Background WavePink WaveYellow Wave

LONDON15 LIMITED (09531499)

LONDON15 LIMITED (09531499) is an active UK company. incorporated on 8 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LONDON15 LIMITED has been registered for 10 years. Current directors include AMES, Roger.

Company Number
09531499
Status
active
Type
ltd
Incorporated
8 April 2015
Age
10 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AMES, Roger
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON15 LIMITED

LONDON15 LIMITED is an active company incorporated on 8 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LONDON15 LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09531499

LTD Company

Age

10 Years

Incorporated 8 April 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 8 August 2025 (8 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

19 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 22 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 15 February 2019To: 22 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 25 July 2018To: 15 February 2019
19 Portland Place London W1B 1PX United Kingdom
From: 8 April 2015To: 25 July 2018
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

AMES, Roger

Active
Berners Street, LondonW1T 3LJ
Born September 1949
Director
Appointed 08 Apr 2015

Persons with significant control

1

Mr Roger Ames

Active
Berners Street, LondonW1T 3LJ
Born September 1949

Nature of Control

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

Filing History

35

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Incorporation Company
8 April 2015
NEWINCIncorporation