Background WavePink WaveYellow Wave

46 HIGH STREET LIMITED (08906574)

46 HIGH STREET LIMITED (08906574) is an active UK company. incorporated on 21 February 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 46 HIGH STREET LIMITED has been registered for 12 years. Current directors include CARROZZO, Mario Joseph, KHAN, Shujat.

Company Number
08906574
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Wrencote House, Croydon, CR0 0XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARROZZO, Mario Joseph, KHAN, Shujat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 HIGH STREET LIMITED

46 HIGH STREET LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 46 HIGH STREET LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08906574

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Wrencote House 123 High Street Croydon, CR0 0XJ,

Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 14
Director Joined
May 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALIDINA, Abbas

Active
123 Croydon High Street, CroydonCR0 0XJ
Secretary
Appointed 31 Jul 2014

CARROZZO, Mario Joseph

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 09 May 2014

KHAN, Shujat

Active
123 High Street, CroydonCR0 0XJ
Born July 1971
Director
Appointed 21 Feb 2014

ALIDINA, Abbas

Resigned
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 21 Feb 2014
Resigned 09 May 2014

Persons with significant control

3

2 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr Shujat Khan

Active
123 High Street, CroydonCR0 0XJ
Born July 1971

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

40

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Memorandum Articles
8 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Incorporation Company
21 February 2014
NEWINCIncorporation