Background WavePink WaveYellow Wave

EXECUTIVES PLACE LIMITED (07100165)

EXECUTIVES PLACE LIMITED (07100165) is an active UK company. incorporated on 9 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. EXECUTIVES PLACE LIMITED has been registered for 16 years. Current directors include BERENBLUT, Brian Joseph, Dr, BLASS, Joseph Hillel, HARLING, Anthony Francis and 4 others.

Company Number
07100165
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERENBLUT, Brian Joseph, Dr, BLASS, Joseph Hillel, HARLING, Anthony Francis, HOCHSTEIN, Richard, LEVIN, Simon David, O'KANE, Simon John, SHAPIRA, Yoav
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVES PLACE LIMITED

EXECUTIVES PLACE LIMITED is an active company incorporated on 9 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EXECUTIVES PLACE LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07100165

LTD Company

Age

16 Years

Incorporated 9 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Churchill House 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Maybank House 14 Pretoria Road High Wycombe Buckinghamshire HP13 6QW
From: 9 December 2009To: 28 October 2014
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Funding Round
Feb 16
Funding Round
Mar 17
Funding Round
Sept 17
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Director Left
Nov 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Aug 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Joined
Mar 24
Funding Round
May 24
Funding Round
Dec 24
Funding Round
Jan 26
Funding Round
Feb 26
25
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BERENBLUT, Brian Joseph, Dr

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1947
Director
Appointed 26 May 2020

BLASS, Joseph Hillel

Active
Brinsdale Road, LondonNW4 1TB
Born August 1969
Director
Appointed 09 Dec 2009

HARLING, Anthony Francis

Active
137-139 Brent Street, LondonNW4 4DJ
Born July 1959
Director
Appointed 09 Dec 2009

HOCHSTEIN, Richard

Active
137-139 Brent Street, LondonNW4 4DJ
Born July 1944
Director
Appointed 26 May 2020

LEVIN, Simon David

Active
14 Pretoria Road, High WycombeHP13 6QW
Born December 1962
Director
Appointed 09 Dec 2009

O'KANE, Simon John

Active
137-139 Brent Street, LondonNW4 4DJ
Born October 1966
Director
Appointed 21 Mar 2024

SHAPIRA, Yoav

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1969
Director
Appointed 12 Aug 2021

BOUAZIZ, Laurent David Patrice

Resigned
Downage, LondonNW4 1AS
Born October 1966
Director
Appointed 23 Nov 2014
Resigned 19 Nov 2020

BOUAZIZ, Laurent

Resigned
Green Lane, LondonNW4 2NN
Born October 1966
Director
Appointed 11 May 2011
Resigned 20 Oct 2014

CAMERON, Charles Robert Macmartin

Resigned
Priory Road, ChichesterPO19 1NX
Born January 1962
Director
Appointed 08 Sept 2015
Resigned 21 Dec 2019

COURTLEY, David John

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born April 1957
Director
Appointed 11 May 2011
Resigned 20 Oct 2014
Fundings
Financials
Latest Activities

Filing History

89

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2021
AP01Appointment of Director
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Resolution
12 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Resolution
23 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Resolution
27 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2017
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Resolution
17 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Resolution
18 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Resolution
24 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Resolution
21 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
9 October 2014
RP04RP04
Accounts With Accounts Type Micro Entity
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Incorporation Company
9 December 2009
NEWINCIncorporation