Background WavePink WaveYellow Wave

OFFICE ADDRESS LTD (09058742)

OFFICE ADDRESS LTD (09058742) is an active UK company. incorporated on 27 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. OFFICE ADDRESS LTD has been registered for 11 years. Current directors include MADHUB, Rakesh.

Company Number
09058742
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
51 Marloes Road, London, W8 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MADHUB, Rakesh
SIC Codes
69201, 69202, 69203, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE ADDRESS LTD

OFFICE ADDRESS LTD is an active company incorporated on 27 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. OFFICE ADDRESS LTD was registered 11 years ago.(SIC: 69201, 69202, 69203, 82110)

Status

active

Active since 11 years ago

Company No

09058742

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

OFFICE ADDRESS LTD LIMITED
From: 27 May 2014To: 28 May 2014
Contact
Address

51 Marloes Road London, W8 6LA,

Previous Addresses

51 Marloes Road London W8 6LA England
From: 17 February 2021To: 17 February 2021
58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England
From: 11 November 2020To: 17 February 2021
58 Kensington Church Street London W8 4DB England
From: 7 June 2019To: 11 November 2020
First Floor 15 Young Street London W8 5EH
From: 18 September 2015To: 7 June 2019
First Floor 15 Young Street London W8 5EH
From: 27 May 2014To: 18 September 2015
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Share Buyback
Jan 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MADHUB, Rakesh

Active
Marloes Road, LondonW8 6LA
Born November 1972
Director
Appointed 27 May 2014

BORUCKI, Jerzy Ignacy Eugeniusz

Resigned
Young Street, LondonW8 5EH
Born July 1950
Director
Appointed 27 May 2014
Resigned 26 Jul 2016

VAUDREY, Thomas Henry

Resigned
Young Street, LondonW8 5EH
Born May 1954
Director
Appointed 27 May 2014
Resigned 18 Sept 2015

Persons with significant control

1

Mr Rakesh Madhub

Active
Marloes Road, LondonW8 6LA
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
23 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Certificate Change Of Name Company
28 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2014
NEWINCIncorporation