Background WavePink WaveYellow Wave

OXFORD UNION LTD (09876758)

OXFORD UNION LTD (09876758) is an active UK company. incorporated on 17 November 2015. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OXFORD UNION LTD has been registered for 10 years. Current directors include TAYLOR, Matthew Thomas Peter.

Company Number
09876758
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
Frewin Court, Oxford, OX1 3JB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
TAYLOR, Matthew Thomas Peter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD UNION LTD

OXFORD UNION LTD is an active company incorporated on 17 November 2015 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OXFORD UNION LTD was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

09876758

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Frewin Court St Michael's Street Oxford, OX1 3JB,

Timeline

121 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Aug 22
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
New Owner
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
68
Officers
51
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WOOD, Richard

Active
St Michael's Street, OxfordOX1 3JB
Secretary
Appointed 16 Sept 2025

TAYLOR, Matthew Thomas Peter

Active
St Michael's Street, OxfordOX1 3JB
Born November 1981
Director
Appointed 12 Mar 2026

ATHIS MCALEA, Genevieve Frances

Resigned
St Michael's Street, OxfordOX1 3JB
Born August 1998
Director
Appointed 03 Dec 2018
Resigned 16 Mar 2020

AYODEJI, Michael Akolade

Resigned
St Michael's Street, OxfordOX1 3JB
Born November 1994
Director
Appointed 05 Dec 2021
Resigned 23 Jun 2022

BACON, Abigail

Resigned
St Michael's Street, OxfordOX1 3JB
Born August 2003
Director
Appointed 17 Jun 2024
Resigned 07 Oct 2024

BARR, Beatrice Hannah Frances

Resigned
St Michael's Street, OxfordOX1 3JB
Born June 2000
Director
Appointed 16 Mar 2020
Resigned 26 Jan 2021

COLLINS, Christopher

Resigned
St Michael's Street, OxfordOX1 3JB
Born July 2002
Director
Appointed 13 Jun 2024
Resigned 17 Jun 2024

DICK, Matthew

Resigned
St Michael's Street, OxfordOX1 3JB
Born January 2003
Director
Appointed 13 Mar 2023
Resigned 11 Jul 2023

EDWARDS, Hannah

Resigned
St Michael's Street, OxfordOX1 3JB
Born March 2003
Director
Appointed 11 Jul 2023
Resigned 10 Mar 2024

HARRAJ, Mohammad Moosa Hayat

Resigned
St Michael's Street, OxfordOX1 3JB
Born June 2000
Director
Appointed 16 Mar 2025
Resigned 08 Jan 2026

HARRIS, Robert

Resigned
Chessington Avenue, FinchleyN3 3DS
Born May 1995
Director
Appointed 29 Dec 2015
Resigned 12 Dec 2016

HEGDE, Disha

Resigned
St Michael's Street, OxfordOX1 3JB
Born April 2003
Director
Appointed 13 Mar 2023
Resigned 02 Dec 2023

HORVATH IV, Stephen John

Resigned
St Michael's Street, OxfordOX1 3JB
Born October 1997
Director
Appointed 30 Jun 2018
Resigned 03 Dec 2018

JOSHI, Mahi Abhay

Resigned
St Michael's Street, OxfordOX1 3JB
Born August 1999
Director
Appointed 16 Mar 2020
Resigned 01 Aug 2020

KHAN, Israr

Resigned
St Michael's Street, OxfordOX1 3JB
Born March 1998
Director
Appointed 14 Jun 2024
Resigned 16 Mar 2025

LACHS, Noah Oliver

Resigned
St Michael's Street, OxfordOX1 3JB
Born October 1995
Director
Appointed 06 Mar 2016
Resigned 19 Feb 2018

LI, Michael

Resigned
St Michael's Street, OxfordOX1 3JB
Born May 1996
Director
Appointed 12 Dec 2016
Resigned 30 Nov 2018

MACKINTOSH, Charlie

Resigned
St Michael's Street, OxfordOX1 3JB
Born June 2002
Director
Appointed 01 Jul 2022
Resigned 13 Mar 2023

