Background WavePink WaveYellow Wave

PATENT HOUSE LIMITED (03495286)

PATENT HOUSE LIMITED (03495286) is an active UK company. incorporated on 20 January 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PATENT HOUSE LIMITED has been registered for 28 years. Current directors include ABRAHAMS, Ashley Caleb, BALOLIA, Christina Louise Hannah, BEAUVAIS, Anne Charlotte Cecile Marie and 6 others.

Company Number
03495286
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABRAHAMS, Ashley Caleb, BALOLIA, Christina Louise Hannah, BEAUVAIS, Anne Charlotte Cecile Marie, BOIKO, Sara Louise, BRESLIN, Lena, JOHNSTONE, Robert Alan Bruce, RAMSDEN, Garry, SUKUMAR, Nandini Priya, TWOMEY, Samantha Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATENT HOUSE LIMITED

PATENT HOUSE LIMITED is an active company incorporated on 20 January 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PATENT HOUSE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03495286

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

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

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

C/O Idm Property Management Llp Office B Gainsborough Studios West London N1 5EA England
From: 8 February 2023To: 23 February 2026
C/O Idm Property Management Llp Office B Gainsborough Studios West 10 Durling Street London N1 5EA England
From: 8 February 2023To: 8 February 2023
Livingcity Asset Management Ltd 10 Durling Street Manchester M12 6FS England
From: 22 November 2022To: 8 February 2023
59 Welbeck Avenue Hove BN3 4JQ England
From: 27 June 2018To: 22 November 2022
Marlborough House 298 Regents Park Road London N3 2UU
From: 20 January 1998To: 27 June 2018
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ABRAHAMS, Ashley Caleb

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1989
Director
Appointed 01 Jun 2023

BALOLIA, Christina Louise Hannah

Active
114a Cromwell Road, LondonSW7 4AG
Born July 1979
Director
Appointed 25 Jan 2024

BEAUVAIS, Anne Charlotte Cecile Marie

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1981
Director
Appointed 24 Oct 2014

BOIKO, Sara Louise

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1975
Director
Appointed 21 Jan 2016

BRESLIN, Lena

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1968
Director
Appointed 01 Mar 1998

JOHNSTONE, Robert Alan Bruce

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1951
Director
Appointed 28 Jan 2014

RAMSDEN, Garry

Active
114a Cromwell Road, LondonSW7 4AG
Born June 1966
Director
Appointed 08 Sept 2016

SUKUMAR, Nandini Priya

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1971
Director
Appointed 21 Aug 2017

TWOMEY, Samantha Jane

Active
114a Cromwell Road, LondonSW7 4AG
Born April 1971
Director
Appointed 22 Feb 1998

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 07 Mar 2016

LE COCQ, Timothy Mark

Resigned
1 Patent House, LondonE14 6NU
Secretary
Appointed 22 Jan 1998
Resigned 30 Mar 2002

LEAHY, Bruce Arthur

Resigned
Flat 5 Patent House, LondonE14 6NU
Secretary
Appointed 01 Apr 2002
Resigned 04 Aug 2005

O'DONNELL, Timothy William

Resigned
10 Durling Street, ManchesterM12 6FS
Secretary
Appointed 01 Jul 2018
Resigned 22 Nov 2022

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 04 Aug 2005
Resigned 01 Feb 2011

ANGELSTAR (UK) LTD

Resigned
112b High Road, IlfordIG1 1BY
Corporate secretary
Appointed 20 Jan 1998
Resigned 21 Jan 1998

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 20 Jan 1998

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 04 Aug 2005
Resigned 29 Jun 2018

IDM PROPERTY MANAGEMENT LLP

Resigned
LondonN1 5EA
Corporate secretary
Appointed 18 Aug 2024
Resigned 31 Dec 2025

LIVINGCITY ASSET MANAGEMENT LIMITED

Resigned
Durling Street, ManchesterM12 6FS
Corporate secretary
Appointed 22 Nov 2022
Resigned 08 Feb 2023

BALOLIA, Yello Richard James

Resigned
LondonN1 5EA
Born November 1980
Director
Appointed 05 Oct 2015
Resigned 25 Jan 2024

BOOTHMAN, Toby Lawrence

Resigned
Unit 8 Patent House 48 Morris Road, LondonE14 6NU
Born September 1973
Director
Appointed 01 Mar 1998
Resigned 13 Feb 2007

CLARKE-SUTTON, Damon Matthew

Resigned
Flat 4 Patent House 48 Morris Road, LondonE14 6NU
Born June 1965
Director
Appointed 22 Feb 1998
Resigned 24 Feb 2001

GARMAN, Christopher Michael Austin

Resigned
10 Durling Street, ManchesterM12 6FS
Born January 1982
Director
Appointed 07 Oct 2014
Resigned 26 Jan 2023

GOODWIN, Stella Odette

Resigned
4 Patent House, LondonE14 6NU
Born May 1959
Director
Appointed 16 Sept 2007
Resigned 16 Jul 2013

LEAHY, Bruce Arthur

Resigned
5 Patent House, LondonE14 6NU
Born December 1955
Director
Appointed 17 Mar 1998
Resigned 27 Jan 2014

MAUDE, David William

Resigned
3 Patent House, LondonE14 6NU
Born August 1967
Director
Appointed 01 Nov 2003
Resigned 23 Apr 2010

ODENDAAL, Sarah Joan

Resigned
9 Patent House, LondonE14 6NU
Born February 1969
Director
Appointed 05 Feb 2001
Resigned 18 Sept 2014

PARKER, Tracy Gina

Resigned
1 Patent House, LondonE14 6NU
Born April 1973
Director
Appointed 21 Jan 1998
Resigned 17 Feb 2014

PHILPOT, Mark

Resigned
LondonN1 5EA
Born February 1966
Director
Appointed 19 Feb 2015
Resigned 17 Nov 2025

REGAN, Darren Patrick

Resigned
9 Patent House 48 Morris Road, LondonE14 6NU
Born December 1966
Director
Appointed 01 Mar 1998
Resigned 05 Oct 2001

SHARMA, Amita, Dr

Resigned
3 Patent House 48 Morris Road, LondonE14 6NU
Born February 1966
Director
Appointed 22 Feb 1998
Resigned 01 Nov 2003

SPURLING, David Andrew

Resigned
164/166 High Road, IlfordIG1 1LL
Born June 1963
Director
Appointed 20 Jan 1998
Resigned 22 Jan 1998

VALADIER, Pierre-Arnaud Francois

Resigned
Morris Road, LondonE14 6NU
Born February 1983
Director
Appointed 07 Jun 2010
Resigned 21 Mar 2014

WOODLEY, Paul Michael

Resigned
2 Patent House 48 Morris Road, LondonE14 6NU
Born September 1969
Director
Appointed 01 Mar 1998
Resigned 13 Feb 2007

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 20 Jan 1998
Resigned 20 Jan 1998
Fundings
Financials
Latest Activities

Filing History

149

Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Resolution
5 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Resolution
1 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Resolution
30 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Resolution
4 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
23 May 2008
287Change of Registered Office
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
288aAppointment of Director or Secretary
Resolution
22 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Resolution
3 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
13 March 2003
AAMDAAMD
Legacy
30 January 2003
363sAnnual Return (shuttle)
Resolution
31 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
287Change of Registered Office
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
88(2)R88(2)R
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Incorporation Company
20 January 1998
NEWINCIncorporation