Background WavePink WaveYellow Wave

AWOL LONDON LIMITED (09734876)

AWOL LONDON LIMITED (09734876) is an active UK company. incorporated on 16 August 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AWOL LONDON LIMITED has been registered for 10 years. Current directors include COHEN, Laurence John, HARRIS, Jeremy Marc, LEIGH, Simon Charles and 2 others.

Company Number
09734876
Status
active
Type
ltd
Incorporated
16 August 2015
Age
10 years
Address
Regina House, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Laurence John, HARRIS, Jeremy Marc, LEIGH, Simon Charles, MAROUDAS, Fred, SACKS, Gary Hilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWOL LONDON LIMITED

AWOL LONDON LIMITED is an active company incorporated on 16 August 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AWOL LONDON LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09734876

LTD Company

Age

10 Years

Incorporated 16 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

12 Hadley Close Elstree Hertfordshire WD6 3LB United Kingdom
From: 16 August 2015To: 4 November 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Sept 23
Director Left
Mar 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COHEN, Laurence John

Active
The Avenue, RadlettWD7 7DQ
Born September 1951
Director
Appointed 13 Mar 2020

HARRIS, Jeremy Marc

Active
Golf Close, StanmoreHA7 2PP
Born January 1968
Director
Appointed 13 Mar 2020

LEIGH, Simon Charles

Active
Huntsman Close, WarlinghamCR6 9JU
Born January 1960
Director
Appointed 13 Mar 2020

MAROUDAS, Fred

Active
Fc200 Building, 2 Lakeside Drive, LondonNW10 7FQ
Born January 1963
Director
Appointed 13 Mar 2020

SACKS, Gary Hilton

Active
Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 21 Mar 2017

COOKSLEY, Karen

Resigned
Fc200 Building, 2 Lakeside Drive, LondonNW10 7FQ
Born July 1965
Director
Appointed 13 Mar 2020
Resigned 14 Apr 2023

TUROFSKY, Jeffrey Mark

Resigned
Hadley Close, ElstreeWD6 3LB
Born September 1958
Director
Appointed 16 Aug 2015
Resigned 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Memorandum Articles
4 August 2025
MAMA
Resolution
20 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Registration Company As Social Landlord
17 January 2022
HC01HC01
Registration Company As Social Landlord
20 December 2021
HC01HC01
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Incorporation Company
16 August 2015
NEWINCIncorporation