Background WavePink WaveYellow Wave

THREE OXFORD ROAD (TEDDINGTON) LIMITED (02091046)

THREE OXFORD ROAD (TEDDINGTON) LIMITED (02091046) is an active UK company. incorporated on 19 January 1987. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THREE OXFORD ROAD (TEDDINGTON) LIMITED has been registered for 39 years. Current directors include ARZPAYMA, Pooneh, CHARLTON, Christopher Lawson, SPRIGGS, Margaret Ruth and 1 others.

Company Number
02091046
Status
active
Type
ltd
Incorporated
19 January 1987
Age
39 years
Address
75 Gorse Hill 75 Gorse Hill, Leicester, LE7 7AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARZPAYMA, Pooneh, CHARLTON, Christopher Lawson, SPRIGGS, Margaret Ruth, SPRIGGS, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE OXFORD ROAD (TEDDINGTON) LIMITED

THREE OXFORD ROAD (TEDDINGTON) LIMITED is an active company incorporated on 19 January 1987 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THREE OXFORD ROAD (TEDDINGTON) LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02091046

LTD Company

Age

39 Years

Incorporated 19 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

75 Gorse Hill 75 Gorse Hill Anstey Leicester, LE7 7AP,

Previous Addresses

Flat 3a Oxford Road Teddington Middlesex TW11 0QA
From: 19 January 1987To: 22 September 2023
Timeline

11 key events • 2014 - 2016

Funding Officers Ownership
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ARZPAYMA, Pooneh

Active
Tan Y Cgaig Farm, PentraethLL75 8UL
Born April 1973
Director
Appointed 29 Feb 2016

CHARLTON, Christopher Lawson

Active
Oxford Road, TeddingtonTW11 0QA
Born February 1981
Director
Appointed 13 Aug 2015

SPRIGGS, Margaret Ruth

Active
Gorse Hill, LeicesterLE7 7AP
Born October 1956
Director
Appointed 17 Mar 2015

SPRIGGS, Michael John

Active
Gorse Hill, LeicesterLE7 7AP
Born January 1955
Director
Appointed 17 Mar 2015

BOGAN, Katherine

Resigned
Flat A 3 Oxford Road, TeddingtonTW11 0QA
Secretary
Appointed N/A
Resigned 10 Apr 1992

COMBER, Peter

Resigned
Top Flat, TeddingtonTW11 0QA
Secretary
Appointed 13 May 2002
Resigned 19 Jul 2007

FARNFIELD, Jonathan

Resigned
Flat 2, TeddingtonTW11 0QA
Secretary
Appointed 01 Aug 1994
Resigned 10 May 1997

FORSTER, Graham Mark

Resigned
3 Oxfortd Road, TeddingtonTW1 0QA
Secretary
Appointed 25 Aug 1993
Resigned 01 Aug 1994

NEVILLE, Fiona Catherine

Resigned
3a Oxford Road, TeddingtonTW11 0QA
Secretary
Appointed 19 Jul 2007
Resigned 06 Feb 2015

TUNNICLIFF, Jane

Resigned
3a Oxford Road, TeddingtonTW11 0QA
Secretary
Appointed 10 May 1997
Resigned 13 May 2002

BLAIKLEY, Alexander Paul

Resigned
Alexander Laroche Court, RichmondTW10 6EE
Born December 1977
Director
Appointed 19 Jul 2007
Resigned 25 Apr 2014

COMBER, Peter

Resigned
Top Flat, TeddingtonTW11 0QA
Born March 1975
Director
Appointed 14 Aug 2000
Resigned 19 Jul 2007

CONSTABLE, Jamie Christopher

Resigned
15 Whitcomb Street, LondonWC2H 7HA
Born October 1964
Director
Appointed 20 Aug 2003
Resigned 18 Sept 2004

DENNIS, Joseph

Resigned
Top Flat, TeddingtonTW11 0QA
Born October 1961
Director
Appointed 28 Aug 1993
Resigned 28 Nov 1997

FARNFIELD, Jonathan

Resigned
Flat 2, TeddingtonTW11 0QA
Born June 1961
Director
Appointed 01 Aug 1994
Resigned 12 Sept 1997

FORSTER, Graham Mark

Resigned
3 Oxfortd Road, TeddingtonTW1 0QA
Born December 1960
Director
Appointed 25 Aug 1993
Resigned 01 Aug 1994

JENKINS, Lorraine Sarah

Resigned
Blakesley Lodge, Lower SunburyTW16 6RN
Born May 1964
Director
Appointed 21 Dec 2000
Resigned 18 Dec 2002

LUKER, Katrina Jo

Resigned
3a Oxford Road, TeddingtonTW11 0QA
Born December 1958
Director
Appointed 25 Aug 1993
Resigned 01 Nov 1996

LYONS, Robert John Leland

Resigned
Flat 2 3 Oxford Road, TeddingtonTW11 0QA
Born December 1955
Director
Appointed 12 Sept 1997
Resigned 20 Dec 2000

MILLS, Amanda Jane

Resigned
Top Flat 3 Oxford Road, TeddingtonTW11 0QA
Born January 1970
Director
Appointed 28 Nov 1997
Resigned 13 Aug 2000

NEVILLE, Fiona Catherine

Resigned
3a Oxford Road, TeddingtonTW11 0QA
Born August 1967
Director
Appointed 29 Jul 2005
Resigned 06 Feb 2014

SHADE, David

Resigned
90 Surbiton Road, KingstonKT1 2HR
Born April 1954
Director
Appointed N/A
Resigned 01 May 1993

SMITH, Layla Sage

Resigned
Flat 2 3 Oxford Road, TeddingtonTW11 0QA
Born March 1979
Director
Appointed 18 Sept 2004
Resigned 01 Oct 2008

THORNTON, Elizabeth

Resigned
Oxford Road, TeddingtonTW11 0QA
Born July 1992
Director
Appointed 25 Apr 2014
Resigned 28 Mar 2016

TUNNICLIFF, Jane

Resigned
3a Oxford Road, TeddingtonTW11 0QA
Born September 1962
Director
Appointed 10 May 1997
Resigned 29 Jul 2005

WATKINS, Charlotte Elizabeth

Resigned
Flat 2 3 Oxford Road, TeddingtonTW11 0QA
Born February 1979
Director
Appointed 18 Sept 2004
Resigned 13 Aug 2015

WINN, Robert

Resigned
Oxford Road, TeddingtonTW11 0QA
Born November 1990
Director
Appointed 25 Apr 2014
Resigned 28 Mar 2016

Persons with significant control

3

Mr Michael John Spriggs

Active
Gorse Hill, LeicesterLE7 7AP
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Ruth Spriggs

Active
Gorse Hill, LeicesterLE7 7AP
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Lawson Charlton

Active
3 Oxford Road, TeddingtonTW11 0QA
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
28 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
2 November 1993
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 1992
AAAnnual Accounts
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
363b363b
Legacy
5 October 1990
363363
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Gazette Filings Brought Up To Date
14 February 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
14 February 1990
363363
Legacy
14 February 1990
363363
Gazette Notice Compulsary
12 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 March 1989
288288
Legacy
30 March 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Certificate Incorporation
19 January 1987
CERTINCCertificate of Incorporation