Background WavePink WaveYellow Wave

OFFERCO LIMITED (06908856)

OFFERCO LIMITED (06908856) is an active UK company. incorporated on 18 May 2009. with registered office in Broxbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OFFERCO LIMITED has been registered for 16 years. Current directors include HEARN, Peter John.

Company Number
06908856
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
Grenville House, Broxbourne, EN10 7DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEARN, Peter John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFERCO LIMITED

OFFERCO LIMITED is an active company incorporated on 18 May 2009 with the registered office located in Broxbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OFFERCO LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06908856

LTD Company

Age

16 Years

Incorporated 18 May 2009

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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Grenville House 4 Grenville Avenue Broxbourne, EN10 7DH,

Previous Addresses

94 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG
From: 15 June 2010To: 9 August 2016
C/O Barlow Lyde & Gilbert Llp 7Th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ
From: 18 May 2009To: 15 June 2010
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Director Left
May 14
Director Joined
Jan 15
Director Left
Nov 19
Director Joined
Apr 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Jul 21
Director Left
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEARN, Peter John

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Secretary
Appointed 18 May 2009

HEARN, Peter John

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born April 1953
Director
Appointed 18 May 2009

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 14 Apr 2020
Resigned 31 May 2023

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 10 Dec 2014
Resigned 25 Nov 2019

PIKE, John Gulio

Resigned
31 Traps Hill, LoughtonIG10 1SZ
Born January 1953
Director
Appointed 18 May 2009
Resigned 01 May 2014

Persons with significant control

2

1 Active
1 Ceased
4 Grenville Avenue, BroxbourneEN10 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Peter John Hearn

Ceased
4 Grenville Avenue, BroxbourneEN10 7DH
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 June 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Sail Address Company With Old Address
27 May 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Move Registers To Sail Company
8 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Group
29 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
287Change of Registered Office
Incorporation Company
18 May 2009
NEWINCIncorporation