Background WavePink WaveYellow Wave

OBSIDIAN 22 LTD (13619821)

OBSIDIAN 22 LTD (13619821) is an active UK company. incorporated on 14 September 2021. with registered office in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OBSIDIAN 22 LTD has been registered for 4 years. Current directors include FRANCIS, Laura Clare, JONES, Christopher John, OUGH, David William and 1 others.

Company Number
13619821
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
N23 Upper North Block, Newton Abbot, TQ12 6NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FRANCIS, Laura Clare, JONES, Christopher John, OUGH, David William, OUGH, Vanessa Lee
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBSIDIAN 22 LTD

OBSIDIAN 22 LTD is an active company incorporated on 14 September 2021 with the registered office located in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OBSIDIAN 22 LTD was registered 4 years ago.(SIC: 82110)

Status

active

Active since 4 years ago

Company No

13619821

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 September 2025 (8 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

N23 Upper North Block Seale Hayne Newton Abbot, TQ12 6NQ,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 19 November 2024To: 14 February 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 5 December 2022To: 19 November 2024
Stoneybridge House Tywardreath Par, Cornwall PL24 2TY England
From: 14 September 2021To: 5 December 2022
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Funding Round
Aug 23
Funding Round
Oct 24
Owner Exit
Oct 24
Loan Secured
Apr 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

FRANCIS, Laura Clare

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born September 1975
Director
Appointed 02 Dec 2022

JONES, Christopher John

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born August 1993
Director
Appointed 02 Dec 2022

OUGH, David William

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born May 1955
Director
Appointed 02 Dec 2022

OUGH, Vanessa Lee

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born December 1966
Director
Appointed 14 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Tywardreath, United KingdomPL24 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024
Tywardreath, ParPL24 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 13 Sept 2024

Mrs Vanessa Lee Ough

Ceased
46 High Street, EsherKT10 9QY
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Capital Variation Of Rights Attached To Shares
3 August 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
9 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Incorporation Company
14 September 2021
NEWINCIncorporation