Background WavePink WaveYellow Wave

LONG ISLAND ASSETS LIMITED (07450219)

LONG ISLAND ASSETS LIMITED (07450219) is an active UK company. incorporated on 24 November 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LONG ISLAND ASSETS LIMITED has been registered for 15 years. Current directors include BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, ROTHNIE, David James and 2 others.

Company Number
07450219
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, ROTHNIE, David James, TAYABALI, Mohammed, WALTHOE, Jonathan Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG ISLAND ASSETS LIMITED

LONG ISLAND ASSETS LIMITED is an active company incorporated on 24 November 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LONG ISLAND ASSETS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07450219

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Jan 14
Capital Update
Mar 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Capital Update
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Joined
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Aug 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BARCOSEC LIMITED

Active
Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 24 Nov 2010

BLAGBROUGH, David John

Active
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 26 Jun 2023

GERRARD-JONES, Benjamin Adam

Active
Churchill Place, LondonE14 5HP
Born December 1986
Director
Appointed 05 Feb 2019

ROTHNIE, David James

Active
Churchill Place, LondonE14 5HP
Born October 1982
Director
Appointed 23 Jul 2013

TAYABALI, Mohammed

Active
Churchill Place, LondonE14 5HP
Born June 1990
Director
Appointed 04 Feb 2022

WALTHOE, Jonathan Michael

Active
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 29 Apr 2021

BLAGBROUGH, David John

Resigned
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 21 Jul 2020
Resigned 04 Feb 2022

CORTES ARGOTE, Carmina

Resigned
Churchill Place, LondonE14 5HP
Born January 1975
Director
Appointed 24 Nov 2010
Resigned 18 Mar 2013

HANEBUTH, Jasper Johannes

Resigned
Churchill Place, LondonE14 5HP
Born September 1978
Director
Appointed 16 Sept 2013
Resigned 31 Jan 2019

HANEBUTH, Jasper Johannes

Resigned
Churchill Place, LondonE14 5HP
Born September 1978
Director
Appointed 26 May 2011
Resigned 15 Feb 2012

HOLLINSWORTH, Sarah Elizabeth

Resigned
Churchill Place, LondonE14 5HP
Born August 1981
Director
Appointed 05 Sept 2014
Resigned 27 Jul 2015

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 06 Mar 2017
Resigned 30 Apr 2021

MOSES, Adam Julian

Resigned
Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 17 Feb 2012
Resigned 06 Dec 2013

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 22 Dec 2015
Resigned 25 Jan 2017

SHAH, Vishal

Resigned
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 18 Aug 2015
Resigned 26 Jun 2023

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 10 Jun 2014
Resigned 27 Jul 2015

STERLING, Harriet Adele

Resigned
Churchill Place, LondonE14 5HP
Born May 1977
Director
Appointed 24 Nov 2010
Resigned 10 Dec 2013

STOKES, Richard Peter

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 17 Feb 2012
Resigned 05 Sept 2014

Persons with significant control

1

Churchill Place, LondonE14 5HP

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

90

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 December 2020
AAMDAAMD
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Legacy
23 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2015
SH19Statement of Capital
Legacy
18 December 2015
CAP-SSCAP-SS
Resolution
18 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Legacy
27 March 2014
SH20SH20
Legacy
27 March 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 March 2014
SH19Statement of Capital
Resolution
27 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Resolution
5 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2010
NEWINCIncorporation