Background WavePink WaveYellow Wave

ST ALBANS OPERATING COMPANY LIMITED (09146965)

ST ALBANS OPERATING COMPANY LIMITED (09146965) is an active UK company. incorporated on 24 July 2014. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). ST ALBANS OPERATING COMPANY LIMITED has been registered for 11 years.

Company Number
09146965
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS OPERATING COMPANY LIMITED

ST ALBANS OPERATING COMPANY LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). ST ALBANS OPERATING COMPANY LIMITED was registered 11 years ago.(SIC: 47300)

Status

active

Active since 11 years ago

Company No

09146965

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom
From: 10 July 2018To: 2 May 2023
Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom
From: 1 July 2016To: 10 July 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 22 June 2016To: 1 July 2016
Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU
From: 26 August 2015To: 22 June 2016
Suite 6, Clock House Court 5-7 London Road St Albans Hertfordshire AL1 1LA United Kingdom
From: 24 July 2014To: 26 August 2015
Timeline

60 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Apr 23
Director Joined
Oct 23
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Secured
Jul 25
Director Joined
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2018
AAAnnual Accounts
Legacy
11 July 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Incorporation Company
24 July 2014
NEWINCIncorporation