Background WavePink WaveYellow Wave

SQUIRRELLED LIMITED (12873903)

SQUIRRELLED LIMITED (12873903) is an active UK company. incorporated on 11 September 2020. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. SQUIRRELLED LIMITED has been registered for 5 years. Current directors include CAMPBELL, Richard Colin, COLLETT, Richard Henry, HAYWARD, Colin Charles and 3 others.

Company Number
12873903
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
2nd Floor Cumberland House, Cheltenham, GL50 1BB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAMPBELL, Richard Colin, COLLETT, Richard Henry, HAYWARD, Colin Charles, JENSEN, Peter, WOODFORD, Amelia Wylton, WOODFORD, Stephen William John
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRRELLED LIMITED

SQUIRRELLED LIMITED is an active company incorporated on 11 September 2020 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. SQUIRRELLED LIMITED was registered 5 years ago.(SIC: 62090, 63120)

Status

active

Active since 5 years ago

Company No

12873903

LTD Company

Age

5 Years

Incorporated 11 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

LIVE EARN LEARN LTD
From: 15 March 2021To: 20 April 2022
EDUCATING ALEX LTD
From: 17 February 2021To: 15 March 2021
WOODJEN LTD
From: 11 September 2020To: 17 February 2021
Contact
Address

2nd Floor Cumberland House Oriel Road Cheltenham, GL50 1BB,

Previous Addresses

41 Rodney Road Rodney Road Cheltenham GL50 1HX England
From: 25 August 2022To: 18 November 2025
The Old Church Quicks Road London SW19 1EX England
From: 25 August 2022To: 25 August 2022
Squirrelled Ltd Rodney Road Cheltenham GL50 1HX England
From: 4 July 2022To: 25 August 2022
41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom
From: 6 October 2020To: 4 July 2022
101 st. James's Drive London SW17 7RP England
From: 11 September 2020To: 6 October 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Share Issue
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
New Owner
Sept 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Loan Secured
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
Director Joined
Jan 24
Loan Secured
Nov 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CAMPBELL, Richard Colin

Active
Cumberland House, CheltenhamGL50 1BB
Born February 1961
Director
Appointed 07 Feb 2023

COLLETT, Richard Henry

Active
Cumberland House, CheltenhamGL50 1BB
Born October 1976
Director
Appointed 08 Nov 2023

HAYWARD, Colin Charles

Active
Cumberland House, CheltenhamGL50 1BB
Born October 1982
Director
Appointed 08 Jan 2024

JENSEN, Peter

Active
Cumberland House, CheltenhamGL50 1BB
Born August 1965
Director
Appointed 11 Sept 2020

WOODFORD, Amelia Wylton

Active
Cumberland House, CheltenhamGL50 1BB
Born April 1959
Director
Appointed 11 Sept 2020

WOODFORD, Stephen William John

Active
Cumberland House, CheltenhamGL50 1BB
Born February 1959
Director
Appointed 26 Jan 2023

STEPHENS, Ben Charles

Resigned
41 Rodney Road, CheltenhamGL50 1HX
Born September 1966
Director
Appointed 08 Jul 2021
Resigned 24 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Cumberland House, CheltenhamGL50 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2021

Mr Ben Charles Stephens

Ceased
Cheltenham
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2021
Ceased 20 Oct 2021

Mrs Amelia Wylton Woodford

Ceased
CheltenhamGL50 1HX
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 20 Oct 2021

Mr Peter Jensen

Ceased
CheltenhamGL50 1HX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
10 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
10 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
26 April 2022
MAMA
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
7 December 2021
RP04CS01RP04CS01
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 August 2021
MAMA
Capital Name Of Class Of Shares
13 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2021
RESOLUTIONSResolutions
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Incorporation Company
11 September 2020
NEWINCIncorporation