Background WavePink WaveYellow Wave

LEADERSHIP MATTERS LIMITED (12844502)

LEADERSHIP MATTERS LIMITED (12844502) is an active UK company. incorporated on 28 August 2020. with registered office in Stratford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEADERSHIP MATTERS LIMITED has been registered for 5 years. Current directors include COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric and 2 others.

Company Number
12844502
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 years
Address
6th Floor 4 Cam Road, Stratford, E15 2SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric, ROUSE, Simon Paul, SMITH, Nicole Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERSHIP MATTERS LIMITED

LEADERSHIP MATTERS LIMITED is an active company incorporated on 28 August 2020 with the registered office located in Stratford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEADERSHIP MATTERS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12844502

LTD Company

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 30 September 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

OCEANOVA HOLDINGS LIMITED
From: 28 August 2020To: 11 January 2024
Contact
Address

6th Floor 4 Cam Road Stratford, E15 2SN,

Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
Director Left
Jan 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COBB, David Charles

Active
4 Cam Road, StratfordE15 2SN
Born August 1977
Director
Appointed 28 Aug 2020

HARRIS, Kelly-Marie

Active
4 Cam Road, StratfordE15 2SN
Born July 1981
Director
Appointed 04 Sept 2025

PHILLIPS, Wayne Eric

Active
4 Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 28 Aug 2020

ROUSE, Simon Paul

Active
4 Cam Road, StratfordE15 2SN
Born May 1974
Director
Appointed 04 Sept 2025

SMITH, Nicole Marie

Active
4 Cam Road, StratfordE15 2SN
Born September 1984
Director
Appointed 04 Sept 2025

PHILLIPS, Karen

Resigned
4 Cam Road, StratfordE15 2SN
Secretary
Appointed 16 Dec 2020
Resigned 04 Sept 2025

WINN, Mike

Resigned
4 Cam Road, StratfordE15 2SN
Born August 1979
Director
Appointed 04 Sept 2025
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
4 Cam Road, StratfordE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr David Charles Cobb

Ceased
4 Cam Road, StratfordE15 2SN
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Aug 2020
Ceased 29 Oct 2024

Wayne Eric Phillips

Ceased
4 Cam Road, LondonE15 2SN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Change Sail Address Company With Old Address New Address
11 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Move Registers To Sail Company With New Address
22 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2025
AD02Notification of Single Alternative Inspection Location
Resolution
27 October 2025
RESOLUTIONSResolutions
Memorandum Articles
27 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Memorandum Articles
30 April 2025
MAMA
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Incorporation Company
28 August 2020
NEWINCIncorporation