Background WavePink WaveYellow Wave

CLOSERSTILL OPTICAL HOLDINGS LIMITED (13127886)

CLOSERSTILL OPTICAL HOLDINGS LIMITED (13127886) is an active UK company. incorporated on 12 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLOSERSTILL OPTICAL HOLDINGS LIMITED has been registered for 5 years. Current directors include BUTLER, Matthew, SMITH, Simon, STARR, Samantha.

Company Number
13127886
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
3rd Floor The Foundry, London, W6 8JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Matthew, SMITH, Simon, STARR, Samantha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSERSTILL OPTICAL HOLDINGS LIMITED

CLOSERSTILL OPTICAL HOLDINGS LIMITED is an active company incorporated on 12 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLOSERSTILL OPTICAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13127886

LTD Company

Age

5 Years

Incorporated 12 January 2021

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 15 October 2025 (5 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MEDIA 10 OPTICAL HOLDINGS LIMITED
From: 12 January 2021To: 24 October 2024
Contact
Address

3rd Floor The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Crown House 151 High Road Loughton IG10 4LF England
From: 27 September 2022To: 24 October 2024
Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 12 January 2021To: 27 September 2022
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jan 23
Funding Round
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTLER, Matthew

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1974
Director
Appointed 24 Oct 2024

SMITH, Simon

Active
The Foundry, LondonW6 8JA
Born February 1976
Director
Appointed 23 Oct 2024

STARR, Samantha

Active
The Foundry, LondonW6 8JA
Born February 1977
Director
Appointed 23 Oct 2024

MUSGROVE, Jane

Resigned
The Foundry, LondonW6 8JA
Secretary
Appointed 11 Jan 2023
Resigned 23 Oct 2024

MOREY, Richard John

Resigned
The Foundry, LondonW6 8JA
Born February 1965
Director
Appointed 11 Jan 2023
Resigned 23 Oct 2024

NEWTON, Laraine

Resigned
The Foundry, LondonW6 8JA
Born May 1969
Director
Appointed 11 Jan 2023
Resigned 23 Oct 2024

NEWTON, Lee Steven

Resigned
151 High Road, LoughtonIG10 4LF
Born August 1965
Director
Appointed 12 Jan 2021
Resigned 23 Oct 2024

WOOLMER, Stephen

Resigned
151 High Road, LoughtonIG10 4LF
Born August 1978
Director
Appointed 12 Jan 2021
Resigned 23 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
The Foundry, LondonW6 8JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Lee Steven Newton

Ceased
151 High Road, LoughtonIG10 4LF
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
11 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2021
NEWINCIncorporation