Background WavePink WaveYellow Wave

OWLEY INVESTMENTS LIMITED (05197542)

OWLEY INVESTMENTS LIMITED (05197542) is an active UK company. incorporated on 4 August 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OWLEY INVESTMENTS LIMITED has been registered for 21 years. Current directors include ELKINGTON, John Crofts.

Company Number
05197542
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Penhurst House, London, SW11 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELKINGTON, John Crofts
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWLEY INVESTMENTS LIMITED

OWLEY INVESTMENTS LIMITED is an active company incorporated on 4 August 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OWLEY INVESTMENTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05197542

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

LOCKDELL LIMITED
From: 4 August 2004To: 3 September 2004
Contact
Address

Penhurst House 352-356 Battersea Park Road London, SW11 3BY,

Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
May 10
Director Left
May 10
Director Left
Nov 14
Owner Exit
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAGE, Stuart Ross

Active
Penhurst House, LondonSW11 3BY
Secretary
Appointed 02 Aug 2015

ELKINGTON, John Crofts

Active
Penhurst House, LondonSW11 3BY
Born May 1963
Director
Appointed 06 Aug 2004

BROOKS, Lee Michael

Resigned
6 Mill Bank, TonbridgeTN9 1PY
Secretary
Appointed 11 Sept 2007
Resigned 30 Sept 2014

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 04 Aug 2004
Resigned 06 Aug 2004

LAWRENCE, Minna-Liisa

Resigned
Penhurst House, LondonSW11 3BY
Secretary
Appointed 30 Sept 2014
Resigned 01 Aug 2015

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Secretary
Appointed 06 Aug 2004
Resigned 09 Feb 2005

RADLEY, Robert Joseph

Resigned
50 Southfleet Road, OrpingtonBR6 9SW
Secretary
Appointed 04 Nov 2004
Resigned 11 Sept 2007

BROOKS, Lee Michael

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born August 1973
Director
Appointed 01 May 2010
Resigned 13 Nov 2014

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 04 Aug 2004
Resigned 06 Aug 2004

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 23 May 2005
Resigned 11 Mar 2009

NICHOLSON, Toby Ian Royds Gordon

Resigned
Cicada Road, LondonSW18 2NZ
Born March 1981
Director
Appointed 11 Mar 2009
Resigned 01 May 2010

Persons with significant control

2

1 Active
1 Ceased

Penhurst Properties Limited

Active
352-356 Battersea Park Road, LondonSW11 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2022

Mr John Crofts Elkington

Ceased
Penhurst House, LondonSW11 3BY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Secretary Company With Change Date
31 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Auditors Resignation Company
11 February 2009
AUDAUD
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
20 September 2005
287Change of Registered Office
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
88(2)R88(2)R
Legacy
5 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Incorporation Company
4 August 2004
NEWINCIncorporation