Background WavePink WaveYellow Wave

LAGUNE LIMITED (12483188)

LAGUNE LIMITED (12483188) is an active UK company. incorporated on 25 February 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. LAGUNE LIMITED has been registered for 6 years. Current directors include CREED, Erwin Henry Yves Johanes, GIRARDON, Olivia Alice Marie.

Company Number
12483188
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
CREED, Erwin Henry Yves Johanes, GIRARDON, Olivia Alice Marie
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGUNE LIMITED

LAGUNE LIMITED is an active company incorporated on 25 February 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. LAGUNE LIMITED was registered 6 years ago.(SIC: 77400)

Status

active

Active since 6 years ago

Company No

12483188

LTD Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 25 February 2020To: 24 July 2023
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
New Owner
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Owner Exit
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Feb 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 25 Feb 2020

CREED, Erwin Henry Yves Johanes

Active
2 Rue De Jargonnant, Geneva1207
Born December 1980
Director
Appointed 29 May 2020

GIRARDON, Olivia Alice Marie

Active
13th Floor, LondonEC2R 7HJ
Born October 1984
Director
Appointed 17 Oct 2023

CORNAGGIA, Raffaella Micaela

Resigned
13th Floor, LondonEC2R 7HJ
Born September 1970
Director
Appointed 17 Oct 2023
Resigned 17 Nov 2025

FERRAN LARRAZ, Francisco Javier

Resigned
West Road, WeybridgeKT13 0LZ
Born August 1956
Director
Appointed 29 May 2020
Resigned 17 Oct 2023

HAID, Philipp Emanuel

Resigned
8th Floor, LondonEC4A 4AB
Born April 1983
Director
Appointed 25 Feb 2020
Resigned 29 May 2020

SKATTUM, Dag Johan

Resigned
8th Floor, LondonEC4A 4AB
Born April 1961
Director
Appointed 25 Feb 2020
Resigned 17 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Erwin Henry Yves Johanes Creed

Ceased
6, Chatel Saint Denis
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 31 Jan 2023
13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 February 2024
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
30 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
25 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 March 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 January 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
16 June 2020
SH14Notice of Redenomination
Memorandum Articles
16 June 2020
MAMA
Resolution
16 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Incorporation Company
25 February 2020
NEWINCIncorporation