Background WavePink WaveYellow Wave

ELEVEN ELEVEN (LONDON) HOLDINGS LIMITED (09457695)

ELEVEN ELEVEN (LONDON) HOLDINGS LIMITED (09457695) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). ELEVEN ELEVEN (LONDON) HOLDINGS LIMITED has been registered for 11 years. Current directors include CANDY, Nicholas Anthony Christopher.

Company Number
09457695
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
49 Upper Brook Street, London, W1K 2BR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
CANDY, Nicholas Anthony Christopher
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN ELEVEN (LONDON) HOLDINGS LIMITED

ELEVEN ELEVEN (LONDON) HOLDINGS LIMITED is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). ELEVEN ELEVEN (LONDON) HOLDINGS LIMITED was registered 11 years ago.(SIC: 52220)

Status

active

Active since 11 years ago

Company No

09457695

LTD Company

Age

11 Years

Incorporated 25 February 2015

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 19 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

49 Upper Brook Street Mayfair London, W1K 2BR,

Previous Addresses

42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 17 September 2015To: 31 August 2018
Thames House Portsmouth Road Esher Surrey KT10 9AD England
From: 25 February 2015To: 17 September 2015
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CANDY, Nicholas Anthony Christopher

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973
Director
Appointed 25 Feb 2015

PARSONS, Edward Foster

Resigned
Upper Brook Street, LondonW1K 2BR
Born February 1976
Director
Appointed 25 Feb 2015
Resigned 23 Mar 2018

Persons with significant control

1

Mr Nicholas Anthony Christopher Candy

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Incorporation Company
25 February 2015
NEWINCIncorporation