Background WavePink WaveYellow Wave

SQUARED LIMITED (09203934)

SQUARED LIMITED (09203934) is an active UK company. incorporated on 4 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SQUARED LIMITED has been registered for 11 years. Current directors include MALONE, Gregory Edward, SMYTH, Carnegie Edward.

Company Number
09203934
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
One, London, W2 2ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MALONE, Gregory Edward, SMYTH, Carnegie Edward
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARED LIMITED

SQUARED LIMITED is an active company incorporated on 4 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SQUARED LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09203934

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ARBION LIMITED
From: 12 October 2022To: 14 October 2022
SQUARED LIMITED
From: 10 September 2014To: 12 October 2022
SHOO (NEWCO 1) LIMITED
From: 4 September 2014To: 10 September 2014
Contact
Address

One Connaught Place London, W2 2ET,

Previous Addresses

12 the Parks Haydock Merseyside WA12 0JQ United Kingdom
From: 4 September 2014To: 28 October 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Apr 17
Funding Round
Dec 21
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALONE, Gregory Edward

Active
Connaught Place, LondonW2 2ET
Born October 1983
Director
Appointed 24 Oct 2014

SMYTH, Carnegie Edward

Active
Connaught Place, LondonW2 2ET
Born January 1984
Director
Appointed 24 Oct 2014

DYMOCK, Alexander James Holmes

Resigned
The Parks, MerseysideWA12 0JQ
Born March 1977
Director
Appointed 04 Sept 2014
Resigned 24 Oct 2014

Persons with significant control

1

Connaught Place, LondonW2 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Resolution
11 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
10 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2014
NEWINCIncorporation