Background WavePink WaveYellow Wave

ST. JAMES`S AUCTIONS LIMITED (07219137)

ST. JAMES`S AUCTIONS LIMITED (07219137) is an active UK company. incorporated on 9 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST. JAMES`S AUCTIONS LIMITED has been registered for 16 years. Current directors include FENTON, Stephen Charles, STEEN, Sheryl Denise.

Company Number
07219137
Status
active
Type
ltd
Incorporated
9 April 2010
Age
16 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENTON, Stephen Charles, STEEN, Sheryl Denise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES`S AUCTIONS LIMITED

ST. JAMES`S AUCTIONS LIMITED is an active company incorporated on 9 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST. JAMES`S AUCTIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07219137

LTD Company

Age

16 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

1 month overdue

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 5 December 2025 (4 months ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 March 2026
Period: 30 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 9 April 2010To: 7 October 2024
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Share Issue
Dec 23
Share Issue
Jul 24
Director Joined
Feb 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FENTON, Stephen Charles

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1952
Director
Appointed 09 Apr 2010

STEEN, Sheryl Denise

Active
Meadway, LondonNW11 7JR
Born January 1950
Director
Appointed 03 Sept 2025

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 09 Apr 2010
Resigned 09 Apr 2010

Persons with significant control

1

Stephen Charles Fenton

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1952

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

47

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Resolution
15 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
11 December 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Legacy
6 January 2011
MG01MG01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Incorporation Company
9 April 2010
NEWINCIncorporation