Background WavePink WaveYellow Wave

NEW STREET SQUARE DIRECTORS LTD (04430977)

NEW STREET SQUARE DIRECTORS LTD (04430977) is an active UK company. incorporated on 3 May 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEW STREET SQUARE DIRECTORS LTD has been registered for 23 years. Current directors include DAVIES, David Craig, FOSTER, Michael, HARRIS, Mark and 3 others.

Company Number
04430977
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, David Craig, FOSTER, Michael, HARRIS, Mark, HAWLEY, Christopher John, HUGGINS, Paul Simon, NAGRA, Kulwarn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW STREET SQUARE DIRECTORS LTD

NEW STREET SQUARE DIRECTORS LTD is an active company incorporated on 3 May 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEW STREET SQUARE DIRECTORS LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04430977

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

EAGLE HOUSE DIRECTORS LIMITED
From: 3 May 2002To: 10 November 2008
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

PROSPECT SECRETARIES LTD

Active
New Street Square, LondonEC4A 3AQ
Corporate secretary
Appointed 25 Jan 2005

DAVIES, David Craig

Active
Eighth Floor, LondonEC4A 3AQ
Born April 1978
Director
Appointed 01 Jul 2021

FOSTER, Michael

Active
Eighth Floor, LondonEC4A 3AQ
Born October 1981
Director
Appointed 01 Jul 2021

HARRIS, Mark

Active
Eighth Floor, LondonEC4A 3AQ
Born April 1959
Director
Appointed 01 Jul 2021

HAWLEY, Christopher John

Active
Eighth Floor, LondonEC4A 3AQ
Born December 1978
Director
Appointed 01 Jul 2021

HUGGINS, Paul Simon

Active
Eighth Floor, LondonEC4A 3AQ
Born December 1977
Director
Appointed 10 Jul 2023

NAGRA, Kulwarn

Active
6 New Street Square, LondonEC4A 3AQ
Born October 1961
Director
Appointed 13 Apr 2004

GILES, Colin Andrew

Resigned
29 Grovelands Road, PurleyCR8 4LB
Secretary
Appointed 16 Jul 2002
Resigned 25 Jan 2005

KELLY, James Cameron

Resigned
76 Gerard Road, LondonSW13 9QQ
Secretary
Appointed 16 Jul 2002
Resigned 25 Jan 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

BARKER, David Geoffrey

Resigned
Eighth Floor, LondonEC4A 3AQ
Born May 1960
Director
Appointed 25 Jan 2005
Resigned 31 Mar 2021

BLISS, Christopher Jan Andrew

Resigned
Eighth Floor, LondonEC4A 3AQ
Born August 1957
Director
Appointed 16 Jul 2002
Resigned 30 Sept 2020

DRENNAN, Robert

Resigned
Eighth Floor, LondonEC4A 3AQ
Born February 1953
Director
Appointed 16 Jul 2002
Resigned 14 Mar 2011

GRAINGER, David

Resigned
25 Kerris Way, ReadingRG6 5UW
Born November 1948
Director
Appointed 16 Jul 2002
Resigned 31 Mar 2004

GREENE, Christopher Randall

Resigned
21 Connaught Road, New MaldenKT3 3PZ
Born January 1949
Director
Appointed 16 Jul 2002
Resigned 31 Mar 2004

JENNINGS, Frances Jane

Resigned
Eighth Floor, LondonEC4A 3AQ
Born September 1958
Director
Appointed 25 Jan 2005
Resigned 31 Mar 2017

KELLY, James Cameron

Resigned
Eighth Floor, LondonEC4A 3AQ
Born July 1957
Director
Appointed 16 Jul 2002
Resigned 31 Mar 2010

PRETTEJOHN, Philip Muir

Resigned
Eighth Floor, LondonEC4A 3AQ
Born February 1951
Director
Appointed 16 Jul 2002
Resigned 29 Feb 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 03 May 2002
Resigned 03 May 2002

Persons with significant control

1

6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2025
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
9 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
2 April 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Legacy
27 May 2003
288cChange of Particulars
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288cChange of Particulars
Legacy
10 April 2003
288cChange of Particulars
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
225Change of Accounting Reference Date
Legacy
30 July 2002
88(2)R88(2)R
Legacy
30 July 2002
353353
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Incorporation Company
3 May 2002
NEWINCIncorporation