Background WavePink WaveYellow Wave

78 DENBIGH STREET LIMITED (02301469)

78 DENBIGH STREET LIMITED (02301469) is an active UK company. incorporated on 30 September 1988. with registered office in 78 Denbigh Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 78 DENBIGH STREET LIMITED has been registered for 37 years. Current directors include DE WAAL, Edward Christian, EKINS, Charles James Coryton, HASELDEN, Peter Robert.

Company Number
02301469
Status
active
Type
ltd
Incorporated
30 September 1988
Age
37 years
Address
78 Denbigh Street, SW1V 2EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE WAAL, Edward Christian, EKINS, Charles James Coryton, HASELDEN, Peter Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

78 DENBIGH STREET LIMITED

78 DENBIGH STREET LIMITED is an active company incorporated on 30 September 1988 with the registered office located in 78 Denbigh Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 78 DENBIGH STREET LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02301469

LTD Company

Age

37 Years

Incorporated 30 September 1988

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 27 March 2024 - 26 March 2025(13 months)
Type: Dormant

Next Due

Due by 26 December 2026
Period: 27 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

78 Denbigh Street London , SW1V 2EX,

Timeline

6 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Nov 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DE WAAL, Edward Christian

Active
78 Denbigh StreetSW1V 2EX
Born March 1967
Director
Appointed 24 Nov 2014

EKINS, Charles James Coryton

Active
Chapmansford Farm House, WhitchurchRG28 7RR
Born December 1964
Director
Appointed 05 Nov 2007

HASELDEN, Peter Robert

Active
78 Denbigh StreetSW1V 2EX
Born April 1967
Director
Appointed 03 Nov 2020

EKINS, James Maurice Sydney

Resigned
78 Denbigh Street, LondonSW1V 2EX
Secretary
Appointed 01 May 1993
Resigned 01 May 1997

HAMMOND, Sean Francis

Resigned
Flat 2 78 Denbigh Street, LondonSW1V 2EX
Secretary
Appointed 01 May 1997
Resigned 17 Jan 2003

NEWMAN, Adrian

Resigned
Basement Flat 78 Denbigh Street, LondonSW1V 2EX
Secretary
Appointed N/A
Resigned 28 Apr 1993

RUSHBY, Ian

Resigned
78d Denbigh Street, LondonSW1V 2EX
Secretary
Appointed 01 Aug 2006
Resigned 20 May 2007

SHENNAN, Mark David

Resigned
Flat 4, LondonSW1V 2EX
Secretary
Appointed 20 May 2007
Resigned 21 Jul 2010

WEBSTER, Elizabeth Jane

Resigned
Flat 2 78 Denbigh Street, LondonSW1V 2EX
Secretary
Appointed 17 Jan 2003
Resigned 14 Jul 2006

BERRY, Simon George Francis

Resigned
78 Denbigh Street, LondonSW1V 2EX
Born October 1963
Director
Appointed N/A
Resigned 20 Apr 2000

EKINS, James Maurice Sydney

Resigned
78 Denbigh Street, LondonSW1V 2EX
Born May 1933
Director
Appointed N/A
Resigned 05 Nov 2007

HAMMOND, Sean Francis

Resigned
Flat 2 78 Denbigh Street, LondonSW1V 2EX
Born November 1968
Director
Appointed 01 May 1997
Resigned 17 Jan 2003

JOHNSON, Alice

Resigned
78 Denbigh StreetSW1V 2EX
Born February 1984
Director
Appointed 21 Jul 2010
Resigned 16 Jul 2014

NEWMAN, Adrian

Resigned
Basement Flat 78 Denbigh Street, LondonSW1V 2EX
Born July 1950
Director
Appointed N/A
Resigned 30 Sept 1993

RUSHBY, Ian

Resigned
78d Denbigh Street, LondonSW1V 2EX
Born April 1950
Director
Appointed 01 Aug 2006
Resigned 20 May 2007

SHENNAN, Mark David

Resigned
Flat 4, LondonSW1V 2EX
Born August 1960
Director
Appointed 20 May 2007
Resigned 21 Jul 2010

WEBSTER, Elizabeth Jane

Resigned
Flat 2 78 Denbigh Street, LondonSW1V 2EX
Born December 1972
Director
Appointed 17 Jan 2003
Resigned 14 Jul 2006
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2007
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 1994
AAAnnual Accounts
Legacy
15 October 1993
363aAnnual Return
Legacy
26 August 1993
288288
Legacy
28 October 1992
363b363b
Legacy
11 May 1992
363b363b
Accounts With Accounts Type Dormant
5 May 1992
AAAnnual Accounts
Resolution
5 May 1992
RESOLUTIONSResolutions
Legacy
7 August 1991
288288
Gazette Filings Brought Up To Date
21 May 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
225(1)225(1)
Resolution
24 April 1991
RESOLUTIONSResolutions
Gazette Notice Compulsary
22 January 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 November 1990
287Change of Registered Office
Legacy
30 January 1990
288288
Legacy
7 November 1989
88(2)R88(2)R
Legacy
27 February 1989
224224
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
22 February 1989
287Change of Registered Office
Incorporation Company
30 September 1988
NEWINCIncorporation