Background WavePink WaveYellow Wave

SLOUGH HIGH STREET 2013 LIMITED (08577425)

SLOUGH HIGH STREET 2013 LIMITED (08577425) is an active UK company. incorporated on 20 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SLOUGH HIGH STREET 2013 LIMITED has been registered for 12 years. Current directors include BECK, Jonathan Russell, BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
08577425
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BECK, Jonathan Russell, BECK, Laurence Jeremy, BERKO, Daniel Charles
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOUGH HIGH STREET 2013 LIMITED

SLOUGH HIGH STREET 2013 LIMITED is an active company incorporated on 20 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SLOUGH HIGH STREET 2013 LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08577425

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

22 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Share Issue
Nov 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Mar 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BECK, Jonathan Russell

Active
West Heath Road, LondonNW3 7UU
Born October 1967
Director
Appointed 02 Oct 2014

BECK, Laurence Jeremy

Active
Floor 6, LondonE1W 1YW
Born February 1969
Director
Appointed 20 Jun 2013

BERKO, Daniel Charles

Active
Floor 6, LondonE1W 1YW
Born February 1982
Director
Appointed 11 Oct 2013

BECK, Barry Alexander

Resigned
11 Newlands Avenue, RadlettWD7 8EH
Born August 1943
Director
Appointed 20 Jun 2013
Resigned 02 Oct 2014

WERTH, Darren Andrew

Resigned
The Warren, RadlettWD7 7DU
Born July 1969
Director
Appointed 20 Jun 2013
Resigned 14 Mar 2016

Persons with significant control

2

Mr Jonathan Russell Beck

Active
West Heath Road, LondonNW3 7UU
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Laurence Jeremy Beck

Active
Floor 6, LondonE1W 1YW
Born February 1969

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

55

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
20 November 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2013
NEWINCIncorporation