Background WavePink WaveYellow Wave

OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED (09667541)

OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED (09667541) is an active UK company. incorporated on 2 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED has been registered for 10 years. Current directors include HULATT, Christopher Robert, ROGERSON, Simon Andrew.

Company Number
09667541
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HULATT, Christopher Robert, ROGERSON, Simon Andrew
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED

OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED is an active company incorporated on 2 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09667541

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

20 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Cleared
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 28 Nov 2019

HULATT, Christopher Robert

Active
33 Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 02 Jul 2015

ROGERSON, Simon Andrew

Active
33 Holborn, LondonEC1N 2HT
Born July 1974
Director
Appointed 02 Jul 2015

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 04 Nov 2016
Resigned 09 Apr 2018

KANANI, Parisha

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 09 Apr 2018
Resigned 28 Nov 2019

SPEVACK, Tracey Jane

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 02 Jul 2015
Resigned 04 Nov 2016

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

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

39

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
14 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Incorporation Company
2 July 2015
NEWINCIncorporation