Background WavePink WaveYellow Wave

OFFICERS FIELD DEVELOPMENT LIMITED (07167731)

OFFICERS FIELD DEVELOPMENT LIMITED (07167731) is an active UK company. incorporated on 24 February 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OFFICERS FIELD DEVELOPMENT LIMITED has been registered for 16 years. Current directors include BLACK, Scott Wallace, WINSTANLEY, Andrew.

Company Number
07167731
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACK, Scott Wallace, WINSTANLEY, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICERS FIELD DEVELOPMENT LIMITED

OFFICERS FIELD DEVELOPMENT LIMITED is an active company incorporated on 24 February 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OFFICERS FIELD DEVELOPMENT LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07167731

LTD Company

Age

16 Years

Incorporated 24 February 2010

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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 7 January 2015To: 1 December 2021
32 Hampstead High Street London NW3 1JQ
From: 24 February 2010To: 7 January 2015
Timeline

41 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
May 18
Director Left
Oct 19
Director Left
Dec 21
Director Joined
Dec 21
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

BLACK, Scott Wallace

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1972
Director
Appointed 01 Dec 2021

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 04 Aug 2017

HOWE, Dominique

Resigned
Hampstead High Street, LondonNW3 1JQ
Secretary
Appointed 24 Feb 2010
Resigned 22 Dec 2014

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 22 Dec 2014
Resigned 01 Jul 2023

BEAZER, Anthony Hadyn

Resigned
Cheapside, LondonEC2V 6EE
Born September 1968
Director
Appointed 02 Jan 2013
Resigned 02 Mar 2016

CHEETHAM, John Alistair

Resigned
Hampstead High Street, LondonNW3 1JQ
Born December 1952
Director
Appointed 22 Nov 2010
Resigned 02 Jan 2013

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 22 Dec 2014
Resigned 01 Dec 2021

FEGBEUTEL, Andreas Joachim

Resigned
Cheapside, LondonEC2V 6EE
Born October 1973
Director
Appointed 17 Jul 2017
Resigned 24 Oct 2019

JACOBS, Alan Steven

Resigned
Hampstead High Street, LondonNW3 1JQ
Born January 1962
Director
Appointed 24 Feb 2010
Resigned 22 Dec 2014

LACEY, Peter Andrew Lauren

Resigned
Cheapside, LondonEC2V 6EE
Born April 1974
Director
Appointed 07 Nov 2016
Resigned 17 May 2018

LETTS, Robert Bonner

Resigned
Hampstead High Street, LondonNW3 1JQ
Born June 1959
Director
Appointed 18 Jun 2010
Resigned 25 Oct 2013

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 22 Dec 2014
Resigned 14 Mar 2016

REEVE, Hugo David Rooper

Resigned
Hampstead High Street, LondonNW3 1JQ
Born December 1973
Director
Appointed 18 Jun 2010
Resigned 30 Jun 2011

SHAW, David John

Resigned
Cheapside, LondonEC2V 6EE
Born January 1961
Director
Appointed 22 Dec 2014
Resigned 10 Nov 2015

SLOWE, Kim David John

Resigned
Cheapside, LondonEC2V 6EE
Born February 1956
Director
Appointed 24 Feb 2010
Resigned 07 Nov 2016

SLOWE, Kim David John

Resigned
Hampstead High Street, LondonNW3 1JQ
Born February 1956
Director
Appointed 24 Feb 2010
Resigned 14 Mar 2011

SMITH, Vincent Robert

Resigned
Hampstead High Street, LondonNW3 1JQ
Born May 1958
Director
Appointed 23 Feb 2011
Resigned 22 Dec 2014

SOIN, Simran Bir Singh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1968
Director
Appointed 10 Nov 2015
Resigned 04 Aug 2017

WALKER, Patrick William

Resigned
Downshire Hill, LondonNW3 1NU
Born June 1962
Director
Appointed 24 Feb 2010
Resigned 14 Mar 2011

WALKER, Patrick William

Resigned
Hampstead High Street, LondonNW3 1JQ
Born June 1962
Director
Appointed 24 Feb 2010
Resigned 22 Dec 2014

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

Nature of Control

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

Filing History

108

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Dissolution Withdrawal Application Strike Off Company
16 June 2021
DS02DS02
Gazette Notice Voluntary
20 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2021
DS01DS01
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Move Registers To Sail Company With New Address
1 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Resolution
9 March 2011
RESOLUTIONSResolutions
Legacy
7 March 2011
MG02MG02
Legacy
4 March 2011
MG01MG01
Legacy
25 February 2011
MG01MG01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 July 2010
AA01Change of Accounting Reference Date
Legacy
7 July 2010
MG01MG01
Legacy
29 June 2010
MG01MG01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Resolution
25 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Incorporation Company
24 February 2010
NEWINCIncorporation