Background WavePink WaveYellow Wave

COMMON NATURE LTD (14469871)

COMMON NATURE LTD (14469871) is an active UK company. incorporated on 8 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. COMMON NATURE LTD has been registered for 3 years. Current directors include BARTLETT, Tessa Patricia, CARMAN, William Frederick, NORTON, Michael Aslan, Cbe and 3 others.

Company Number
14469871
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
The Exchange At Somerset House New Wing, London, WC2R 1LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARTLETT, Tessa Patricia, CARMAN, William Frederick, NORTON, Michael Aslan, Cbe, PAGE, Jonathan Liam, TURNER, Holly, WARRACK, Christoph Martyn Xavier
SIC Codes
64999, 70229, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMON NATURE LTD

COMMON NATURE LTD is an active company incorporated on 8 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. COMMON NATURE LTD was registered 3 years ago.(SIC: 64999, 70229, 74901)

Status

active

Active since 3 years ago

Company No

14469871

LTD Company

Age

3 Years

Incorporated 8 November 2022

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 26 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

WOODLAND SAVERS LTD
From: 8 November 2022To: 11 March 2025
Contact
Address

The Exchange At Somerset House New Wing Strand London, WC2R 1LA,

Previous Addresses

The Exchange at Somerset House New Wing Strand London EC2R 1LA United Kingdom
From: 8 November 2022To: 30 April 2024
Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Share Issue
Aug 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BARTLETT, Tessa Patricia

Active
Mell Road, MaldonCM9 8SS
Born April 1977
Director
Appointed 29 Nov 2023

CARMAN, William Frederick

Active
Ardnablane, DunblaneFK15 0NU
Born October 1959
Director
Appointed 29 Nov 2023

NORTON, Michael Aslan, Cbe

Active
Mansfield Place, LondonNW3 1HS
Born July 1942
Director
Appointed 29 Nov 2023

PAGE, Jonathan Liam

Active
210 Pentonville Road, LondonN1 9JY
Born November 1992
Director
Appointed 01 Dec 2023

TURNER, Holly

Active
1 London Wall Place, LondonEC2Y 5AU
Born October 1994
Director
Appointed 02 Jan 2024

WARRACK, Christoph Martyn Xavier

Active
Stopham, PulboroughRH20 1EA
Born November 1974
Director
Appointed 14 Sept 2023

ALLEN, Tamsin Dorothy

Resigned
Cove, TivertonEX16 7RU
Born June 1963
Director
Appointed 08 Nov 2022
Resigned 14 Sept 2023

ARMSTRONG, Frances Naomi

Resigned
Lower Washfield, TivertonEX16 9PE
Born February 1972
Director
Appointed 08 Nov 2022
Resigned 14 Sept 2023

WISHART, Adam

Resigned
Lower Washfield, TivertonEX16 9PE
Born February 1968
Director
Appointed 08 Nov 2022
Resigned 14 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Christoph Martyn Xavier Warrack

Active
Stopham, PulboroughRH20 1EA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2023

Ms Tamsin Dorothy Allen

Ceased
Cove, TivertonEX16 7RU
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Ceased 14 Sept 2023

Mr Adam Wishart

Ceased
Lower Washfield, TivertonEX16 9PE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Ceased 14 Sept 2023

Ms Frances Naomi Armstrong

Ceased
Lower Washfield, TivertonEX16 9PE
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Ceased 14 Sept 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Resolution
19 February 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
21 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Statement Of Companys Objects
13 February 2023
CC04CC04
Incorporation Company
8 November 2022
NEWINCIncorporation