MANTLE, Molly

Resigned
St Michael's Street, OxfordOX1 3JB
Born September 2000
Director
Appointed 20 Jun 2021
Resigned 12 Mar 2022

MCGRATH, Brendan

Resigned
St Michael's Street, OxfordOX1 3JB
Born August 1998
Director
Appointed 22 Mar 2019
Resigned 16 Mar 2020

NAWAZ, Ahmad

Resigned
St Michael's Street, OxfordOX1 3JB
Born January 2001
Director
Appointed 12 Mar 2022
Resigned 17 Nov 2022

OKUNDE, Anita Osasenaga

Resigned
St Michael's Street, OxfordOX1 3JB
Born January 2004
Director
Appointed 08 Dec 2024
Resigned 22 Sept 2025

OSMAN MOWAFY, Ebrahim

Resigned
St Michael's Street, OxfordOX1 3JB
Born January 2003
Director
Appointed 17 Sept 2024
Resigned 08 Dec 2024

OSMAN MOWAFY, Ebrahim

Resigned
St Michael's Street, OxfordOX1 3JB
Born January 2003
Director
Appointed 10 Mar 2024
Resigned 17 Jun 2024

PETKOFF, Peter Plamenoff

Resigned
St Michael's Street, OxfordOX1 3JB
Born July 1971
Director
Appointed 14 Sept 2025
Resigned 19 Feb 2026

PRICE, James Edward

Resigned
St Michael's Street, OxfordOX1 3JB
Born February 1991
Director
Appointed 01 Aug 2020
Resigned 15 Mar 2021

ROBLE, Ahmed

Resigned
St Michael's Street, OxfordOX1 3JB
Born July 2000
Director
Appointed 14 Dec 2020
Resigned 25 Jun 2021

VADLAMANI, Laalithya

Resigned
St Michael's Street, OxfordOX1 3JB
Born May 1997
Director
Appointed 19 Feb 2018
Resigned 30 Jun 2018

VAUGHAN, Charles

Resigned
St Michael's Street, OxfordOX1 3JB
Born February 1994
Director
Appointed 17 Nov 2015
Resigned 30 Dec 2015

WEBBER, Stuart Andrew

Resigned
Ossulton Place, LondonN2 0SB
Born May 1994
Director
Appointed 29 Dec 2015
Resigned 13 Mar 2016

WHITTINGHAM, David Richard

Resigned
St Michael's Street, OxfordOX1 3JB
Born February 1980
Director
Appointed 10 Jun 2024
Resigned 17 Jun 2025

WILKINSON, Daniel Adam

Resigned
St Michael's Street, OxfordOX1 3JB
Born February 1998
Director
Appointed 30 Nov 2018
Resigned 22 Mar 2019

WILSON, Louis

Resigned
St Michael's Street, OxfordOX1 3JB
Born March 2004
Director
Appointed 10 Mar 2024
Resigned 17 Jun 2024

WOOD, Richard

Resigned
St Michael's Street, OxfordOX1 3JB
Born November 1979
Director
Appointed 10 Jun 2024
Resigned 17 Jun 2025

XIE, Chengkai

Resigned
St Michael's Street, OxfordOX1 3JB
Born December 1998
Director
Appointed 15 Mar 2021
Resigned 04 Dec 2021

Persons with significant control

25

1 Active
24 Ceased

Ms Yoonseo Yang

Active
St Michael's Street, OxfordOX1 3JB
Born April 2002

Nature of Control

Significant influence or control
Notified 19 Feb 2026

Mr Peter Plamenoff Petkoff

Ceased
St Michael's Street, OxfordOX1 3JB
Born July 1971

Nature of Control

Significant influence or control
Notified 14 Sept 2025
Ceased 19 Feb 2026

Mr Mohammad Moosa Hayat Harraj

Ceased
St Michael's Street, OxfordOX1 3JB
Born June 2000

Nature of Control

Significant influence or control
Notified 16 Mar 2025
Ceased 08 Jan 2026

Miss Anita Osasenaga Okunde

Ceased
St Michael's Street, OxfordOX1 3JB
Born January 2004

Nature of Control

Significant influence or control
Notified 08 Dec 2024
Ceased 22 Sept 2025

Mr Ebrahim Osman Mowafy

Ceased
St Michael's Street, OxfordOX1 3JB
Born January 2003

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Sept 2024
Ceased 08 Dec 2024

