Background WavePink WaveYellow Wave

OCTAGON PIER LIMITED (06530365)

OCTAGON PIER LIMITED (06530365) is an active UK company. incorporated on 11 March 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OCTAGON PIER LIMITED has been registered for 18 years. Current directors include BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani and 1 others.

Company Number
06530365
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAGON PIER LIMITED

OCTAGON PIER LIMITED is an active company incorporated on 11 March 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OCTAGON PIER LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06530365

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 7 September 2021
Langley House Park Road London N2 8EX
From: 11 March 2008To: 23 September 2011
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 16
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Teresa Christine

Active
Charles House, LondonNW3 5JJ
Born November 1964
Director
Appointed 30 Oct 2025

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTODOULOU, Yiannakis Theophani

Active
108-110 Finchley Road, LondonNW3 5JJ
Born May 1965
Director
Appointed 13 Oct 2025

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 07 Mar 2016

SHORT, Richard Vickery

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 11 Mar 2008
Resigned 30 Mar 2015

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 11 Mar 2008
Resigned 11 Mar 2008

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 11 Mar 2008
Resigned 13 Oct 2025

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 11 Mar 2008
Resigned 11 Mar 2008

Persons with significant control

1

Charles House, LondonNW3 5JJ

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

65

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Resolution
28 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
3 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2009
AA01Change of Accounting Reference Date
Legacy
8 April 2009
363aAnnual Return
Legacy
12 March 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Incorporation Company
11 March 2008
NEWINCIncorporation