Background WavePink WaveYellow Wave

SQUARE OCTOBER 1 LIMITED (05253238)

SQUARE OCTOBER 1 LIMITED (05253238) is an active UK company. incorporated on 7 October 2004. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SQUARE OCTOBER 1 LIMITED has been registered for 21 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
05253238
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
Whitbread Court Houghton Hall, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE OCTOBER 1 LIMITED

SQUARE OCTOBER 1 LIMITED is an active company incorporated on 7 October 2004 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SQUARE OCTOBER 1 LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05253238

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 3 December 2026
Period: 28 February 2025 - 3 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable, LU5 5XE,

Timeline

8 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LOWRY, Daren Clive

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 27 Dec 2006

LOWRY, Daren Clive

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born January 1970
Director
Appointed 29 Jan 2016

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 24 Aug 2016

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 24 Aug 2016

BINGLEY, Olivia Isabel

Resigned
Flat 9, LondonN1 2BG
Secretary
Appointed 07 Oct 2004
Resigned 08 Oct 2004

FAIRHURST, Russell William

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 08 Oct 2004
Resigned 20 Nov 2015

BARRATT, Simon Charles

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1959
Director
Appointed 31 Oct 2006
Resigned 29 Jan 2016

BROUGHTON, Sarah

Resigned
4 Cross Farm Mews, BovingdonHP3 0RL
Born August 1976
Director
Appointed 22 Oct 2004
Resigned 31 Oct 2006

DENLEY, Christopher John

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 24 Aug 2016

LAMBERT, Steven Peter

Resigned
14 Holborn Close, St AlbansAL4 9YG
Born January 1964
Director
Appointed 08 Oct 2004
Resigned 05 May 2005

MILLER, Edward Andrew

Resigned
3 Lakeside, LondonW13 8HN
Born July 1970
Director
Appointed 07 Oct 2004
Resigned 08 Oct 2004

ROGERS, Christopher Charles Bevan

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1960
Director
Appointed 31 Oct 2006
Resigned 20 Jul 2012

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 08 Oct 2004
Resigned 31 Oct 2006

Persons with significant control

1

Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 October 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
31 October 2016
AP02Appointment of Corporate Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
19 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Incorporation Company
7 October 2004
NEWINCIncorporation