Background WavePink WaveYellow Wave

NO1 LOUNGES (BHX) LTD (08081664)

NO1 LOUNGES (BHX) LTD (08081664) is an active UK company. incorporated on 24 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NO1 LOUNGES (BHX) LTD has been registered for 13 years. Current directors include BUCKINGHAM, Mignon Louise, CHIROL, Julien Francois Andre, DATTANI, Pritesh, Mr. and 3 others.

Company Number
08081664
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKINGHAM, Mignon Louise, CHIROL, Julien Francois Andre, DATTANI, Pritesh, Mr., MCGLOTHAN, Errol Daniel, MURA, Viktor, TIERNEY, Paul Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO1 LOUNGES (BHX) LTD

NO1 LOUNGES (BHX) LTD is an active company incorporated on 24 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NO1 LOUNGES (BHX) LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08081664

LTD Company

Age

13 Years

Incorporated 24 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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

NO.1 TRAVELLER (BHX) LTD
From: 12 June 2012To: 2 August 2016
NO. 1 TRAVELLER (BHX) LTD
From: 24 May 2012To: 12 June 2012
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 4 July 2024
3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom
From: 13 June 2024To: 20 June 2024
3 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom
From: 13 June 2024To: 13 June 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 13 June 2024
Cutlers Exchange 123 Houndsditch London England EC3A 7BU England
From: 13 September 2022To: 2 June 2023
Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT England
From: 2 July 2021To: 13 September 2022
5 Fleet Place London EC4M 7rd England
From: 13 October 2020To: 2 July 2021
44 Carnaby Street London W1F 9PP United Kingdom
From: 6 August 2019To: 13 October 2020
7 Savoy Court London WC2R 0EX United Kingdom
From: 26 July 2019To: 6 August 2019
Hanover House 14 Hanover Square London W1S 1HP
From: 24 May 2012To: 26 July 2019
Timeline

48 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Dec 13
Loan Secured
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Loan Cleared
Sept 17
Loan Secured
Oct 17
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
May 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
May 20
Director Joined
May 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BUCKINGHAM, Mignon Louise

Active
More London Riverside, LondonSE1 2AQ
Born May 1965
Director
Appointed 25 Jun 2021

CHIROL, Julien Francois Andre

Active
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born September 1974
Director
Appointed 12 Feb 2026

DATTANI, Pritesh, Mr.

Active
110 Butterfield Green, LutonLU2 8DL
Born April 1975
Director
Appointed 17 Jul 2024

MCGLOTHAN, Errol Daniel

Active
More London Riverside, LondonSE1 2AQ
Born September 1971
Director
Appointed 25 Jun 2021

MURA, Viktor

Active
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born March 1985
Director
Appointed 12 Jan 2026

TIERNEY, Paul Joseph

Active
More London Riverside, LondonSE1 2AQ
Born January 1965
Director
Appointed 26 Jan 2024

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 13 Sept 2022
Resigned 31 Oct 2023

ASHTON-ROBERTS, Giles

Resigned
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born May 1976
Director
Appointed 31 Mar 2025
Resigned 12 Feb 2026

CAMERON, Phillip Daniel

Resigned
Carnaby Street, LondonW1F 9PP
Born November 1972
Director
Appointed 24 May 2012
Resigned 02 Oct 2019

COX, Karen

Resigned
Manor Park, RuncornWA7 1TT
Born January 1974
Director
Appointed 21 Apr 2023
Resigned 11 Mar 2024

EVANS, Christopher James

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 25 Jun 2021
Resigned 26 Jan 2024

HARROP, Simon Martin

Resigned
More London Riverside, LondonSE1 2AQ
Born November 1981
Director
Appointed 11 Jan 2022
Resigned 11 Mar 2024

HIGHAM, Maria Gabrielle

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1965
Director
Appointed 08 May 2020
Resigned 25 Jun 2021

HOGG, Elizabeth Anne Sophia

Resigned
Carnaby Street, LondonW1F 9PP
Born January 1981
Director
Appointed 28 Jun 2018
Resigned 08 May 2020

JEVANS, Sharon Louise

Resigned
Hampton Court, RuncornWA7 1TT
Born October 1987
Director
Appointed 25 Jun 2021
Resigned 11 Jan 2022

LAWES, Paul Raymond

Resigned
14 Hanover Square, LondonW1S 1HP
Born November 1973
Director
Appointed 14 Mar 2014
Resigned 26 Mar 2015

MCELROY, Liam James

Resigned
Hampton Court, RuncornWA7 1TT
Born July 1964
Director
Appointed 25 Jun 2021
Resigned 20 Aug 2021

RAYNER, Christopher

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1965
Director
Appointed 11 Mar 2024
Resigned 12 Jan 2026

UPTON, John Andrew

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1974
Director
Appointed 06 Aug 2019
Resigned 25 Jun 2021

WESTON, Shaun Nicholas

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1969
Director
Appointed 25 Jun 2021
Resigned 15 Aug 2024

WINSTANLEY, Jude

Resigned
123 Houndsditch, LondonEC3A 7BU
Born July 1970
Director
Appointed 20 Aug 2021
Resigned 21 Apr 2023

WORRELL, Roger Arthur

Resigned
Butterfield Innovation Centre And Business Base, LutonLU2 8DL
Born September 1963
Director
Appointed 11 Mar 2024
Resigned 31 Mar 2025

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

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

119

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Liquidation Voluntary Arrangement Completion
5 July 2021
CVA4CVA4
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 December 2020
CVA1CVA1
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Resolution
2 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
3 April 2014
MR05Certification of Charge
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
24 May 2012
NEWINCIncorporation