Background WavePink WaveYellow Wave

35 COLEHERNE ROAD LIMITED (02803040)

35 COLEHERNE ROAD LIMITED (02803040) is an active UK company. incorporated on 24 March 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 35 COLEHERNE ROAD LIMITED has been registered for 33 years. Current directors include DUPRE, Xavier Georges Marie, MADELAIN, Simon Marie.

Company Number
02803040
Status
active
Type
ltd
Incorporated
24 March 1993
Age
33 years
Address
The Studio, London, SW10 9PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUPRE, Xavier Georges Marie, MADELAIN, Simon Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 COLEHERNE ROAD LIMITED

35 COLEHERNE ROAD LIMITED is an active company incorporated on 24 March 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 35 COLEHERNE ROAD LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02803040

LTD Company

Age

33 Years

Incorporated 24 March 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

Po Box London 35 Coleherne Road Earls Court London SW10 9BS
From: 22 February 2011To: 31 August 2011
193-195 New Kings Road Fulham London SW6 4SS
From: 24 March 1993To: 22 February 2011
Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Mar 10
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
Oct 23
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 02 Sept 2011

DUPRE, Xavier Georges Marie

Active
Coleherne Road, LondonSW10 9BS
Born April 1963
Director
Appointed 15 May 2013

MADELAIN, Simon Marie

Active
16 Cavaye Place, LondonSW10 9PT
Born September 1985
Director
Appointed 13 Oct 2023

FRIER DRYDEN, Hilary

Resigned
New Kings Road, FulhamSW6 4SS
Secretary
Appointed 07 Aug 2007
Resigned 05 Jan 2011

VOGT, Jean Mary

Resigned
35 Coleherne Road, LondonSW10 9BS
Secretary
Appointed 24 Mar 1993
Resigned 07 Aug 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Mar 1993
Resigned 24 Mar 1993

BROEREN, Andrew

Resigned
Coleherne Road, LondonSW10 9BS
Born May 1971
Director
Appointed 23 May 2008
Resigned 15 May 2013

COKE, Robert Henry

Resigned
35 Coleherne Road, LondonSW10 9BS
Born August 1972
Director
Appointed 02 Apr 2005
Resigned 01 Mar 2008

ELWELL, Charles Edward

Resigned
C Velazquez 69-9, MadridFOREIGN
Born October 1951
Director
Appointed 27 Mar 2003
Resigned 11 Mar 2005

HALL, James Oliver

Resigned
Flat 4 35 Coleherne Road, LondonSW10 9BS
Born December 1971
Director
Appointed 24 Mar 2008
Resigned 08 Apr 2013

KRIGE, David

Resigned
Coleherne Road, LondonSW10 9BS
Born July 1977
Director
Appointed 01 Mar 2008
Resigned 05 Apr 2011

SMITH, Adelaide

Resigned
35 Coleherne Road, LondonSW10 9BS
Born December 1912
Director
Appointed 24 Mar 1993
Resigned 26 Mar 2010

VAN BILJON, Julia Anne

Resigned
16 Cavaye Place, LondonSW10 9PT
Born October 1956
Director
Appointed 20 Mar 2008
Resigned 17 Sept 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Mar 1993
Resigned 24 Mar 1993

Persons with significant control

1

Mr Xavier Georges Marie Dupre

Active
Coleherne Road, LondonSW10 9BS
Born April 1963

Nature of Control

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

Filing History

104

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 September 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
288cChange of Particulars
Legacy
18 July 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
287Change of Registered Office
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 May 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
5 July 1993
224224
Legacy
5 July 1993
88(2)R88(2)R
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Incorporation Company
24 March 1993
NEWINCIncorporation