Background WavePink WaveYellow Wave

CROYDON (GP2) LIMITED (08425916)

CROYDON (GP2) LIMITED (08425916) is an active UK company. incorporated on 1 March 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CROYDON (GP2) LIMITED has been registered for 13 years. Current directors include JEAN-PIERRE, Vincent Paul Rene, RENOUX, Samuel Gaetan.

Company Number
08425916
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
4th Floor 1 Ariel Way, London, W12 7SL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEAN-PIERRE, Vincent Paul Rene, RENOUX, Samuel Gaetan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROYDON (GP2) LIMITED

CROYDON (GP2) LIMITED is an active company incorporated on 1 March 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CROYDON (GP2) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08425916

LTD Company

Age

13 Years

Incorporated 1 March 2013

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 4 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

4th Floor 1 Ariel Way London, W12 7SL,

Previous Addresses

Marble Arch House 66 Seymour Street London W1H 5BX England
From: 16 January 2023To: 27 April 2023
Kings Place 90 York Way London N1 9GE United Kingdom
From: 2 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 1 March 2013To: 2 June 2015
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 15
Director Left
Apr 15
Funding Round
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ARCHER, Janice Andrea

Active
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 30 Jan 2026

JEAN-PIERRE, Vincent Paul Rene

Active
1 Ariel Way, LondonW12 7SL
Born December 1980
Director
Appointed 12 Dec 2025

RENOUX, Samuel Gaetan

Active
1 Ariel Way, LondonW12 7SL
Born October 1972
Director
Appointed 19 May 2025

HOUINATO, Gillian Claire

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 21 Apr 2023
Resigned 16 Jan 2026

HAMMERSON COMPANY SECRETARIAL LIMITED

Resigned
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 01 Mar 2013
Resigned 21 Apr 2023

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 30 Apr 2019
Resigned 11 Nov 2021

BADHAM, Harry Alexander

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1976
Director
Appointed 11 Nov 2021
Resigned 21 Apr 2023

BEATTIE, Amanda

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1973
Director
Appointed 21 Feb 2025
Resigned 11 Dec 2025

BEATTIE, Amanda

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1973
Director
Appointed 29 Jun 2018
Resigned 28 Nov 2024

BOSSARD, Olivier Marc

Resigned
90 York Way, LondonN1 9GE
Born May 1964
Director
Appointed 31 Jul 2019
Resigned 31 Mar 2020

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 17 Mar 2017
Resigned 11 Nov 2021

COLE, Peter William Beaumont

Resigned
90 York Way, LondonN1 9GE
Born February 1959
Director
Appointed 01 Mar 2013
Resigned 30 Apr 2019

HODES, Jonathan Andrew

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1968
Director
Appointed 24 Mar 2015
Resigned 28 Nov 2024

LABESSE, Vincent Andre Pierre-Luc

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1986
Director
Appointed 29 Nov 2024
Resigned 19 May 2025

MILLER, Peter Howard

Resigned
Floor Mid City Place, LondonWC1V 6EA
Born July 1965
Director
Appointed 01 Mar 2013
Resigned 31 Jul 2019

PARSONS, Scott Cameron

Resigned
1 Ariel Way, LondonW12 7SL
Born June 1969
Director
Appointed 31 Mar 2020
Resigned 27 Jan 2025

PEUREUX, Gregoire

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1977
Director
Appointed 11 Nov 2021
Resigned 21 Apr 2023

PLOCICA, Martin

Resigned
Grosvenor Street, LondonW1K 4BJ
Born August 1962
Director
Appointed 01 Mar 2013
Resigned 17 Mar 2017

ROWSELL, Jacinta

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1984
Director
Appointed 29 Nov 2024
Resigned 11 Dec 2025

SHELLEY, Leon

Resigned
90 York Way, LondonN1 9GE
Born June 1972
Director
Appointed 26 Jun 2017
Resigned 29 Jun 2018

SLAVIN, Philip Simon

Resigned
Floor Mid City Place, LondonWC1V 6EA
Born October 1974
Director
Appointed 01 Mar 2013
Resigned 21 Apr 2015

Persons with significant control

1

1 Ariel Way, LondonW12 7SL

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

79

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Legacy
7 August 2019
ANNOTATIONANNOTATION
Legacy
7 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
2 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2013
NEWINCIncorporation