Background WavePink WaveYellow Wave

CT 12138659 LIMITED (12138659)

CT 12138659 LIMITED (12138659) is an active UK company. incorporated on 5 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CT 12138659 LIMITED has been registered for 6 years. Current directors include HOHL, Camille.

Company Number
12138659
Status
active
Type
ltd
Incorporated
5 August 2019
Age
6 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOHL, Camille
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT 12138659 LIMITED

CT 12138659 LIMITED is an active company incorporated on 5 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CT 12138659 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12138659

LTD Company

Age

6 Years

Incorporated 5 August 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

6 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

FABRICS AND CRAFT LIMITED
From: 5 August 2019To: 22 October 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Wholesale Buildings Woodhead Road Bradford BD7 1PD
From: 18 December 2020To: 22 October 2025
, Kemp House 160 City Road, London, EC1V 2NX, United Kingdom
From: 5 August 2019To: 18 December 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Dec 21
Loan Secured
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOHL, Camille

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1999
Director
Appointed 21 Oct 2025

KADER, Shayaan

Resigned
160 City Road, LondonEC1V 2NX
Born November 1985
Director
Appointed 05 Aug 2019
Resigned 21 Oct 2025

Persons with significant control

1

Edgewater Drive, Orlando32804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
22 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
22 October 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 August 2019
NEWINCIncorporation