Background WavePink WaveYellow Wave

PROJEKT LDN LTD (06228359)

PROJEKT LDN LTD (06228359) is an active UK company. incorporated on 26 April 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PROJEKT LDN LTD has been registered for 18 years. Current directors include BARNETT, David Melvyn, LAREN, Chantal Melissa.

Company Number
06228359
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Aston House, London, N3 1LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, David Melvyn, LAREN, Chantal Melissa
SIC Codes
41100, 68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJEKT LDN LTD

PROJEKT LDN LTD is an active company incorporated on 26 April 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PROJEKT LDN LTD was registered 18 years ago.(SIC: 41100, 68100, 82990)

Status

active

Active since 18 years ago

Company No

06228359

LTD Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 29/12

Overdue

11 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 17 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

LONDONEWCASTLE (EAST LONDON) LIMITED
From: 16 March 2012To: 26 July 2023
LONDON & NEWCASTLE (NOTTING HILL) LIMITED
From: 26 April 2007To: 16 March 2012
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Aston House Aston House Cornwall Avenue London N3 1LF England
From: 30 April 2024To: 6 March 2025
63 Palace Court London W2 4JB England
From: 24 July 2023To: 30 April 2024
91 Wimpole Street London W1G 0EF England
From: 22 July 2023To: 24 July 2023
55 Loudoun Road St John's Wood London NW8 0DL
From: 12 February 2014To: 22 July 2023
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 26 September 2012To: 12 February 2014
27-28 Eastcastle Street London W1W 8DH
From: 26 April 2007To: 26 September 2012
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Jun 20
Director Left
Mar 23
Director Left
Jul 23
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Loan Secured
Jun 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARNETT, David Melvyn

Active
Cornwall Avenue, LondonN3 1LF
Born November 1966
Director
Appointed 26 Apr 2007

LAREN, Chantal Melissa

Active
Cornwall Avenue, LondonN3 1LF
Born March 1970
Director
Appointed 06 Mar 2024

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 29 Feb 2008
Resigned 30 Jan 2013

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 26 Apr 2007
Resigned 29 Feb 2008

BERG, Simon Mark

Resigned
12 Adelaide Close, StanmoreHA7 3EL
Born December 1966
Director
Appointed 26 Apr 2007
Resigned 08 May 2009

HENRIKSEN, Troels Bugge

Resigned
Bagley Cottage, OxfordOX1 5BJ
Born April 1964
Director
Appointed 26 Apr 2007
Resigned 24 Mar 2009

SCHUETT, Baerbel

Resigned
Loudoun Road, LondonNW8 0DL
Born October 1966
Director
Appointed 01 Dec 2011
Resigned 31 May 2020

SHINDLER, James Michael

Resigned
Loudoun Road, LondonNW8 0DL
Born November 1979
Director
Appointed 01 Feb 2012
Resigned 20 Mar 2023

SONING, Robert Daniel

Resigned
Wimpole Street, LondonW1G 0EF
Born October 1968
Director
Appointed 26 Apr 2007
Resigned 22 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr David Barnett

Active
Cornwall Avenue, LondonN3 1LF
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2024

Ms Chantal Melissa Laren

Active
Cornwall Avenue, LondonN3 1LF
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2024
Loudoun Road, LondonNW8 0DL

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
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

86

Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Memorandum Articles
7 April 2010
MEM/ARTSMEM/ARTS
Resolution
7 April 2010
RESOLUTIONSResolutions
Legacy
3 April 2010
MG01MG01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
21 December 2008
363aAnnual Return
Legacy
28 November 2008
353353
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
24 May 2007
353a353a
Legacy
14 May 2007
225Change of Accounting Reference Date
Incorporation Company
26 April 2007
NEWINCIncorporation