Background WavePink WaveYellow Wave

CT 13303937 LIMITED (13303937)

CT 13303937 LIMITED (13303937) is an active UK company. incorporated on 30 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CT 13303937 LIMITED has been registered for 5 years. Current directors include AMERICAN ASSET HOLDINGS LLC.

Company Number
13303937
Status
active
Type
ltd
Incorporated
30 March 2021
Age
5 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMERICAN ASSET HOLDINGS LLC
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT 13303937 LIMITED

CT 13303937 LIMITED is an active company incorporated on 30 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CT 13303937 LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13303937

LTD Company

Age

5 Years

Incorporated 30 March 2021

Size

N/A

Accounts

ARD: 30/3

Overdue

3 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 30 May 2025 (11 months ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PEACH LOVES DIGITAL LIMITED
From: 30 March 2021To: 2 December 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Suites 4 & 5 Canute Chambers Canute Road Ocean Village Southampton SO14 3AB England
From: 12 June 2024To: 2 December 2025
Suites 4 & 5 Canute Chambers Canute Road Ocean Village Southampton SO14 3FJ England
From: 5 June 2024To: 12 June 2024
Unit 81 Basepoint Enterprise Centre Andersons Road Southampton SO14 5FF England
From: 30 March 2021To: 5 June 2024
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Feb 23
Funding Round
Feb 23
Director Joined
Apr 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AMERICAN ASSET HOLDINGS LLC

Active
Edgewater Drive, Orlando32804
Corporate director
Appointed 01 Dec 2025

GASHI, Antonio

Resigned
Old Mill Lane, SouthamptonSO14 5BW
Born October 1992
Director
Appointed 23 Feb 2023
Resigned 11 Nov 2025

HIGGINS, Hannibal

Resigned
Canute Road, SouthamptonSO14 3AB
Born September 1989
Director
Appointed 27 Sept 2024
Resigned 11 Nov 2025

JAMES, Kerry

Resigned
Channel Way, SouthamptonSO14 3JA
Born September 1984
Director
Appointed 17 Apr 2023
Resigned 11 Nov 2025

JAMES, Nathan Alexis

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born March 1982
Director
Appointed 30 Mar 2021
Resigned 01 Dec 2025

SPACAGNA, Steven Rae

Resigned
Canute Road, SouthamptonSO14 3AB
Born October 1986
Director
Appointed 07 Sept 2023
Resigned 30 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Edgewater Dr, Orlando32804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2025
Channel Way, SouthamptonSO14 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 21 Nov 2025
Ceased 01 Dec 2025

Mr Nathan Alexis James

Ceased
Canute Road, SouthamptonSO14 3AB
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

40

Certificate Change Of Name Company
2 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
2 December 2025
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 November 2025
SH19Statement of Capital
Legacy
17 November 2025
CAP-SSCAP-SS
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Resolution
14 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
30 May 2025
AAMDAAMD
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Incorporation Company
30 March 2021
NEWINCIncorporation