Background WavePink WaveYellow Wave

BANKSIDE INCORPORATIONS LIMITED (06243912)

BANKSIDE INCORPORATIONS LIMITED (06243912) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANKSIDE INCORPORATIONS LIMITED has been registered for 18 years. Current directors include CHERRY, Robert Charles Rolf.

Company Number
06243912
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHERRY, Robert Charles Rolf
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKSIDE INCORPORATIONS LIMITED

BANKSIDE INCORPORATIONS LIMITED is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANKSIDE INCORPORATIONS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06243912

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 24 April 2015To: 18 November 2025
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 14 September 2011To: 24 April 2015
Complete Tax Solutions, 2Nd Floor Cardiff House Tilling Road London NW2 1LJ
From: 11 May 2007To: 14 September 2011
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
May 07
Funding Round
Mar 15
Share Issue
Apr 15
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHERRY, Robert Charles Rolf

Active
167-169 Great Portland Street, LondonW1W 5PF
Born January 1982
Director
Appointed 11 May 2007

WALKER, Lloyd Caine

Resigned
Flat 3, LondonSE1 9DX
Secretary
Appointed 11 May 2007
Resigned 11 May 2011

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 11 May 2007
Resigned 14 May 2007

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 11 May 2007
Resigned 14 May 2007

Persons with significant control

1

Mr George Partou

Active
Suite 203, Larnaca 6 023
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
12 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
17 September 2009
287Change of Registered Office
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
287Change of Registered Office
Legacy
26 August 2008
363aAnnual Return
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation