Background WavePink WaveYellow Wave

THE OVAL CRESCENT LTD (08585465)

THE OVAL CRESCENT LTD (08585465) is a dissolved UK company. incorporated on 26 June 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE OVAL CRESCENT LTD has been registered for 12 years. Current directors include QUAIL, Laurence Richard, REYNOLDS, Chelsea.

Company Number
08585465
Status
dissolved
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
QUAIL, Laurence Richard, REYNOLDS, Chelsea
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OVAL CRESCENT LTD

THE OVAL CRESCENT LTD is an dissolved company incorporated on 26 June 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE OVAL CRESCENT LTD was registered 12 years ago.(SIC: 41100)

Status

dissolved

Active since 12 years ago

Company No

08585465

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 6 February 2026
Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom
From: 26 June 2013To: 4 November 2013
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Dec 13
Director Joined
Jan 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Nov 18
Loan Secured
Jan 19
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 22 Jan 2017

BALASURIYA, Rajasinghe

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Born August 1962
Director
Appointed 26 Jun 2013
Resigned 08 Dec 2021

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 26 Jun 2013
Resigned 28 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Cordy House, LondonEC2A 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021

Mr Henry Thomas Smith

Ceased
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Dec 2021

Mr Rajasinghe Balasuriya

Ceased
16-18 Woodford Road, LondonE7 0HA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
24 February 2026
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 November 2025
DS01DS01
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Memorandum Articles
14 December 2019
MAMA
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2013
NEWINCIncorporation