Background WavePink WaveYellow Wave

111 FLOOD STREET LIMITED (03109902)

111 FLOOD STREET LIMITED (03109902) is an active UK company. incorporated on 4 October 1995. with registered office in 111 Flood Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 111 FLOOD STREET LIMITED has been registered for 30 years. Current directors include CHRISTIANSEN, Nils Paul Holm, OSWALD, William Andrew.

Company Number
03109902
Status
active
Type
ltd
Incorporated
4 October 1995
Age
30 years
Address
111 Flood Street, SW3 5TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTIANSEN, Nils Paul Holm, OSWALD, William Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

111 FLOOD STREET LIMITED

111 FLOOD STREET LIMITED is an active company incorporated on 4 October 1995 with the registered office located in 111 Flood Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 111 FLOOD STREET LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03109902

LTD Company

Age

30 Years

Incorporated 4 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

38 SLOANE COURT WEST LIMITED
From: 4 October 1995To: 27 April 1998
Contact
Address

111 Flood Street London , SW3 5TD,

Timeline

3 key events • 1995 - 2013

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jul 13
Director Left
Jul 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHRISTIANSEN, Nils Paul Holm

Active
Flood Street, LondonSW3 5TD
Born April 1968
Director
Appointed 13 Mar 2013

OSWALD, William Andrew

Active
111 Flood Street, LondonSW3 5TD
Born April 1973
Director
Appointed 24 Feb 2007

CHRISTIANSEN, Nils Paul Holm

Resigned
Flood Street, LondonSW3 5TD
Secretary
Appointed 13 Mar 2013
Resigned 21 Apr 2023

ROBERTSON, Daphne Elizabeth

Resigned
111 Flood Street, LondonSW3 5TD
Secretary
Appointed 18 Jan 2002
Resigned 13 Mar 2013

TREVES, Jack Lewis

Resigned
99 Parsonage Lane, Bishops StortfordCM23 5BA
Secretary
Appointed 04 Oct 1995
Resigned 14 Feb 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Oct 1995
Resigned 04 Oct 1995

CORBYN, Stuart Alan

Resigned
21 Birdhurst Road, LondonSW18 1AR
Born February 1945
Director
Appointed 24 Sept 1998
Resigned 14 Feb 2002

GRANT, Richard John

Resigned
60 Drakefield Road, LondonSW17 8RP
Born April 1954
Director
Appointed 24 Sept 1998
Resigned 14 Feb 2002

ROBERTSON, Daphne Elizabeth

Resigned
First Second Floor Flat, LondonSW3
Born September 1966
Director
Appointed 12 Jan 2002
Resigned 13 Mar 2013

SIM, Peter Anderson

Resigned
3 Blaenavon, ReadingRG4 7XQ
Born July 1939
Director
Appointed 04 Oct 1995
Resigned 31 Dec 1999

STRAFFORD, Peter John

Resigned
Basement Ground Floor Flat, LondonSW3
Born April 1971
Director
Appointed 06 Feb 2002
Resigned 24 Feb 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Oct 1995
Resigned 04 Oct 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Oct 1995
Resigned 04 Oct 1995

Persons with significant control

2

Mr Nils Paul Holm Christiansen

Active
111 Flood StreetSW3 5TD
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr William Andrew Oswald

Active
Jalan Ampang, Singapore268598
Born April 1973

Nature of Control

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

Filing History

94

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Resolution
2 December 1996
RESOLUTIONSResolutions
Resolution
2 December 1996
RESOLUTIONSResolutions
Resolution
2 December 1996
RESOLUTIONSResolutions
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
88(2)R88(2)R
Legacy
29 November 1995
224224
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
287Change of Registered Office
Resolution
23 October 1995
RESOLUTIONSResolutions
Incorporation Company
4 October 1995
NEWINCIncorporation