Background WavePink WaveYellow Wave

38 WARRINGTON CRESCENT LIMITED (04343638)

38 WARRINGTON CRESCENT LIMITED (04343638) is an active UK company. incorporated on 20 December 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 38 WARRINGTON CRESCENT LIMITED has been registered for 24 years. Current directors include BOND, Andrew James, BOND, Susan Margaret, GRIFFITH, Earl Christopher and 2 others.

Company Number
04343638
Status
active
Type
ltd
Incorporated
20 December 2001
Age
24 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOND, Andrew James, BOND, Susan Margaret, GRIFFITH, Earl Christopher, GRIFFITH, Letecia Jane, LONGCROFT, Bridie Janine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 WARRINGTON CRESCENT LIMITED

38 WARRINGTON CRESCENT LIMITED is an active company incorporated on 20 December 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 38 WARRINGTON CRESCENT LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04343638

LTD Company

Age

24 Years

Incorporated 20 December 2001

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 27 October 2025 (5 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
From: 21 October 2024To: 21 October 2024
2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 13 March 2015To: 21 October 2024
13 Station Road Finchley London N3 2SB
From: 20 December 2001To: 13 March 2015
Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 14
Director Joined
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GRIFFITH, Earl Christopher

Active
314 Regents Park Road, LondonN3 2LT
Secretary
Appointed 11 Apr 2005

BOND, Andrew James

Active
Regents Park Road, LondonN3 2LT
Born March 1965
Director
Appointed 29 May 2014

BOND, Susan Margaret

Active
Regents Park Road, LondonN3 2LT
Born February 1964
Director
Appointed 29 May 2014

GRIFFITH, Earl Christopher

Active
314 Regents Park Road, LondonN3 2LT
Born January 1970
Director
Appointed 26 Apr 2003

GRIFFITH, Letecia Jane

Active
38 Warrington Crescent, LondonW9 1EL
Born January 1972
Director
Appointed 26 Apr 2003

LONGCROFT, Bridie Janine

Active
314 Regents Park Road, LondonN3 2LT
Born November 1970
Director
Appointed 20 Dec 2001

BEARE, Laura

Resigned
Flat 3, LondonW9 1EL
Secretary
Appointed 20 Dec 2001
Resigned 11 Apr 2005

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 20 Dec 2001
Resigned 20 Dec 2001

BEARE, Laura

Resigned
Flat 3, LondonW9 1EL
Born November 1947
Director
Appointed 20 Dec 2001
Resigned 11 Apr 2005

MOYLE, Julie Anne

Resigned
Garden Flat, LondonW9 1EL
Born May 1965
Director
Appointed 20 Dec 2001
Resigned 01 Apr 2003

WOOD, Mark Robert

Resigned
31a Edis Street, LondonNW1 8LE
Born December 1966
Director
Appointed 20 Dec 2001
Resigned 10 Feb 2007

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 20 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

1

Mr Earl Christopher Griffith

Active
Regents Park Road, LondonN3 2LT
Born January 1970

Nature of Control

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

Filing History

95

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
17 May 2005
288cChange of Particulars
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363aAnnual Return
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
2 March 2003
287Change of Registered Office
Legacy
2 March 2003
363aAnnual Return
Legacy
17 February 2003
287Change of Registered Office
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Incorporation Company
20 December 2001
NEWINCIncorporation