Background WavePink WaveYellow Wave

10 LEAKE STREET LTD (08273787)

10 LEAKE STREET LTD (08273787) is an active UK company. incorporated on 30 October 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.. 10 LEAKE STREET LTD has been registered for 13 years. Current directors include SKINNER, Steven John, TOWNEND, Christopher.

Company Number
08273787
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
C/O Hb Reavis Uk Ltd, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SKINNER, Steven John, TOWNEND, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 LEAKE STREET LTD

10 LEAKE STREET LTD is an active company incorporated on 30 October 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.. 10 LEAKE STREET LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08273787

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Hb Reavis Uk Ltd 20 Farringdon Street London, EC4A 4AB,

Previous Addresses

C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 6 February 2019To: 12 June 2023
Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 1 February 2019To: 6 February 2019
C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom
From: 5 May 2017To: 1 February 2019
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 30 October 2012To: 5 May 2017
Timeline

54 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 14
Loan Secured
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Mar 18
New Owner
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Jan 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Mar 22
Loan Secured
Mar 22
Funding Round
Jun 22
Loan Cleared
Oct 22
Director Joined
Mar 23
Funding Round
Jul 23
Loan Secured
Oct 23
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Jun 25
Funding Round
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
10
Funding
15
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 04 May 2017

SKINNER, Steven John

Active
20 Farringdon Street, LondonEC4A 4AB
Born February 1984
Director
Appointed 03 Aug 2018

TOWNEND, Christopher

Active
Farringdon Street, LondonEC4A 4AB
Born February 1972
Director
Appointed 12 Sept 2025

LUCK, Richard Nigel

Resigned
Floor 6, LondonE1W 1YW
Secretary
Appointed 30 Oct 2012
Resigned 04 May 2017

CRAWLEY, Johnathan Richard

Resigned
Martin House, LondonEC4R 0DP
Born March 1978
Director
Appointed 04 May 2017
Resigned 14 Aug 2018

JURDAK, Tomas

Resigned
Martin House, LondonEC4R 0DP
Born January 1977
Director
Appointed 04 May 2017
Resigned 27 Sept 2017

LUCK, Richard Nigel

Resigned
Floor 6, LondonE1W 1YW
Born September 1960
Director
Appointed 30 Oct 2012
Resigned 04 May 2017

PAWAR, Kiran

Resigned
33 King William Street, LondonEC4R 9AS
Born March 1974
Director
Appointed 27 Sept 2017
Resigned 14 Feb 2020

VESELY, Jan

Resigned
Farringdon Street, LondonEC4A 4AB
Born January 1976
Director
Appointed 13 Dec 2022
Resigned 12 Sept 2025

WALTON, Andrew William

Resigned
4 Praed Street, LondonW2 1JJ
Born March 1974
Director
Appointed 14 Jul 2014
Resigned 05 Feb 2015

WENLOCK, Mark Andrew

Resigned
Hans Crescent, LondonSW1X 0NA
Born June 1961
Director
Appointed 05 Feb 2015
Resigned 04 May 2017

Persons with significant control

12

1 Active
11 Ceased

Peter Ceresnik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born June 1974

Nature of Control

Significant influence or control
Notified 02 Mar 2018
Ceased 31 Oct 2020

Marian Herman

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1975

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Peter Malovec

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1977

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Martin Flak

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born May 1983

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Sami Hajjem

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born December 1979

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Robert Kantor

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born February 1974

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Rene Popik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Pavel Trenka

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born July 1973

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Marcel Sedlak

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1972

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Radovan Pistek

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born April 1980

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 03 Jun 2019

Radim Rimanek

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born August 1978

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 03 Jun 2019

Ivan Chrenko

Active
20 Farringdon Street, LondonEC4A 4AB
Born June 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
30 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
9 November 2023
AAMDAAMD
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
23 October 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Legacy
17 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2020
AAAnnual Accounts
Legacy
29 July 2020
PARENT_ACCPARENT_ACC
Legacy
29 July 2020
AGREEMENT2AGREEMENT2
Legacy
29 July 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 May 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2012
NEWINCIncorporation