Background WavePink WaveYellow Wave

M25 BUSINESS CENTRES LTD (08601262)

M25 BUSINESS CENTRES LTD (08601262) is an active UK company. incorporated on 8 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M25 BUSINESS CENTRES LTD has been registered for 12 years. Current directors include ABDUL KHADER, Tariq, COOMBS, Andrew James.

Company Number
08601262
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
1-4 Pall Mall East, London, SW1Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABDUL KHADER, Tariq, COOMBS, Andrew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M25 BUSINESS CENTRES LTD

M25 BUSINESS CENTRES LTD is an active company incorporated on 8 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M25 BUSINESS CENTRES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08601262

LTD Company

Age

12 Years

Incorporated 8 July 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 10 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MUSCO (SERVICED OFFICES) LTD
From: 8 July 2013To: 7 November 2013
Contact
Address

1-4 Pall Mall East London, SW1Y 5AU,

Previous Addresses

3rd Floor Winston House Dollis Park London N3 1HF United Kingdom
From: 5 June 2018To: 3 May 2022
Wood Hall Farm Office Woodhall Lane Shenley WD7 9AA
From: 8 July 2013To: 5 June 2018
Timeline

26 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 13
Director Joined
Nov 13
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Joined
Jul 17
Loan Secured
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GALLAGHER, Anthony James

Active
Pall Mall East, LondonSW1Y 5AU
Secretary
Appointed 24 Nov 2021

ABDUL KHADER, Tariq

Active
Pall Mall East, LondonSW1Y 5AU
Born August 1985
Director
Appointed 07 Dec 2020

COOMBS, Andrew James

Active
Pall Mall East, LondonSW1Y 5AU
Born April 1965
Director
Appointed 24 Nov 2021

WILLIAMSON, Iain

Resigned
Office, ShenleyWD7 9AA
Secretary
Appointed 08 Jul 2013
Resigned 31 May 2018

COHEN, Andrew Lynton

Resigned
Office, ShenleyWD7 9AA
Born May 1953
Director
Appointed 08 Jul 2013
Resigned 31 May 2018

DENNIS, Phil

Resigned
Winston House, LondonN3 1HF
Born January 1961
Director
Appointed 31 May 2018
Resigned 30 Nov 2020

EVANS, Gareth Huw

Resigned
Winston House, LondonN3 1HF
Born September 1966
Director
Appointed 31 May 2018
Resigned 16 Sept 2020

MUSMAR, Walid Wasfi Wasif

Resigned
Winston House, LondonN3 1HF
Born October 1974
Director
Appointed 20 Jul 2017
Resigned 31 May 2018

SPENCER, John Robert

Resigned
Winston House, LondonN3 1HF
Born June 1958
Director
Appointed 22 Sept 2020
Resigned 28 Feb 2022

WILLIAMSON, Iain

Resigned
Office, ShenleyWD7 9AA
Born March 1972
Director
Appointed 08 Jul 2013
Resigned 31 May 2018

ZIMBLER, Paul Scott

Resigned
Winston House, LondonN3 1HF
Born March 1972
Director
Appointed 01 Nov 2013
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased
Pall Mall East, LondonSW1Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Andrew Lynton Cohen

Ceased
Winston House, LondonN3 1HF
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
5 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Memorandum Articles
29 March 2017
MAMA
Resolution
29 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Incorporation Company
8 July 2013
NEWINCIncorporation