Background WavePink WaveYellow Wave

FRAMELESS LONDON LTD (13515416)

FRAMELESS LONDON LTD (13515416) is an active UK company. incorporated on 16 July 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. FRAMELESS LONDON LTD has been registered for 4 years. Current directors include EPSTEIN, Ivan Michael, O'DONOGHUE, Ray, RELTON, Richard David Rowland and 1 others.

Company Number
13515416
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
Frameless, Unit 2, London, W1H 7EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
EPSTEIN, Ivan Michael, O'DONOGHUE, Ray, RELTON, Richard David Rowland, WELLS, Andrew James
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMELESS LONDON LTD

FRAMELESS LONDON LTD is an active company incorporated on 16 July 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. FRAMELESS LONDON LTD was registered 4 years ago.(SIC: 91020)

Status

active

Active since 4 years ago

Company No

13515416

LTD Company

Age

4 Years

Incorporated 16 July 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

IMMERSIVE GALLERIES UK LTD
From: 16 July 2021To: 19 August 2022
Contact
Address

Frameless, Unit 2 6 Marble Arch London, W1H 7EJ,

Previous Addresses

Third Floor Sterling House 20 Station Road Gerrards Cross Bucks SL9 8EL England
From: 18 November 2021To: 8 November 2022
495 Green Lanes Palmers Green London N13 4BS England
From: 17 November 2021To: 18 November 2021
Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
From: 14 October 2021To: 17 November 2021
48 Ryder Street Cardiff CF11 9BU Wales
From: 16 July 2021To: 14 October 2021
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Joined
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EPSTEIN, Ivan Michael

Active
6 Marble Arch, LondonW1H 7EJ
Born February 1961
Director
Appointed 01 Jun 2022

O'DONOGHUE, Ray

Active
20 Station Road, Gerrards CrossSL9 8EL
Born March 1960
Director
Appointed 08 Nov 2022

RELTON, Richard David Rowland

Active
20 Station Road, Gerrards CrossSL9 8EL
Born May 1966
Director
Appointed 08 Nov 2022

WELLS, Andrew James

Active
20 Station Road, Gerrards CrossSL9 8EL
Born April 1964
Director
Appointed 08 Nov 2022

HOWELL, Mark

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966
Director
Appointed 16 Jul 2021
Resigned 08 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
6 Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Mr Mark Howell

Ceased
6 Marble Arch, LondonW1H 7EJ
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 November 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Certificate Change Of Name Company
19 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Mortgage Create Without Deed With Charge Number Charge Creation Date
8 July 2022
MR08MR08
Change Account Reference Date Company Current Extended
6 July 2022
AA01Change of Accounting Reference Date
Mortgage Create Without Deed With Charge Number Charge Creation Date
21 December 2021
MR08MR08
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Incorporation Company
16 July 2021
NEWINCIncorporation