Background WavePink WaveYellow Wave

GARNET UK 10 NEW LIMITED (12808288)

GARNET UK 10 NEW LIMITED (12808288) is an active UK company. incorporated on 12 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GARNET UK 10 NEW LIMITED has been registered for 5 years. Current directors include COETZEE, Russell Steven.

Company Number
12808288
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COETZEE, Russell Steven
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARNET UK 10 NEW LIMITED

GARNET UK 10 NEW LIMITED is an active company incorporated on 12 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GARNET UK 10 NEW LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

12808288

LTD Company

Age

5 Years

Incorporated 12 August 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

2nd Floor Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

, Room 210 a, Second Floor, 85 Tottenham Court Road, London, W1T 4TQ, England
From: 15 February 2021To: 14 February 2022
, Office 48, 3rd Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England
From: 12 August 2020To: 15 February 2021
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 Sept 2021

HIRANI, Leena

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born August 1983
Director
Appointed 25 Aug 2021
Resigned 12 Jan 2026

VAZANA, Odelya, Ms.

Resigned
Second Floor, LondonW1T 4TQ
Born January 1985
Director
Appointed 12 Aug 2020
Resigned 01 Sept 2021

Persons with significant control

1

Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 May 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Incorporation Company
12 August 2020
NEWINCIncorporation