Background WavePink WaveYellow Wave

OCTOPUS ADMINISTRATIVE SERVICES LIMITED (03974202)

OCTOPUS ADMINISTRATIVE SERVICES LIMITED (03974202) is an active UK company. incorporated on 17 April 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. OCTOPUS ADMINISTRATIVE SERVICES LIMITED has been registered for 25 years.

Company Number
03974202
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ADMINISTRATIVE SERVICES LIMITED

OCTOPUS ADMINISTRATIVE SERVICES LIMITED is an active company incorporated on 17 April 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. OCTOPUS ADMINISTRATIVE SERVICES LIMITED was registered 25 years ago.(SIC: 66120)

Status

active

Active since 25 years ago

Company No

03974202

LTD Company

Age

25 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

OCTOPUS VENTURES LIMITED
From: 9 May 2000To: 31 August 2007
DWSCO 2030 LIMITED
From: 17 April 2000To: 9 May 2000
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

20 Old Bailey London EC4M 7AN
From: 31 August 2010To: 15 December 2014
8 Angel Court London EC2R 7HP
From: 17 April 2000To: 31 August 2010
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Aug 14
Loan Secured
Jul 15
Director Joined
Jun 19
Loan Cleared
Nov 19
Funding Round
Apr 21
Funding Round
Jul 21
Director Left
Aug 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Auditors Resignation Company
29 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Statement Of Companys Objects
14 September 2010
CC04CC04
Resolution
14 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
363aAnnual Return
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
5 May 2005
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Legacy
11 October 2000
288cChange of Particulars
Legacy
19 May 2000
287Change of Registered Office
Legacy
19 May 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Memorandum Articles
15 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2000
NEWINCIncorporation