Ms Abigail Bacon

Ceased
St Michael's Street, OxfordOX1 3JB
Born August 2003

Nature of Control

Significant influence or control
Notified 17 Jun 2024
Ceased 07 Oct 2024

Mr Israr Khan

Ceased
St Michael's Street, OxfordOX1 3JB
Born March 1998

Nature of Control

Significant influence or control
Notified 14 Jun 2024
Ceased 16 Mar 2025

Mr Christopher Collins

Ceased
St Michael's Street, OxfordOX1 3JB
Born July 2002

Nature of Control

Significant influence or control
Notified 13 Jun 2024
Ceased 17 Jun 2024

Mr Richard Wood

Ceased
St Michael's Street, OxfordOX1 3JB
Born November 1979

Nature of Control

Significant influence or control
Notified 10 Jun 2024
Ceased 17 Jun 2025

Mr David Richard Whittingham

Ceased
St Michael's Street, OxfordOX1 3JB
Born February 1980

Nature of Control

Significant influence or control
Notified 10 Jun 2024
Ceased 17 Jun 2025

Mr Ebrahim Osman Mowafy

Ceased
St Michael's Street, OxfordOX1 3JB
Born January 2003

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Mar 2024
Ceased 17 Jun 2024

Mr Louis Wilson

Ceased
St Michael's Street, OxfordOX1 3JB
Born March 2004

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Mar 2024
Ceased 16 Jun 2024

Ms Hannah Edwards

Ceased
St Michael's Street, OxfordOX1 3JB
Born March 2003

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Dec 2023
Ceased 10 Mar 2024

Ms Disha Hegde

Ceased
St Michael's Street, OxfordOX1 3JB
Born April 2003

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Jul 2023
Ceased 02 Dec 2023

Mr Matthew Dick

Ceased
St Michael's Street, OxfordOX1 3JB
Born January 2003

Nature of Control

Significant influence or control
Notified 13 Mar 2023
Ceased 11 Jul 2023

Mr Michael-Akolade Ayodeji

Ceased
St Michael's Street, OxfordOX1 3JB
Born November 1994

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Mar 2022
Ceased 15 Nov 2022

Mr Chengkai Xie

Ceased
St Michael's Street, OxfordOX1 3JB
Born December 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2021
Ceased 04 Dec 2021

Mr Ahmed Roble

Ceased
St Michael's Street, OxfordOX1 3JB
Born July 2000

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2020
Ceased 25 Jun 2021

Mr James Edward Price

Ceased
St Michael's Street, OxfordOX1 3JB
Born February 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Nov 2020
Ceased 15 Mar 2021

Miss Beatrice Hannah Frances Barr

Ceased
St Michael's Street, OxfordOX1 3JB
Born June 2000

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Mar 2020
Ceased 14 Dec 2020

Miss Mahi Abhay Joshi

Ceased
St Michael's Street, OxfordOX1 3JB
Born August 1999

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Mar 2020
Ceased 11 Nov 2020

Mr Brendan Mcgrath

Ceased
St Michael's Street, OxfordOX1 3JB
Born August 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 16 Mar 2020

Miss Genevieve Frances Athis Mcalea

Ceased
St Michael's Street, OxfordOX1 3JB
Born August 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 16 Mar 2020

Mr Daniel Adam Wilkinson

Ceased
St Michael's Street, OxfordOX1 3JB
Born February 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 22 Mar 2019

Mr Michael Li

Ceased
St Michael's Street, OxfordOX1 3JB
Born May 1996

Nature of Control

Significant influence or control
Notified 27 Nov 2017
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Incorporation Company
17 November 2015
NEWINCIncorporation