Background WavePink WaveYellow Wave

ELDON CASHMERE LIMITED (12889183)

ELDON CASHMERE LIMITED (12889183) is an active UK company. incorporated on 18 September 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. ELDON CASHMERE LIMITED has been registered for 5 years. Current directors include BEATTY, Ann-Mari, HESMONDHALGH, Ivo Laurence George, HESMONDHALGH, Yolande Serena.

Company Number
12889183
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
42 Leinster Gardens, London, W2 3AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BEATTY, Ann-Mari, HESMONDHALGH, Ivo Laurence George, HESMONDHALGH, Yolande Serena
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDON CASHMERE LIMITED

ELDON CASHMERE LIMITED is an active company incorporated on 18 September 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. ELDON CASHMERE LIMITED was registered 5 years ago.(SIC: 47710)

Status

active

Active since 5 years ago

Company No

12889183

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

166 PORTOBELLO ROAD LIMITED
From: 18 September 2020To: 31 December 2023
Contact
Address

42 Leinster Gardens London, W2 3AN,

Previous Addresses

42 Leinster Gardens London W2 3AN England
From: 9 April 2025To: 9 April 2025
Unit 8 Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England
From: 9 April 2025To: 9 April 2025
103 High Street Waltham Cross EN8 7AN England
From: 28 December 2023To: 9 April 2025
42 Leinster Gardens London W2 3AN England
From: 18 September 2020To: 28 December 2023
Timeline

2 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HESMONDHALGH, Ivo Laurence George

Active
Leinster Gardens, LondonW2 3AN
Secretary
Appointed 18 Sept 2020

BEATTY, Ann-Mari

Active
Leinster Gardens, LondonW2 3AN
Born March 1965
Director
Appointed 18 Sept 2020

HESMONDHALGH, Ivo Laurence George

Active
Leinster Gardens, LondonW2 3AN
Born November 1956
Director
Appointed 18 Sept 2020

HESMONDHALGH, Yolande Serena

Active
Leinster Gardens, LondonW2 3AN
Born August 1998
Director
Appointed 30 Jul 2025

Persons with significant control

1

Ann-Mari Beatty

Active
Leinster Gardens, LondonW2 3AN
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
31 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2020
NEWINCIncorporation