Background WavePink WaveYellow Wave

GINGER PRINCE INDUSTRIES LTD (04764015)

GINGER PRINCE INDUSTRIES LTD (04764015) is an active UK company. incorporated on 14 May 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. GINGER PRINCE INDUSTRIES LTD has been registered for 22 years. Current directors include OAKEY, Leon James.

Company Number
04764015
Status
active
Type
ltd
Incorporated
14 May 2003
Age
22 years
Address
28 Fortis Green Road, London, N10 3HN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
OAKEY, Leon James
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINGER PRINCE INDUSTRIES LTD

GINGER PRINCE INDUSTRIES LTD is an active company incorporated on 14 May 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. GINGER PRINCE INDUSTRIES LTD was registered 22 years ago.(SIC: 59200)

Status

active

Active since 22 years ago

Company No

04764015

LTD Company

Age

22 Years

Incorporated 14 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SHELLEY & CO PROPERTIES LIMITED
From: 23 March 2004To: 28 July 2014
SHELLEY & CO ACCOUNTANTS LIMITED
From: 14 May 2003To: 23 March 2004
Contact
Address

28 Fortis Green Road London, N10 3HN,

Previous Addresses

Suite 15 19-21 Crawford Street London W1H 1PJ
From: 3 June 2014To: 15 November 2025
Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom
From: 16 May 2011To: 3 June 2014
Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom
From: 5 July 2010To: 16 May 2011
Suite 15 19-21 Crawford Street London W1H 1PJ
From: 14 May 2003To: 5 July 2010
Timeline

4 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OAKEY, Leon James

Active
Fortis Green Road, LondonN10 3HN
Born July 1970
Director
Appointed 01 Jun 2013

BARODY, Shelley

Resigned
15, LondonW1H 1PJ
Secretary
Appointed 14 May 2003
Resigned 01 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 May 2003
Resigned 14 May 2003

BARODY, Dominic

Resigned
19-21 Crawford Street, LondonW1H 1PJ
Born October 1967
Director
Appointed 14 May 2003
Resigned 01 Jun 2013

BARODY, Shelley

Resigned
19-21 Crawford Street, LondonW1H 1PJ
Born June 1962
Director
Appointed 14 May 2003
Resigned 01 May 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 May 2003
Resigned 14 May 2003

Persons with significant control

1

Mr Leon James Oakey

Active
Fortis Green Road, LondonN10 3HN
Born July 1970

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

78

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 July 2014
NM06NM06
Resolution
7 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Resolution
4 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Resolution
30 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Resolution
25 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Resolution
7 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Resolution
4 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2003
88(2)R88(2)R
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Incorporation Company
14 May 2003
NEWINCIncorporation