Background WavePink WaveYellow Wave

40 JAMES ST OX4 LTD (05128336)

40 JAMES ST OX4 LTD (05128336) is an active UK company. incorporated on 14 May 2004. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 40 JAMES ST OX4 LTD has been registered for 21 years. Current directors include COLEMAN, Stephen Anthony, IJIOMA, Sam, Dr, WALOSCHEK, Louis Pedro and 1 others.

Company Number
05128336
Status
active
Type
ltd
Incorporated
14 May 2004
Age
21 years
Address
32 Alton Road, Poole, BH14 8SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLEMAN, Stephen Anthony, IJIOMA, Sam, Dr, WALOSCHEK, Louis Pedro, WATSON, Barnaby Hugh Cochrane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 JAMES ST OX4 LTD

40 JAMES ST OX4 LTD is an active company incorporated on 14 May 2004 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 40 JAMES ST OX4 LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05128336

LTD Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

32 Alton Road Poole, BH14 8SN,

Previous Addresses

Oakwood Cottage Brimpton Common Reading RG7 4RZ England
From: 22 March 2019To: 1 September 2019
23 Stockmore St Oxford OX4 1JT
From: 16 June 2010To: 22 March 2019
40 James Street Oxford OX4 1ET
From: 14 May 2004To: 16 June 2010
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 22
Director Left
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WATSON, Joanne

Active
Alton Road, PooleBH14 8SN
Secretary
Appointed 21 Mar 2019

COLEMAN, Stephen Anthony

Active
40 James Street, OxfordOX4 1ET
Born February 1989
Director
Appointed 21 Mar 2019

IJIOMA, Sam, Dr

Active
40 James Street, OxfordOX4 1ET
Born November 1971
Director
Appointed 14 May 2004

WALOSCHEK, Louis Pedro

Active
40 James Street, OxfordOX4 1ET
Born January 1999
Director
Appointed 01 May 2022

WATSON, Barnaby Hugh Cochrane

Active
Alton Road, PooleBH14 8SN
Born September 1972
Director
Appointed 14 May 2004

ALDEN, Natasha Lucy

Resigned
40 James Street, OxfordOX4 1ET
Secretary
Appointed 14 May 2004
Resigned 21 Mar 2019

ALDEN, Natasha Lucy

Resigned
40 James Street, OxfordOX4 1ET
Born September 1977
Director
Appointed 14 May 2004
Resigned 21 Mar 2019

COLLINS, Catherine Jade

Resigned
40 James Street, OxfordOX4 1ET
Born October 1971
Director
Appointed 14 May 2004
Resigned 12 Jul 2004

DUNGER, Jack Tavis

Resigned
40 James Street, OxfordOX4 1ET
Born August 1990
Director
Appointed 01 Jun 2015
Resigned 01 May 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Incorporation Company
14 May 2004
NEWINCIncorporation