Background WavePink WaveYellow Wave

OPEN ADDRESSES LIMITED (09172118)

OPEN ADDRESSES LIMITED (09172118) is an active UK company. incorporated on 12 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OPEN ADDRESSES LIMITED has been registered for 11 years. Current directors include BURKE, Louise Mary.

Company Number
09172118
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
4th Floor, Kings Place, 90 York Way, London, N1 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURKE, Louise Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN ADDRESSES LIMITED

OPEN ADDRESSES LIMITED is an active company incorporated on 12 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OPEN ADDRESSES LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09172118

LTD Company

Age

11 Years

Incorporated 12 August 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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

4th Floor, Kings Place, 90 York Way London, N1 9AG,

Previous Addresses

C/O Bpe Solicitors Llp First Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
From: 12 August 2014To: 7 August 2024
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BURKE, Louise Mary

Active
York Way, LondonN1 9AG
Born July 1965
Director
Appointed 14 Dec 2021

STAIT, Chris Martin

Resigned
St James' Square, CheltenhamGL50 3PR
Secretary
Appointed 03 Dec 2014
Resigned 16 Oct 2015

BRYAN, Robert Kenneth

Resigned
St James' Square, CheltenhamGL50 3PR
Born July 1965
Director
Appointed 12 Aug 2014
Resigned 02 Dec 2014

FELDMAN, Steven Howard

Resigned
St James' Square, CheltenhamGL50 3PR
Born October 1950
Director
Appointed 18 Dec 2014
Resigned 07 Mar 2017

HIRD, Andrew James

Resigned
St James' Square, CheltenhamGL50 3PR
Born January 1976
Director
Appointed 18 Dec 2014
Resigned 07 Mar 2017

SANDERSON, Michael Stephen, Dr

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born July 1951
Director
Appointed 18 Dec 2014
Resigned 07 Mar 2017

TENNISON, Jenifer Fay Alys, Dr

Resigned
Clifton Street, LondonEC2A 4JE
Born May 1972
Director
Appointed 02 Dec 2014
Resigned 14 Dec 2021

Persons with significant control

1

York Way, LondonN1 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Resolution
30 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Incorporation Company
12 August 2014
NEWINCIncorporation