

LTD Company

Age

7 Years

Incorporated 27 March 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 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House City Road London EC1V 2NX England
From: 27 March 2019To: 27 June 2022
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 19
Funding Round
Jul 19
Funding Round
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Funding Round
Aug 20
Share Issue
Jan 25
Funding Round
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARNETT, Jonathan

Active
3rd Floor, LondonW1G 0JW
Born May 1969
Director
Appointed 08 Jul 2025

GRANT, Nicola Jane

Active
3rd Floor, LondonW1G 0JW
Born May 1968
Director
Appointed 08 Jul 2025

HENDERSON, Angela Dawn

Active
John Prince's Street, LondonW1G 0JW
Born October 1968
Director
Appointed 01 May 2025

LAWSON, Nicholas John Adams

Active
City Road, LondonEC1V 2NX
Born October 1971
Director
Appointed 24 Jun 2019

ROOS, Murray Daniel

Active
John Prince's Street, LondonW1G 0JW
Born December 1975
Director
Appointed 01 May 2025

ROSS, Ian Graham Aitken

Resigned
City Road, LondonEC1V 2NX
Born August 1972
Director
Appointed 27 Mar 2019
Resigned 02 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas John Adams Lawson

Active
City Road, LondonEC1V 2NX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr Ian Graham Aitken Ross

Ceased
City Road, LondonEC1V 2NX
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Memorandum Articles
23 June 2025
MAMA
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Resolution
21 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Resolution
28 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 January 2025
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 August 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Incorporation Company
27 March 2019
NEWINCIncorporation