Background WavePink WaveYellow Wave

FITZROVIA LAND LIMITED (08625556)

FITZROVIA LAND LIMITED (08625556) is an active UK company. incorporated on 26 July 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FITZROVIA LAND LIMITED has been registered for 12 years. Current directors include VYRDEE, Charanjit.

Company Number
08625556
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
C/O Jury O'shea Llp 7-9 Bream's Buildings, London, EC4A 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VYRDEE, Charanjit
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZROVIA LAND LIMITED

FITZROVIA LAND LIMITED is an active company incorporated on 26 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FITZROVIA LAND LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08625556

LTD Company

Age

12 Years

Incorporated 26 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 20 November 2025 (5 months 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

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

GOLDFRESH LIMITED
From: 26 July 2013To: 2 August 2013
Contact
Address

C/O Jury O'shea Llp 7-9 Bream's Buildings Chancery Lane London, EC4A 1DT,

Previous Addresses

C/O Jury O' Shea Llp Hanging Sword House 21 Whitefriars Street London EC4Y 8JJ England
From: 19 July 2019To: 16 January 2026
C/O Jury O'shea Llp 160 Fleet Street London EC4A 2DQ
From: 22 April 2015To: 19 July 2019
C/O Jury Oshea Llp Quality Court Chancery Lane London WC2A 1HR
From: 6 January 2015To: 22 April 2015
25 Harley Street London W1G 9BR
From: 3 August 2013To: 6 January 2015
Global House 5a Sandy's Row London E1 7HW England
From: 26 July 2013To: 3 August 2013
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Capital Reduction
Aug 13
Funding Round
Aug 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Loan Secured
Jul 18
Loan Cleared
Jul 18
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
May 20
Owner Exit
Dec 23
New Owner
Dec 23
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
3
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

VYRDEE, Charanjit

Active
Westbury Lodge Close, PinnerHA5 3FG
Born January 1961
Director
Appointed 16 Dec 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 26 Jul 2013
Resigned 02 Aug 2013

CARSON, Sharon Fay

Resigned
Ferncroft Avenue, LondonNW3 7PE
Born September 1969
Director
Appointed 02 Aug 2013
Resigned 16 Dec 2014

FERERA, Leon Nicholas

Resigned
Exeter Road, LondonNW 4SE
Born October 1969
Director
Appointed 02 Aug 2013
Resigned 16 Dec 2014

KULICK, Landon Joseph

Resigned
Nottingham Street, LondonW1U 5EF
Born October 1970
Director
Appointed 02 Aug 2013
Resigned 02 Aug 2013

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 26 Jul 2013
Resigned 02 Aug 2013

ROWE, Timothy Scott

Resigned
House, LondonW1D 3QP
Born July 1975
Director
Appointed 02 Aug 2013
Resigned 16 Dec 2014

EMORO LIMITED

Resigned
18 Fort Street, George Town
Corporate director
Appointed 16 Dec 2014
Resigned 27 Feb 2015

Persons with significant control

4

1 Active
3 Ceased

Emoro Limited

Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
Ceased 08 Dec 2023

Mr Gilberto Teodoro

Ceased
Hanging Sword House, LondonEC4Y 8JJ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 01 May 2020

Mr Gilberto Cojuango Teodoro

Active
7-9 Bream's Buildings, LondonEC4A 1DT
Born June 1964

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Nov 2017
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

72

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Statement Of Companys Objects
23 August 2018
CC04CC04
Resolution
23 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
6 January 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Cancellation Shares
9 August 2013
SH06Cancellation of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
3 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Termination Secretary Company With Name
3 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2013
NEWINCIncorporation