Background WavePink WaveYellow Wave

10SJP NO.2 LIMITED (06517363)

10SJP NO.2 LIMITED (06517363) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 10SJP NO.2 LIMITED has been registered for 18 years. Current directors include CARLING, Henry, TEAGLE, Nicholas Paul.

Company Number
06517363
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
10 St James's Place, London, SW1A 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARLING, Henry, TEAGLE, Nicholas Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10SJP NO.2 LIMITED

10SJP NO.2 LIMITED is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 10SJP NO.2 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06517363

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

KANDAHAR NO.2 LIMITED
From: 3 April 2008To: 23 August 2016
MINMAR (884) LIMITED
From: 28 February 2008To: 3 April 2008
Contact
Address

10 St James's Place London, SW1A 1NP,

Previous Addresses

Nuffield House 41-46 Piccadilly London W1J 0DS
From: 28 February 2008To: 30 August 2016
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Apr 14
Owner Exit
Oct 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 24
Director Left
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CARLING, Henry

Active
LondonSW1A 1NP
Born October 1997
Director
Appointed 14 May 2024

TEAGLE, Nicholas Paul

Active
St James's Place, LondonSW1A 1NP
Born May 1979
Director
Appointed 28 Apr 2014

CREAK, Michael

Resigned
New Park Road, CranleighGU6 7HL
Secretary
Appointed 03 Apr 2008
Resigned 28 Apr 2014

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 28 Feb 2008
Resigned 03 Apr 2008

GREENER, Carlton

Resigned
The Oaks Business Park, WythenshaweM23 9HZ
Born March 1966
Director
Appointed 01 Dec 2021
Resigned 22 Apr 2024

HILL, Amanda Jane

Resigned
St James's Place, LondonSW1A 1NP
Born June 1970
Director
Appointed 03 Apr 2008
Resigned 01 Dec 2021

MCGANN, Martin Francis

Resigned
34 Circus Street, LondonSE10 8SN
Born January 1961
Director
Appointed 03 Apr 2008
Resigned 29 Aug 2008

MORRIS, John William

Resigned
51 Eastcheap, LondonEC3M 1JP
Born March 1967
Director
Appointed 28 Feb 2008
Resigned 03 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
LondonSW1A 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018

Mr David Peter John Ross

Ceased
St James's Place, LondonSW1A 1NP
Born July 1965

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 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
9 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Resolution
30 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
17 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2008
NEWINCIncorporation