Background WavePink WaveYellow Wave

OLD SORTING OFFICE LTD (07079099)

OLD SORTING OFFICE LTD (07079099) is an active UK company. incorporated on 17 November 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD SORTING OFFICE LTD has been registered for 16 years. Current directors include BANKS, Alison Laura, BANKS, Christopher Charles, TARRAN, Paul James.

Company Number
07079099
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
Suite 2, First Floor Old Sorting Office, London, SW13 0LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANKS, Alison Laura, BANKS, Christopher Charles, TARRAN, Paul James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SORTING OFFICE LTD

OLD SORTING OFFICE LTD is an active company incorporated on 17 November 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD SORTING OFFICE LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07079099

LTD Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Suite 2, First Floor Old Sorting Office 21 Station Road London, SW13 0LF,

Previous Addresses

, 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
From: 10 December 2015To: 17 September 2019
, 15th Floor, Colston Tower Colston Avenue, Bristol, Avon, BS1 4UX
From: 17 November 2009To: 10 December 2015
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TARRAN, Paul

Active
Chapel Hill, StanstedCM24 8AQ
Secretary
Appointed 17 Nov 2009

BANKS, Alison Laura

Active
Old Sorting Office, LondonSW13 0LF
Born November 1960
Director
Appointed 23 Apr 2019

BANKS, Christopher Charles

Active
Old Sorting Office, LondonSW13 0LF
Born April 1949
Director
Appointed 23 Apr 2019

TARRAN, Paul James

Active
Chapel Hill, StanstedCM24 8AQ
Born June 1956
Director
Appointed 01 Jan 2011

BANKS, Christopher Charles

Resigned
Beverley Road, LondonSW13 0LX
Born April 1949
Director
Appointed 17 Nov 2009
Resigned 01 Jan 2011

Persons with significant control

3

2 Active
1 Ceased
Old Sorting Office Ltd, LondonSW13 0LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2025
Temple Back East, BristolBS1 6DZ

Nature of Control

Voting rights 50 to 75 percent
Notified 26 Nov 2025

Mr Chris Banks

Ceased
Old Sorting Office, LondonSW13 0LF
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2011
AA01Change of Accounting Reference Date
Legacy
3 February 2011
MG01MG01
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Legacy
28 September 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Incorporation Company
17 November 2009
NEWINCIncorporation