Background WavePink WaveYellow Wave

ISLINGTON LTD (05303559)

ISLINGTON LTD (05303559) is an active UK company. incorporated on 3 December 2004. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 1 other business activities. ISLINGTON LTD has been registered for 21 years. Current directors include CHAMPION, Rowena Elizabeth, YOUNG, Jed.

Company Number
05303559
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
Room 107, Town Hall Upper Street, London, N1 2UD
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
CHAMPION, Rowena Elizabeth, YOUNG, Jed
SIC Codes
84110, 96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLINGTON LTD

ISLINGTON LTD is an active company incorporated on 3 December 2004 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 1 other business activity. ISLINGTON LTD was registered 21 years ago.(SIC: 84110, 96030)

Status

active

Active since 21 years ago

Company No

05303559

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Room 107, Town Hall Upper Street Islington London, N1 2UD,

Previous Addresses

Town Hall, Upper Street, Islington London N1 2UD
From: 14 October 2014To: 4 June 2015
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
From: 3 December 2004To: 14 October 2014
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 10
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 17
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Jul 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHAMPION, Rowena Elizabeth

Active
Upper Street, LondonN1 2UD
Born June 1962
Director
Appointed 15 Apr 2020

YOUNG, Jed

Active
Upper Street, LondonN1 2UD
Born November 1973
Director
Appointed 13 Sept 2023

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 14 Oct 2014

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 14 Oct 2010
Resigned 20 Apr 2012

GILL, Satnam Singh

Resigned
Upper Street, LondonN1 2UD
Born December 1954
Director
Appointed 15 Apr 2020
Resigned 24 Oct 2022

HODGKINSON, David John

Resigned
Upper Street, LondonN1 2UD
Born February 1978
Director
Appointed 13 Sept 2023
Resigned 09 Apr 2025

HOLLAND, Martin Patrick

Resigned
Upper Street, LondonN1 2UD
Born April 1947
Director
Appointed 14 Oct 2014
Resigned 30 Apr 2017

HULL, Andrew Michael

Resigned
Upper Street, LondonN1 2UD
Born March 1979
Director
Appointed 14 Oct 2014
Resigned 29 Feb 2020

KAINTH, Brahmesh Chander

Resigned
Upper Street, LondonN1 2UD
Born October 1963
Director
Appointed 14 Oct 2014
Resigned 08 Jul 2019

KEY, Stephen Robert

Resigned
Upper Street, LondonN1 2UD
Born November 1964
Director
Appointed 14 Oct 2014
Resigned 08 Mar 2023

KHAN, Waris, Mr.

Resigned
Harley Street, LondonW1G 9QR
Born February 1979
Director
Appointed 04 Jul 2013
Resigned 14 Oct 2014

O'LEARY, Kevin John

Resigned
Welwyn Garden CityAL7 3QB
Born February 1958
Director
Appointed 14 Oct 2014
Resigned 14 Oct 2014

O'LEARY, Kevin John

Resigned
Upper Street, LondonN1 2UD
Born February 1958
Director
Appointed 14 Oct 2014
Resigned 02 Aug 2019

SAADE, Rizk, Mr.

Resigned
Upper Street, LondonN1 2UD
Born June 1984
Director
Appointed 26 Jul 2018
Resigned 27 Jul 2022

TOWNSEND, Keith

Resigned
Upper Street, LondonN1 2UD
Born January 1969
Director
Appointed 15 Apr 2020
Resigned 19 May 2023

WEBBE, Claudia Naomi

Resigned
Upper Street, LondonN1 2UD
Born March 1965
Director
Appointed 14 Oct 2014
Resigned 24 Nov 2020

WILSON, Alison Caroline Lisa

Resigned
Upper Street, LondonN1 2UD
Born July 1972
Director
Appointed 15 Apr 2020
Resigned 23 Mar 2023

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 03 Dec 2004
Resigned 14 Oct 2014

Persons with significant control

1

London Borough Of Islington

Active
Upper Street, LondonN1 2UD

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

102

Change Account Reference Date Company Current Extended
29 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts Amended With Accounts Type Small
12 June 2025
AAMDAAMD
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Resolution
7 December 2017
RESOLUTIONSResolutions
Memorandum Articles
7 November 2017
MAMA
Resolution
7 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Small
28 March 2017
AAMDAAMD
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Resolution
16 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
2 December 2014
CC04CC04
Memorandum Articles
2 December 2014
MAMA
Resolution
2 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
16 February 2005
287Change of Registered Office
Incorporation Company
3 December 2004
NEWINCIncorporation