Background WavePink WaveYellow Wave

31 WARREN STREET MANAGEMENT LIMITED (07092598)

31 WARREN STREET MANAGEMENT LIMITED (07092598) is an active UK company. incorporated on 1 December 2009. with registered office in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 31 WARREN STREET MANAGEMENT LIMITED has been registered for 16 years. Current directors include AKERMAN, Valentine Bridget, ROOKE, Christopher Mark, SOUTHALL, Lucy Alexandra.

Company Number
07092598
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
Malt Barn Cottage, Angmering, BN16 4BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AKERMAN, Valentine Bridget, ROOKE, Christopher Mark, SOUTHALL, Lucy Alexandra
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 WARREN STREET MANAGEMENT LIMITED

31 WARREN STREET MANAGEMENT LIMITED is an active company incorporated on 1 December 2009 with the registered office located in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 31 WARREN STREET MANAGEMENT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07092598

LTD Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Malt Barn Cottage Weavers Hill Angmering, BN16 4BE,

Previous Addresses

2 Old Court Mews 311a Chase Road London N14 6JS
From: 13 November 2014To: 13 March 2023
54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU United Kingdom
From: 13 December 2012To: 13 November 2014
Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom
From: 7 February 2011To: 13 December 2012
53 Kingsway Place Sans Walk London EC1R 0LU
From: 24 March 2010To: 7 February 2011
Priory House 18-25 St Johns Lane London EC1M 4HD United Kingdom
From: 1 December 2009To: 24 March 2010
Timeline

18 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 14
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABLESAFE LIMITED

Active
Weavers Hill, AngmeringBN16 4BE
Corporate secretary
Appointed 18 Nov 2014

AKERMAN, Valentine Bridget

Active
Weavers Hill, AngmeringBN16 4BE
Born September 1968
Director
Appointed 18 Jan 2011

ROOKE, Christopher Mark

Active
Weavers Hill, AngmeringBN16 4BE
Born August 1974
Director
Appointed 09 Dec 2022

SOUTHALL, Lucy Alexandra

Active
Weavers Hill, AngmeringBN16 4BE
Born July 1979
Director
Appointed 27 Sept 2019

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 Dec 2009
Resigned 01 Dec 2009

AKERMAN, James Hugo Strange

Resigned
Brightling, RobertsbridgeTN32 5HU
Born May 1960
Director
Appointed 01 Dec 2009
Resigned 18 Jan 2011

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2009

LOUDON, Michael John

Resigned
18-25 St. John's Lane, LondonEC1M 4HD
Born June 1958
Director
Appointed 02 Dec 2009
Resigned 02 Mar 2010

VAN VELSEN, Tessa

Resigned
311a Chase Road, LondonN14 6JS
Born January 1964
Director
Appointed 25 Feb 2010
Resigned 31 Jan 2019

WHALEY, Martyn John

Resigned
18-25 St Johns Lane, LondonEC1M 4HD
Born January 1956
Director
Appointed 02 Dec 2009
Resigned 02 Mar 2010

LONDON PROPERTY HOLDINGS LTD

Resigned
Ajeltake Road, Majuro
Corporate director
Appointed 17 Sept 2012
Resigned 20 Dec 2013

PORTLAND FINANCIAL MANAGEMENT SA

Resigned
Rue De La Croix D'Or, Geneva
Corporate director
Appointed 01 Dec 2009
Resigned 17 Sept 2012
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Change Person Director Company With Change Date
22 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
21 November 2012
AP02Appointment of Corporate Director
Legacy
21 November 2012
ANNOTATIONANNOTATION
Legacy
21 November 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Corporate Director Company With Change Date
4 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Corporate Director Company With Change Date
23 December 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
24 February 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Incorporation Company
1 December 2009
NEWINCIncorporation