Background WavePink WaveYellow Wave

THE LONDON EARLY OPERA COMPANY LTD (07759477)

THE LONDON EARLY OPERA COMPANY LTD (07759477) is an active UK company. incorporated on 1 September 2011. with registered office in Reigate. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE LONDON EARLY OPERA COMPANY LTD has been registered for 14 years. Current directors include CARVER, Andrew Kinnaird, FROST, Ashley Sarah, GLANVILLE, Charles Dixon.

Company Number
07759477
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2011
Age
14 years
Address
Albion House, Reigate, RH2 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CARVER, Andrew Kinnaird, FROST, Ashley Sarah, GLANVILLE, Charles Dixon
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON EARLY OPERA COMPANY LTD

THE LONDON EARLY OPERA COMPANY LTD is an active company incorporated on 1 September 2011 with the registered office located in Reigate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE LONDON EARLY OPERA COMPANY LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07759477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Albion House 48 Albert Road North Reigate, RH2 9EL,

Previous Addresses

48 - Prosys Albert Road North Reigate RH2 9EL England
From: 8 March 2024To: 2 July 2024
21 Greenend Road London W4 1AP England
From: 3 December 2021To: 8 March 2024
C/O Mrs Anastasia Simpson 6 Frinton Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HS
From: 21 June 2015To: 3 December 2021
137 Elgin Crescent Elgin Crescent London W11 2JH
From: 31 August 2014To: 21 June 2015
C/O Mrs Christine Keiffer 50 Stockwell Park Crescent London SW9 0DG England
From: 8 July 2014To: 31 August 2014
137 Elgin Crescent London W11 2JH
From: 1 September 2011To: 8 July 2014
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Aug 23
Director Joined
Jun 24
New Owner
Mar 26
New Owner
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CUNNINGHAM, Bridget Evelyn

Active
48 Albert Road North, ReigateRH2 9EL
Secretary
Appointed 01 Sept 2011

CARVER, Andrew Kinnaird

Active
48 Albert Road North, ReigateRH2 9EL
Born June 1956
Director
Appointed 01 Sept 2011

FROST, Ashley Sarah

Active
48 Albert Road North, ReigateRH2 9EL
Born September 1963
Director
Appointed 29 Nov 2021

GLANVILLE, Charles Dixon

Active
Caledonian Road, LondonN7 9RH
Born September 1956
Director
Appointed 17 Jun 2024

HASSELL, Jennifer

Resigned
Elgin Crescent, LondonW11 2JH
Born October 1932
Director
Appointed 01 Sept 2011
Resigned 01 Jul 2015

KEIFFER, Christine Ann

Resigned
Stockwell Park Crescent, LondonSW9 0DG
Born December 1966
Director
Appointed 01 Sept 2011
Resigned 23 Sept 2014

KEW, Jacqueline Elizabeth

Resigned
Greenend Road, LondonW4 1AP
Born February 1974
Director
Appointed 14 Feb 2021
Resigned 24 Aug 2023

SIMPSON, Anastasia Mary

Resigned
Frinton Road, Clacton-On-SeaCO16 0HS
Born February 1970
Director
Appointed 05 Jun 2015
Resigned 29 Nov 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Charles Dixon Glanville

Active
48 Albert Road North, ReigateRH2 9EL
Born September 1956

Nature of Control

Significant influence or control
Notified 17 Jun 2024

Ashley Sarah Frost

Active
48 Albert Road North, ReigateRH2 9EL
Born September 1963

Nature of Control

Significant influence or control
Notified 29 Nov 2021

Mrs Anastasia Simpson

Ceased
Frinton Road, Clacton-On-SeaCO16 0HS
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Nov 2021

Mr Andrew Kinnaird Carver

Active
Frinton Road, Clacton-On-SeaCO16 0HP
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Incorporation Company
1 September 2011
NEWINCIncorporation