Background WavePink WaveYellow Wave

CORMICA LIMITED (13507942)

CORMICA LIMITED (13507942) is an active UK company. incorporated on 13 July 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.. CORMICA LIMITED has been registered for 4 years. Current directors include CALDEIRA, Martim Avillez, GREWAR, Jane Margaret, Dr, ROSA, Joao Vicente Goncalves.

Company Number
13507942
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
12-18 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDEIRA, Martim Avillez, GREWAR, Jane Margaret, Dr, ROSA, Joao Vicente Goncalves
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORMICA LIMITED

CORMICA LIMITED is an active company incorporated on 13 July 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.. CORMICA LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13507942

LTD Company

Age

4 Years

Incorporated 13 July 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WMP BIDCO LIMITED
From: 12 August 2021To: 30 January 2023
WMP HOLDCO LIMITED
From: 13 July 2021To: 12 August 2021
Contact
Address

12-18 Grosvenor Gardens 5th Floor London, SW1W 0DH,

Previous Addresses

Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
From: 13 July 2021To: 12 April 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Aug 21
Funding Round
Sept 21
Loan Secured
Nov 21
Director Joined
Jan 23
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Dec 24
Funding Round
Jan 25
Loan Secured
Feb 25
Owner Exit
Feb 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CALDEIRA, Martim Avillez

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1977
Director
Appointed 13 Jul 2021

GREWAR, Jane Margaret, Dr

Active
Grosvenor Gardens, LondonSW1W 0DH
Born May 1979
Director
Appointed 20 Jan 2023

ROSA, Joao Vicente Goncalves

Active
Grosvenor Gardens, LondonSW1W 0DH
Born June 1978
Director
Appointed 13 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2025
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
Ceased 13 Feb 2025
25-27 Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 August 2021
RESOLUTIONSResolutions
Incorporation Company
13 July 2021
NEWINCIncorporation