Background WavePink WaveYellow Wave

WC1 STUDIOS LIMITED (13190641)

WC1 STUDIOS LIMITED (13190641) is an active UK company. incorporated on 9 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WC1 STUDIOS LIMITED has been registered for 5 years. Current directors include HAKIMI-SEFAT, Peyman.

Company Number
13190641
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAKIMI-SEFAT, Peyman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WC1 STUDIOS LIMITED

WC1 STUDIOS LIMITED is an active company incorporated on 9 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WC1 STUDIOS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13190641

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Jan 25
Director Left
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAKIMI-SEFAT, Peyman

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1966
Director
Appointed 09 Feb 2021

SMULOVITCH, Martin Jonathan

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born February 1981
Director
Appointed 09 Feb 2021
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Jonathan Smulovitch

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1981

Nature of Control

Significant influence or control
Notified 09 Feb 2021
Ceased 31 Dec 2024

Mr Peyman Hakimi-Sefat

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2021
NEWINCIncorporation