Background WavePink WaveYellow Wave

32/34 EAGLE WHARF ROAD LIMITED (09204085)

32/34 EAGLE WHARF ROAD LIMITED (09204085) is an active UK company. incorporated on 4 September 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 32/34 EAGLE WHARF ROAD LIMITED has been registered for 11 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
09204085
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32/34 EAGLE WHARF ROAD LIMITED

32/34 EAGLE WHARF ROAD LIMITED is an active company incorporated on 4 September 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 32/34 EAGLE WHARF ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09204085

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP
From: 4 September 2014To: 14 January 2026
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Share Issue
Sept 16
Funding Round
Sept 16
Share Buyback
Sept 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Jun 18
Loan Secured
Dec 19
Director Left
Apr 24
Director Joined
Apr 24
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 05 May 2017

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 28 Mar 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 04 Sept 2014
Resigned 03 Oct 2014

RAHMAN, Enamur

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 03 Oct 2014
Resigned 06 Mar 2015

RAHMAN, Enamur

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born April 1977
Director
Appointed 04 Sept 2014
Resigned 06 Mar 2015

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 04 Sept 2014
Resigned 28 Mar 2024

STEDMAN, Simon Christoffer

Resigned
Glengall Road, Woodford GreenIG8 0DS
Born June 1966
Director
Appointed 04 Sept 2014
Resigned 15 Nov 2017

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Capital Allotment Shares
1 October 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
1 October 2016
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
26 September 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 September 2016
AR01AR01
Resolution
12 September 2016
RESOLUTIONSResolutions
Resolution
30 August 2016
RESOLUTIONSResolutions
Resolution
30 August 2016
RESOLUTIONSResolutions
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 August 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Incorporation Company
4 September 2014
NEWINCIncorporation