Background WavePink WaveYellow Wave

340 LONDON ROAD LTD (08112299)

340 LONDON ROAD LTD (08112299) is an active UK company. incorporated on 20 June 2012. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 340 LONDON ROAD LTD has been registered for 13 years. Current directors include TINNING, Murray.

Company Number
08112299
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TINNING, Murray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

340 LONDON ROAD LTD

340 LONDON ROAD LTD is an active company incorporated on 20 June 2012 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 340 LONDON ROAD LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08112299

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (9 months ago)
Period: 30 June 2023 - 31 March 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

340 London Road Westcliff-on-Sea Essex SS0 7JJ
From: 22 July 2013To: 31 January 2025
308 Faraday Lodge Renaissance Walk London SE10 0QL England
From: 20 June 2012To: 22 July 2013
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
Aug 24
Loan Secured
Sept 24
Director Left
Jan 25
Loan Secured
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2025

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 12 Mar 2026

KHAN, Beena

Resigned
London Road, Westcliff-On-SeaSS0 7JJ
Secretary
Appointed 31 Jul 2013
Resigned 18 Jul 2022

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 13 Aug 2024
Resigned 12 Mar 2026

CHATTAROO, Daanish Issack Khan, Dr

Resigned
London Road, Westcliff-On-SeaSS0 7JJ
Born September 1980
Director
Appointed 20 Jun 2012
Resigned 18 Jul 2022

HANS, Jagdeep Singh, Dr

Resigned
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 29 Jul 2022
Resigned 31 Jan 2025

KAMRAN, Taimoor, Dr

Resigned
London Road, Westcliff-On-SeaSS0 7JJ
Born June 1980
Director
Appointed 20 Jun 2012
Resigned 18 Jul 2022

SMITH, Avron Woolf

Resigned
David Mews, LondonW1U 6EQ
Born May 1958
Director
Appointed 18 Jul 2022
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Mr Daanish Issack Khan Chattaroo

Ceased
London Road, Westcliff-On-SeaSS0 7JJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2022

Dr Taimoor Kamran

Ceased
London Road, Westcliff-On-SeaSS0 7JJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
30 July 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
28 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
23 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
2 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Legacy
28 September 2012
MG01MG01
Incorporation Company
20 June 2012
NEWINCIncorporation