Background WavePink WaveYellow Wave

OTHERWAY LONDON LIMITED (08064222)

OTHERWAY LONDON LIMITED (08064222) is an active UK company. incorporated on 10 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OTHERWAY LONDON LIMITED has been registered for 13 years. Current directors include FINLAYSON, Stuart Alexander, FREEDMAN, Anthony Paul, HOLT, Jonathan and 2 others.

Company Number
08064222
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FINLAYSON, Stuart Alexander, FREEDMAN, Anthony Paul, HOLT, Jonathan, LEWIN, Benjamin Scott, SHAH, Deepa Rajnikant
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTHERWAY LONDON LIMITED

OTHERWAY LONDON LIMITED is an active company incorporated on 10 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OTHERWAY LONDON LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08064222

LTD Company

Age

13 Years

Incorporated 10 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

COMPANY AC LIMITED
From: 10 May 2012To: 2 May 2013
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

15B St. Georges Mews London NW1 8XE England
From: 30 September 2019To: 8 March 2024
29 Brook Mews North London W2 3BW England
From: 22 February 2017To: 30 September 2019
Malvern House 4th Floor 1-17 Shaftsbury Avenue London W1D 7EA United Kingdom
From: 15 July 2015To: 22 February 2017
Malvern House Malvern House 1-17 Shaftesbury Avenue London W1D 7EA England
From: 15 July 2015To: 15 July 2015
9 Britannia Court the Green West Drayton Middlesex UB7 7PN
From: 29 July 2013To: 15 July 2015
2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom
From: 10 May 2012To: 29 July 2013
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Left
Jun 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Capital Update
Aug 16
Director Joined
Feb 18
New Owner
Feb 18
Loan Cleared
Aug 20
Loan Secured
Sept 20
Director Joined
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
6
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FINLAYSON, Stuart Alexander

Active
9 Appold Street, LondonEC2A 2AP
Born February 1984
Director
Appointed 20 Aug 2023

FREEDMAN, Anthony Paul

Active
9 Appold Street, LondonEC2A 2AP
Born March 1969
Director
Appointed 01 Mar 2024

HOLT, Jonathan

Active
9 Appold Street, LondonEC2A 2AP
Born November 1983
Director
Appointed 17 May 2013

LEWIN, Benjamin Scott

Active
9 Appold Street, LondonEC2A 2AP
Born March 1975
Director
Appointed 05 Jan 2018

SHAH, Deepa Rajnikant

Active
9 Appold Street, LondonEC2A 2AP
Born January 1978
Director
Appointed 01 Mar 2024

PLASKETT, John

Resigned
Britannia Court, West DraytonUB7 7PN
Secretary
Appointed 10 May 2012
Resigned 19 Jun 2015

JARDINE, Paul Daniel

Resigned
4th Floor, LondonW1D 7EA
Born June 1975
Director
Appointed 17 May 2013
Resigned 11 Jul 2016

MACREADY, Timothy

Resigned
4th Floor, LondonW1D 7EA
Born March 1974
Director
Appointed 17 May 2013
Resigned 11 Jul 2016

MOORE, Gordon James

Resigned
Britannia Court, West DraytonUB7 7PN
Born November 1966
Director
Appointed 17 May 2013
Resigned 02 Jun 2014

POULTER, Barrie

Resigned
Britannia Court, West DraytonUB7 7PN
Born October 1965
Director
Appointed 10 May 2012
Resigned 17 May 2013

SWEETENHAM, Paul David

Resigned
4th Floor, LondonW1D 7EA
Born November 1964
Director
Appointed 17 May 2013
Resigned 11 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr Benjamin Scott Lewin

Ceased
9 Appold Street, LondonEC2A 2AP
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 01 Mar 2024

Jonathan Holt

Ceased
9 Appold Street, LondonEC2A 2AP
Born November 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Aug 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Auditors Resignation Company
5 January 2017
AUDAUD
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Legacy
3 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2016
SH19Statement of Capital
Legacy
3 August 2016
CAP-SSCAP-SS
Resolution
3 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 May 2012
NEWINCIncorporation