Background WavePink WaveYellow Wave

OCTAGON INVESTMENTS LIMITED (04202689)

OCTAGON INVESTMENTS LIMITED (04202689) is an active UK company. incorporated on 20 April 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. OCTAGON INVESTMENTS LIMITED has been registered for 24 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
04202689
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
41100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAGON INVESTMENTS LIMITED

OCTAGON INVESTMENTS LIMITED is an active company incorporated on 20 April 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. OCTAGON INVESTMENTS LIMITED was registered 24 years ago.(SIC: 41100, 68209, 68320)

Status

active

Active since 24 years ago

Company No

04202689

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 7 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 20 April 2001To: 23 September 2011
Timeline

7 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Loan Cleared
May 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 26 Mar 2015

AVIGDORI, Ben Jack

Resigned
6 Hamilton Gardens, LondonNW8 9PT
Secretary
Appointed 05 Nov 2007
Resigned 09 May 2008

EVEREST, Philip John

Resigned
Room 127 Palace Hotel Pier Hill, Southend On SeaSS1 2AT
Secretary
Appointed 20 Apr 2001
Resigned 19 Feb 2002

PETERS, Sandra Doris

Resigned
Thamesgate House 33-41, Southend On SeaSS2 6BU
Secretary
Appointed 09 May 2008
Resigned 04 Dec 2012

PETERS, Sandra Doris

Resigned
6 Rosslyn Close, HockleySS5 5BP
Secretary
Appointed 19 Feb 2002
Resigned 05 Nov 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 20 Apr 2001

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 12 Feb 2016
Resigned 01 Feb 2026

SHORT, Richard Vickery

Resigned
Charles House, LondonNW3 5JJ
Born November 1957
Director
Appointed 10 Dec 2003
Resigned 30 Mar 2015

WOOD, Luke Timothy

Resigned
16 Crouch Way, ShoeburynessSS3 9EA
Born December 1975
Director
Appointed 20 Apr 2001
Resigned 10 Dec 2003

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Apr 2001
Resigned 20 Apr 2001

Persons with significant control

1

Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
18 February 2003
225Change of Accounting Reference Date
Legacy
30 May 2002
363aAnnual Return
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
287Change of Registered Office
Incorporation Company
20 April 2001
NEWINCIncorporation