Background WavePink WaveYellow Wave

OCTAN CORP LIMITED (04011972)

OCTAN CORP LIMITED (04011972) is an active UK company. incorporated on 9 June 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. OCTAN CORP LIMITED has been registered for 25 years. Current directors include CAMPBELL, Mark Phillip, CAMPBELL, Monique.

Company Number
04011972
Status
active
Type
ltd
Incorporated
9 June 2000
Age
25 years
Address
187 Restons Crescent, London, SE9 2JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CAMPBELL, Mark Phillip, CAMPBELL, Monique
SIC Codes
47789, 60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAN CORP LIMITED

OCTAN CORP LIMITED is an active company incorporated on 9 June 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. OCTAN CORP LIMITED was registered 25 years ago.(SIC: 47789, 60100)

Status

active

Active since 25 years ago

Company No

04011972

LTD Company

Age

25 Years

Incorporated 9 June 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

PYRATE LIMITED
From: 1 February 2012To: 20 November 2014
TOYOHOLICS LIMITED
From: 26 March 2001To: 1 February 2012
KELLING MEDIA LIMITED
From: 9 June 2000To: 26 March 2001
Contact
Address

187 Restons Crescent New Eltham London, SE9 2JJ,

Timeline

3 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAMPBELL, Mark Phillip

Active
187 Restons Crescent, LondonSE9 2JJ
Secretary
Appointed 17 Apr 2002

CAMPBELL, Mark Phillip

Active
187 Restons Crescent, LondonSE9 2JJ
Born March 1964
Director
Appointed 12 Mar 2001

CAMPBELL, Monique

Active
187 Restons Crescent, LondonSE9 2JJ
Born August 1967
Director
Appointed 17 Apr 2002

COLEMAN, Michael

Resigned
117 Benchley Gardens, LondonSE23 3RF
Secretary
Appointed 12 Mar 2001
Resigned 17 Apr 2002

JOHNSON, David Robert

Resigned
32 Thorparch Road, LondonSW8 4RU
Secretary
Appointed 09 Jun 2000
Resigned 13 Mar 2001

COLEMAN, Michael

Resigned
117 Benchley Gardens, LondonSE23 3RF
Born January 1973
Director
Appointed 12 Mar 2001
Resigned 17 Apr 2002

PRINCIPLE COMMERCE SERVICES LIMITED

Resigned
Blackwell House, LondonEC2V 5AE
Corporate director
Appointed 09 Jun 2000
Resigned 13 Mar 2001

Persons with significant control

2

Mr Mark Phillip Campbell

Active
187 Restons Crescent, LondonSE9 2JJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Monique Campbell

Active
187 Restons Crescent, LondonSE9 2JJ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
287Change of Registered Office
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Legacy
22 March 2001
88(2)R88(2)R
Legacy
22 March 2001
287Change of Registered Office
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Incorporation Company
9 June 2000
NEWINCIncorporation