Background WavePink WaveYellow Wave

1SOVEREIGN LTD (06595887)

1SOVEREIGN LTD (06595887) is an active UK company. incorporated on 19 May 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 1SOVEREIGN LTD has been registered for 17 years. Current directors include CHARALAMBIDES, Ioannis.

Company Number
06595887
Status
active
Type
ltd
Incorporated
19 May 2008
Age
17 years
Address
Elscot House, London, N3 2JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARALAMBIDES, Ioannis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1SOVEREIGN LTD

1SOVEREIGN LTD is an active company incorporated on 19 May 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 1SOVEREIGN LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06595887

LTD Company

Age

17 Years

Incorporated 19 May 2008

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 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

GOLDSTRATA LIMITED
From: 22 May 2008To: 4 July 2016
GOLDSTRADA LIMITED
From: 19 May 2008To: 22 May 2008
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

788-790 Finchley Road London London NW11 7TJ
From: 29 September 2010To: 5 April 2017
344 Cricklewood Lane London NW2 2QH
From: 19 May 2008To: 29 September 2010
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 18
Director Left
May 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 29 Sept 2010

CHARALAMBIDES, Ioannis

Active
Amfissis Avenue, Nicosia2112
Born June 1971
Director
Appointed 15 May 2018

JOSEPH, Barbara Dora

Resigned
Birchen Grove, LondonNW9 8SA
Secretary
Appointed 10 Feb 2009
Resigned 29 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 May 2008
Resigned 19 May 2008

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 04 Jul 2016
Resigned 15 May 2018

MANTZOURAS, Kyriakos Prokopiou

Resigned
Maresfield Gardens, LondonNW3 5SD
Born March 1944
Director
Appointed 19 May 2008
Resigned 04 Jul 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 19 May 2008
Resigned 19 May 2008

Persons with significant control

1

Mr Ioannis Charalambides

Active
Amfissis Avenue, Nicosia
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Resolution
4 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
30 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2008
NEWINCIncorporation