Background WavePink WaveYellow Wave

SONGBIRD ACQUISITION LIMITED (05075686)

SONGBIRD ACQUISITION LIMITED (05075686) is an active UK company. incorporated on 16 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SONGBIRD ACQUISITION LIMITED has been registered for 22 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
05075686
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONGBIRD ACQUISITION LIMITED

SONGBIRD ACQUISITION LIMITED is an active company incorporated on 16 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SONGBIRD ACQUISITION LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05075686

LTD Company

Age

22 Years

Incorporated 16 March 2004

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 12 August 2025 (7 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

TRUSHELFCO (NO.3038) LIMITED
From: 16 March 2004To: 13 April 2004
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Capital Update
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MORGAN, Susan Diane

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TATFORD, Simon Andrew

Active
One Canada Square, LondonE14 5AB
Born July 1978
Director
Appointed 28 May 2025

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 17 Jul 2020

GARWOOD, John Raymond

Resigned
1 Canada Square, LondonE14 5AB
Secretary
Appointed 04 Jun 2004
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 04 Jun 2004

BOTTS, John Chester

Resigned
One Canada Square, LondonE14 5AB
Born January 1941
Director
Appointed 28 Jul 2010
Resigned 24 Feb 2015

BOWDEN, Matthew Shaun

Resigned
8 Speed House, LondonEC2Y 8AT
Born December 1977
Director
Appointed 06 Apr 2004
Resigned 13 Apr 2004

CARR, Brian Robert

Resigned
25 Whitelands House, LondonSW3 4QX
Born November 1965
Director
Appointed 13 Apr 2004
Resigned 14 Apr 2004

CRONIN, Padraig Joseph

Resigned
17-18 Clere Street, LondonEC2A 4LJ
Born April 1969
Director
Appointed 06 Apr 2004
Resigned 13 Apr 2004

FALLS, Robert Richard William

Resigned
Ditton House, CobhamKT11 2EE
Born March 1965
Director
Appointed 13 Apr 2004
Resigned 14 Apr 2004

FISHER, Tiffanie Marie

Resigned
7 Shepherdess Place, LondonN1 7LJ
Born October 1967
Director
Appointed 06 Oct 2005
Resigned 21 Jun 2006

GARWOOD, John Raymond

Resigned
One Canada Square, LondonE14 5AB
Born August 1958
Director
Appointed 20 Oct 2009
Resigned 17 Jul 2020

GRAY, Robert Morrow

Resigned
Flat 7, LondonNW1 4SH
Born August 1963
Director
Appointed 21 Jun 2006
Resigned 25 Sept 2007

GRYGER, Gabriela

Resigned
11 Kings Mansions Lawrence Street, LondonSW3 5ND
Born November 1976
Director
Appointed 21 Jun 2006
Resigned 13 Aug 2008

HARNED, Peter Clarke

Resigned
1585 Broadway, New York
Born December 1962
Director
Appointed 25 Sept 2007
Resigned 12 Feb 2015

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 28 May 2025
Resigned 31 Dec 2025

LEVINSON, Shmuel David

Resigned
2 Wilder Road, New York
Born November 1973
Director
Appointed 14 Apr 2004
Resigned 12 Feb 2015

LYONS, Russell James John

Resigned
One Canada Square, LondonE14 5AB
Born February 1961
Director
Appointed 24 Feb 2015
Resigned 21 May 2021

NILES, Brian Perry

Resigned
Flat 1, LondonSW3 4LF
Born July 1975
Director
Appointed 13 Aug 2008
Resigned 12 Feb 2015

PRITCHARD, David Peter

Resigned
Thorney Crescent, LondonSW11 3TT
Born July 1944
Director
Appointed 28 Jul 2010
Resigned 24 Feb 2015

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 16 Mar 2004
Resigned 06 Apr 2004

THEURIAU, Stephane

Resigned
29 Flood Street, LondonSW3 55T
Born September 1964
Director
Appointed 14 Apr 2004
Resigned 21 Jun 2006

WORTHINGTON, Rebecca Jane

Resigned
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 21 May 2021
Resigned 28 May 2025

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 16 Mar 2004
Resigned 06 Apr 2004

Persons with significant control

1

Canary Wharf, LondonE14 5AB

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

141

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
31 December 2013
SH19Statement of Capital
Legacy
31 December 2013
CAP-SSCAP-SS
Legacy
18 December 2013
SH20SH20
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Statement Of Companys Objects
23 November 2010
CC04CC04
Resolution
3 November 2010
RESOLUTIONSResolutions
Legacy
21 October 2010
MG02MG02
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
28 October 2009
MG01MG01
Legacy
9 July 2009
288cChange of Particulars
Accounts With Made Up Date
9 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 October 2007
AAAnnual Accounts
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
363sAnnual Return (shuttle)
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Accounts With Made Up Date
31 March 2006
AAAnnual Accounts
Legacy
1 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 August 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Auditors Resignation Company
19 October 2004
AUDAUD
Legacy
19 October 2004
225Change of Accounting Reference Date
Statement Of Affairs
9 September 2004
SASA
Legacy
9 September 2004
88(2)R88(2)R
Statement Of Affairs
9 September 2004
SASA
Legacy
9 September 2004
88(2)R88(2)R
Statement Of Affairs
9 September 2004
SASA
Legacy
9 September 2004
88(2)R88(2)R
Statement Of Affairs
9 September 2004
SASA
Legacy
9 September 2004
88(2)R88(2)R
Statement Of Affairs
9 September 2004
SASA
Legacy
9 September 2004
88(2)R88(2)R
Statement Of Affairs
9 September 2004
SASA
Legacy
9 September 2004
88(2)R88(2)R
Statement Of Affairs
9 September 2004
SASA
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
123Notice of Increase in Nominal Capital
Legacy
28 June 2004
122122
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
18 June 2004
287Change of Registered Office
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
19 April 2004
MEM/ARTSMEM/ARTS
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2004
NEWINCIncorporation