Background WavePink WaveYellow Wave

81 BARNSBURY STREET N.1. LIMITED (01256626)

81 BARNSBURY STREET N.1. LIMITED (01256626) is an active UK company. incorporated on 3 May 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 81 BARNSBURY STREET N.1. LIMITED has been registered for 49 years. Current directors include BISWELL, Charles Anthony, CRANSTON, Emma Louise, LEASK, Jessica Claire and 1 others.

Company Number
01256626
Status
active
Type
ltd
Incorporated
3 May 1976
Age
49 years
Address
38 Prebend Street, London, N1 8PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BISWELL, Charles Anthony, CRANSTON, Emma Louise, LEASK, Jessica Claire, REILLY, Henry Luke Hui Jin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 BARNSBURY STREET N.1. LIMITED

81 BARNSBURY STREET N.1. LIMITED is an active company incorporated on 3 May 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 81 BARNSBURY STREET N.1. LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01256626

LTD Company

Age

49 Years

Incorporated 3 May 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

38 Prebend Street London, N1 8PS,

Previous Addresses

81 Barnsbury Street London N1 1EJ England
From: 14 October 2020To: 1 December 2021
174 Church End Cambridge CB1 3LB
From: 14 January 2013To: 14 October 2020
81 Barnsbury St London N1 1EJ
From: 3 May 1976To: 14 January 2013
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

LEASK, Jessica Claire

Active
Prebend Street, LondonN1 8PS
Secretary
Appointed 22 Mar 2021

BISWELL, Charles Anthony

Active
Barnsbury Street, LondonN1 1EJ
Born May 1981
Director
Appointed 05 Feb 2018

CRANSTON, Emma Louise

Active
Barnsbury Street, LondonN1 1EJ
Born October 1980
Director
Appointed 05 Feb 2018

LEASK, Jessica Claire

Active
Barnsbury Street, LondonN1 1EJ
Born April 1982
Director
Appointed 25 Aug 2009

REILLY, Henry Luke Hui Jin

Active
Barnsbury Street, LondonN1 1EJ
Born April 1994
Director
Appointed 22 Mar 2021

BROWN, David

Resigned
81 Barnsbury Street, LondonN1 1EJ
Secretary
Appointed N/A
Resigned 13 Aug 1996

O HARA, Sinead

Resigned
Barnsbury Street, LondonN1 1EJ
Secretary
Appointed 31 Jul 2001
Resigned 22 Mar 2021

YU, Wendy

Resigned
81 Barnsbury Street, LondonN1 1EJ
Secretary
Appointed 13 Aug 1996
Resigned 31 Jul 2001

AZAR, Shlomi

Resigned
Barnsbury Street, LondonN1 1EJ
Born May 1974
Director
Appointed 25 Mar 2008
Resigned 13 Jan 2026

BARNARD, Emma

Resigned
81a Barnsbury Street, LondonN1 1EJ
Born May 1975
Director
Appointed 20 Jun 2003
Resigned 25 Mar 2008

BOLTON, Jason Alan, Dr

Resigned
81a Barnsbury Street, LondonN1 1EJ
Born July 1977
Director
Appointed 20 Jun 2003
Resigned 25 Mar 2008

BROWN, David

Resigned
Flat B, LondonN11
Born August 1942
Director
Appointed N/A
Resigned 13 Aug 1996

COLLINS, Jonathan Francis

Resigned
Flat D, London
Born September 1977
Director
Appointed 12 Aug 2005
Resigned 25 Aug 2009

CROTTY, Kevin Daniel

Resigned
Flat C D 81 Barnsbury Street, LondonN1 1EJ
Born September 1944
Director
Appointed N/A
Resigned 27 Dec 1995

GHALY, Karim Raouf George

Resigned
12 Brandreth Delph, WiganWN8 7AQ
Born July 1977
Director
Appointed 14 May 1998
Resigned 12 Aug 2005

O HARA, Sinead

Resigned
81b Barnsbury Street, LondonN1 1EJ
Born December 1967
Director
Appointed 01 Sept 1996
Resigned 22 Mar 2021

READ, Caroline Jane Ann

Resigned
Flat D, LondonN1 1EJ
Born June 1979
Director
Appointed 12 Aug 2005
Resigned 25 Aug 2009

STONEMAN, Ruth Crotty

Resigned
Flat C D 81 Barnsbury Street, LondonN1 1EJ
Born October 1945
Director
Appointed N/A
Resigned 27 Dec 1995

SUMNER, Michele

Resigned
81d Barnsbury Street, LondonN1 1EJ
Born December 1968
Director
Appointed 27 Dec 1995
Resigned 14 May 1998

WERTHEIMER, Alison Deidre

Resigned
Flat A 81 Barnsbury Street, LondonN1 1EJ
Born February 1944
Director
Appointed N/A
Resigned 20 Jun 2003

YU, Wendy

Resigned
81 Barnsbury Street, LondonN1 1EJ
Born June 1972
Director
Appointed 12 Jul 1995
Resigned 31 Jul 2001

YU, Yin Ping

Resigned
10 Canterbury Way, ChelmsfordCM1 2XN
Born February 1946
Director
Appointed 31 Jul 2001
Resigned 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
20 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Dormant
22 January 1996
AAAnnual Accounts
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1993
AAAnnual Accounts
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
19 May 1989
363363
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
225(1)225(1)
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Made Up Date
23 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Legacy
1 September 1986
363363