Background WavePink WaveYellow Wave

CT 15886726 LIMITED (15886726)

CT 15886726 LIMITED (15886726) is an active UK company. incorporated on 8 August 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CT 15886726 LIMITED has been registered for 1 year. Current directors include HOHL, Camille.

Company Number
15886726
Status
active
Type
ltd
Incorporated
8 August 2024
Age
1 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOHL, Camille
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT 15886726 LIMITED

CT 15886726 LIMITED is an active company incorporated on 8 August 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CT 15886726 LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

15886726

LTD Company

Age

1 Years

Incorporated 8 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 17 September 2024 (1 year ago)

Next Due

Due by 8 May 2026
Period: 8 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

TOURMALINE BLACK LIMITED
From: 8 August 2024To: 22 October 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Office 7, Lake Business Centre Crossbank Road Kings Lynn PE30 2HD United Kingdom
From: 22 January 2025To: 22 October 2025
73 Cornhill London EC3V 3QQ United Kingdom
From: 8 August 2024To: 22 January 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOHL, Camille

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1999
Director
Appointed 20 Oct 2025

BELL, Jonathan Philip

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born June 1974
Director
Appointed 06 Jan 2025
Resigned 20 Oct 2025

DAVENPORT, Richard Anthony

Resigned
Cornhill, LondonEC3V 3QQ
Born February 1987
Director
Appointed 01 Oct 2024
Resigned 06 Jan 2025

MCNAMARA, Martin James

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1975
Director
Appointed 08 Aug 2024
Resigned 01 Oct 2024

EYM SERVICES COMPANY LIMITED

Resigned
Morne Rouge, St. George
Corporate director
Appointed 01 Oct 2024
Resigned 31 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Iain Edward Thomas St John

Ceased
Crossbank Road, Kings LynnPE30 2HD
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Ceased 27 Jan 2025
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2024
Ceased 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
22 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 October 2024
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
17 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2024
NEWINCIncorporation