Background WavePink WaveYellow Wave

42 RENFREW ROAD COMPANY LIMITED (09050716)

42 RENFREW ROAD COMPANY LIMITED (09050716) is an active UK company. incorporated on 21 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). 42 RENFREW ROAD COMPANY LIMITED has been registered for 11 years. Current directors include ANDROULIDAKIS, Nicholas Peter, MCNALLY, Joe Liam.

Company Number
09050716
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
42 Renfrew Road, London, SE11 4BF
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
ANDROULIDAKIS, Nicholas Peter, MCNALLY, Joe Liam
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 RENFREW ROAD COMPANY LIMITED

42 RENFREW ROAD COMPANY LIMITED is an active company incorporated on 21 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). 42 RENFREW ROAD COMPANY LIMITED was registered 11 years ago.(SIC: 98200)

Status

active

Active since 11 years ago

Company No

09050716

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

42 Renfrew Road London, SE11 4BF,

Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Funding Round
May 15
Director Joined
Apr 20
Director Left
Apr 20
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDROULIDAKIS, Nicholas Peter

Active
Bell Yard, LondonWC2A 2JR
Born February 1982
Director
Appointed 24 Mar 2020

MCNALLY, Joe Liam

Active
42 Renfrew Road, LondonSE11 4BF
Born September 1981
Director
Appointed 21 May 2014

ANDROULIDAKIS, Nicholas Peter

Resigned
42 Renfrew Road, LondonSE11 4BF
Secretary
Appointed 21 May 2014
Resigned 24 Mar 2020

SKINNER, Guy Edward

Resigned
42 Renfrew Road, LondonSE11 4BF
Born September 1980
Director
Appointed 21 May 2014
Resigned 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Incorporation Company
21 May 2014
NEWINCIncorporation