Background WavePink WaveYellow Wave

85 PALATINE ROAD (FREEHOLD) LIMITED (07264737)

85 PALATINE ROAD (FREEHOLD) LIMITED (07264737) is an active UK company. incorporated on 25 May 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 85 PALATINE ROAD (FREEHOLD) LIMITED has been registered for 15 years. Current directors include MORRIS, Noelle Valerie, NORMAN, James Francis.

Company Number
07264737
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
85 Palatine Road, London, N16 8SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRIS, Noelle Valerie, NORMAN, James Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

85 PALATINE ROAD (FREEHOLD) LIMITED

85 PALATINE ROAD (FREEHOLD) LIMITED is an active company incorporated on 25 May 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 85 PALATINE ROAD (FREEHOLD) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07264737

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)
Period: 2 June 2024 - 25 May 2025(12 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 26 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

85 Palatine Road London, N16 8SY,

Previous Addresses

99 Charterhouse Street London EC1M 6HR United Kingdom
From: 25 May 2010To: 25 June 2010
Timeline

6 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Feb 13
Director Left
Feb 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORRIS, Noelle Valerie

Active
Palatine Road, LondonN16 8SY
Secretary
Appointed 25 May 2010

MORRIS, Noelle Valerie

Active
Palatine Road, LondonN16 8SY
Born April 1966
Director
Appointed 25 May 2010

NORMAN, James Francis

Active
Palatine Road, LondonN16 8SY
Born August 1969
Director
Appointed 22 Feb 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 25 May 2010
Resigned 25 May 2010

GOODRICH, Kara Elizabeth

Resigned
Palatine Road, LondonN16 8SY
Born November 1977
Director
Appointed 25 May 2010
Resigned 22 Feb 2013

Persons with significant control

2

Mrs Noelle Valerie Morris

Active
1941 Stratton Circle, Walnut Creek94598
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Francis Norman

Active
1941 Stratton Circle, Walnut Creek94598
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Change Person Director Company With Change Date
7 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Incorporation Company
25 May 2010
NEWINCIncorporation