Background WavePink WaveYellow Wave

CAIRNEAGLE LIMITED (13937685)

CAIRNEAGLE LIMITED (13937685) is an active UK company. incorporated on 24 February 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAIRNEAGLE LIMITED has been registered for 4 years. Current directors include AMIROLA SANZ, Jorge, Dr, COLLIER, Robert Matthew Peter, KANWAR, Arun and 3 others.

Company Number
13937685
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 years
Address
4th Floor, Bewlay House, London, W1B 2AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AMIROLA SANZ, Jorge, Dr, COLLIER, Robert Matthew Peter, KANWAR, Arun, LECACHEUR, Samuel Jean Charles Amedee, MCGUIGAN, Steven James, NORTHOVER, Barnaby James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNEAGLE LIMITED

CAIRNEAGLE LIMITED is an active company incorporated on 24 February 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAIRNEAGLE LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13937685

LTD Company

Age

4 Years

Incorporated 24 February 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

VELOCITY 001 LIMITED
From: 24 February 2022To: 6 May 2022
Contact
Address

4th Floor, Bewlay House 2 Swallow Place London, W1B 2AE,

Previous Addresses

C/O Veale Wasbrough Vizards Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom
From: 24 February 2022To: 25 May 2022
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Loan Secured
Aug 22
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay House, BristolBS1 4QA
Corporate secretary
Appointed 14 Oct 2025

AMIROLA SANZ, Jorge, Dr

Active
2 Swallow Place, LondonW1B 2AE
Born February 1975
Director
Appointed 12 May 2022

COLLIER, Robert Matthew Peter

Active
2 Swallow Place, LondonW1B 2AE
Born June 1975
Director
Appointed 24 Feb 2022

KANWAR, Arun

Active
2 Swallow Place, LondonW1B 2AE
Born December 1976
Director
Appointed 12 May 2022

LECACHEUR, Samuel Jean Charles Amedee

Active
2 Swallow Place, LondonW1B 2AE
Born March 1992
Director
Appointed 12 May 2022

MCGUIGAN, Steven James

Active
2 Swallow Place, LondonW1B 2AE
Born May 1977
Director
Appointed 04 May 2023

NORTHOVER, Barnaby James

Active
2 Swallow Place, LondonW1B 2AE
Born November 1974
Director
Appointed 24 Feb 2022

SANZ, Jorge Amirola, Dr

Resigned
2 Swallow Place, LondonW1B 2AE
Secretary
Appointed 25 May 2022
Resigned 14 Oct 2025

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 24 Feb 2022
Resigned 25 May 2022

HEALD, Simon Richard Benedict

Resigned
2 Swallow Place, LondonW1B 2AE
Born September 1962
Director
Appointed 12 May 2022
Resigned 04 May 2023

JAMES, Antonia Jane

Resigned
2 Swallow Place, LondonW1B 2AE
Born January 1977
Director
Appointed 12 May 2022
Resigned 06 Jan 2024

Persons with significant control

1

Narrow Quay House, BristolBS1 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Memorandum Articles
13 June 2022
MAMA
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Resolution
25 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2022
NEWINCIncorporation