Background WavePink WaveYellow Wave

COUTURE CLOTHING COMPANY LIMITED (16337280)

COUTURE CLOTHING COMPANY LIMITED (16337280) is an active UK company. incorporated on 24 March 2025. with registered office in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. COUTURE CLOTHING COMPANY LIMITED has been registered for 1 year. Current directors include CULLUM, Oliver Charles, SLATER, Daniel Ian Robert, WILSON, James David and 1 others.

Company Number
16337280
Status
active
Type
ltd
Incorporated
24 March 2025
Age
1 years
Address
Suite G5 Care Of Jlbas Paddock Business Centre, Skelmersdale, WN8 9PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CULLUM, Oliver Charles, SLATER, Daniel Ian Robert, WILSON, James David, WOOLDRIDGE, Simon Wain
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUTURE CLOTHING COMPANY LIMITED

COUTURE CLOTHING COMPANY LIMITED is an active company incorporated on 24 March 2025 with the registered office located in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. COUTURE CLOTHING COMPANY LIMITED was registered 1 year ago.(SIC: 47910)

Status

active

Active since 1 years ago

Company No

16337280

LTD Company

Age

1 Years

Incorporated 24 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 24 December 2026
Period: 24 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Suite G5 Care Of Jlbas Paddock Business Centre 2 Paddock Road Skelmersdale, WN8 9PL,

Previous Addresses

The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD England
From: 24 March 2025To: 2 March 2026
Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Director Joined
Jul 25
Director Left
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CULLUM, Oliver Charles

Active
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born September 1981
Director
Appointed 24 Mar 2025

SLATER, Daniel Ian Robert

Active
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born December 1985
Director
Appointed 11 Jul 2025

WILSON, James David

Active
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born January 1985
Director
Appointed 24 Mar 2025

WOOLDRIDGE, Simon Wain

Active
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born July 1991
Director
Appointed 24 Mar 2025

FOSTER, Mark David

Resigned
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born February 1979
Director
Appointed 24 Mar 2025
Resigned 01 Feb 2026

GRIGGS, Christopher John

Resigned
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born September 1981
Director
Appointed 24 Mar 2025
Resigned 25 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Ian Robert Slater

Active
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2025

Mr Mark David Foster

Ceased
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2025
Ceased 25 Jul 2025

Mr Oliver Charles Cullum

Active
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

8

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Incorporation Company
24 March 2025
NEWINCIncorporation