Background WavePink WaveYellow Wave

OTCX LTD (08538579)

OTCX LTD (08538579) is an active UK company. incorporated on 21 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OTCX LTD has been registered for 12 years. Current directors include ADAMS, Paul Leslie, BENSON, Fraser, HAYIM, Robert and 5 others.

Company Number
08538579
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
6 Dowgate Hill, London, EC4R 2SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Paul Leslie, BENSON, Fraser, HAYIM, Robert, KOECHLIN, Nicolas, LITTLE, David Charles, MUIRHEAD, Roland Alexander, Mr., STONES, Paul William, VOGELS, Frits
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTCX LTD

OTCX LTD is an active company incorporated on 21 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OTCX LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08538579

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

6 Dowgate Hill London, EC4R 2SU,

Previous Addresses

49 Queen Victoria Street London EC4N 4SA
From: 19 May 2014To: 3 September 2025
2 Queen Anne Terrace Sovereign Close London E1W 3HH England
From: 21 May 2013To: 19 May 2014
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
May 14
Share Issue
May 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Nov 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Feb 16
Funding Round
Dec 16
Director Left
Mar 17
Funding Round
Mar 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Loan Secured
Jun 18
Funding Round
May 19
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Joined
Jun 21
Funding Round
Jul 23
Director Joined
Oct 23
Director Joined
Feb 25
23
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

ADAMS, Paul Leslie

Active
Dowgate Hill, LondonEC4R 2SU
Born September 1974
Director
Appointed 24 Feb 2025

BENSON, Fraser

Active
Dowgate Hill, LondonEC4R 2SU
Born September 1979
Director
Appointed 28 Sept 2023

HAYIM, Robert

Active
Dowgate Hill, LondonEC4R 2SU
Born December 1955
Director
Appointed 26 Oct 2017

KOECHLIN, Nicolas

Active
Dowgate Hill, LondonEC4R 2SU
Born October 1972
Director
Appointed 21 May 2013

LITTLE, David Charles

Active
Dowgate Hill, LondonEC4R 2SU
Born June 1957
Director
Appointed 26 Oct 2017

MUIRHEAD, Roland Alexander, Mr.

Active
Dowgate Hill, LondonEC4R 2SU
Born April 1985
Director
Appointed 01 Mar 2014

STONES, Paul William

Active
Dowgate Hill, LondonEC4R 2SU
Born August 1976
Director
Appointed 01 Mar 2014

VOGELS, Frits

Active
Dowgate Hill, LondonEC4R 2SU
Born June 1964
Director
Appointed 01 Jun 2021

JONES, Timothy James

Resigned
Queen Victoria Street, LondonEC4N 4SA
Born January 1977
Director
Appointed 01 Feb 2016
Resigned 28 Feb 2017

Persons with significant control

1

Mr Nicolas Koechlin

Active
Fulham Park Road, LondonSW6 4LH
Born October 1972

Nature of Control

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

Filing History

74

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 October 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Resolution
30 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Resolution
1 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
17 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Incorporation Company
21 May 2013
NEWINCIncorporation