Background WavePink WaveYellow Wave

NORTH JOHN STREET OP CO LIMITED (08293802)

NORTH JOHN STREET OP CO LIMITED (08293802) is an active UK company. incorporated on 14 November 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH JOHN STREET OP CO LIMITED has been registered for 13 years. Current directors include BROWN, Thomas Gordon, REID, Duncan Murray.

Company Number
08293802
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Thomas Gordon, REID, Duncan Murray
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH JOHN STREET OP CO LIMITED

NORTH JOHN STREET OP CO LIMITED is an active company incorporated on 14 November 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH JOHN STREET OP CO LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08293802

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 4/4

Overdue

1 year overdue

Last Filed

Made up to 4 April 2023 (3 years ago)
Submitted on 6 August 2024 (1 year ago)
Period: 5 April 2022 - 4 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 April 2025
Period: 5 April 2023 - 4 April 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 4 March 2026
15 Golden Square London W1F 9JG
From: 14 November 2012To: 2 March 2023
Timeline

23 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 14 Nov 2012

BROWN, Thomas Gordon

Active
1 Sherwood Street, LondonW1F 7BL
Born November 1971
Director
Appointed 01 Aug 2019

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 08 Aug 2014

HENDERSON-CLELAND, Hugh John

Resigned
Golden Square, LondonW1F 9JG
Born February 1962
Director
Appointed 07 Feb 2014
Resigned 08 Aug 2014

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 05 Jun 2014
Resigned 23 May 2019

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 14 Nov 2012
Resigned 05 Apr 2013

O'SHEA, Tim

Resigned
Golden Square, LondonW1F 9JG
Born May 1980
Director
Appointed 05 Apr 2013
Resigned 05 Jun 2014

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 14 Nov 2012
Resigned 07 Feb 2014

Persons with significant control

1

1 Sherwood Street, LondonW1F 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
17 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Auditors Resignation Company
22 July 2016
AUDAUD
Auditors Resignation Company
11 May 2016
AUDAUD
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
26 April 2013
MG01MG01
Legacy
23 April 2013
MG01MG01
Legacy
19 April 2013
MG01MG01
Legacy
19 April 2013
MG01MG01
Legacy
17 April 2013
MG01MG01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Legacy
15 April 2013
MG01MG01
Change Account Reference Date Company Current Shortened
8 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2012
NEWINCIncorporation