Background WavePink WaveYellow Wave

26 CHEYNE WALK LIMITED (07766409)

26 CHEYNE WALK LIMITED (07766409) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 26 CHEYNE WALK LIMITED has been registered for 14 years. Current directors include STONE, Andrew Howard.

Company Number
07766409
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STONE, Andrew Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 CHEYNE WALK LIMITED

26 CHEYNE WALK LIMITED is an active company incorporated on 7 September 2011 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. 26 CHEYNE WALK LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07766409

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 7 September 2011To: 2 August 2018
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 13
Director Left
May 13
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STONE, Andrew Howard

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1953
Director
Appointed 16 May 2013

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 07 Sept 2011
Resigned 01 Apr 2016

MORGAN, Samantha Sian

Resigned
Old Bailey, LondonEC4M 7EG
Born February 1967
Director
Appointed 07 Sept 2011
Resigned 16 May 2013

Persons with significant control

1

Tatiana Vourecas Petalas

Active
20 Old Bailey, LondonEC4M 7AN
Born March 1973

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

36

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Resolution
13 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Incorporation Company
7 September 2011
NEWINCIncorporation