Background WavePink WaveYellow Wave

168A OLD SHOREHAM ROAD (HOVE) LIMITED (10174169)

168A OLD SHOREHAM ROAD (HOVE) LIMITED (10174169) is an active UK company. incorporated on 11 May 2016. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 168A OLD SHOREHAM ROAD (HOVE) LIMITED has been registered for 9 years. Current directors include DESLANDES, Edward Antony.

Company Number
10174169
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
Pavilion View C/O Flude Commercial, Brighton, BN1 1UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DESLANDES, Edward Antony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

168A OLD SHOREHAM ROAD (HOVE) LIMITED

168A OLD SHOREHAM ROAD (HOVE) LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 168A OLD SHOREHAM ROAD (HOVE) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10174169

LTD Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Pavilion View C/O Flude Commercial 19 New Road Brighton, BN1 1UF,

Previous Addresses

PO Box TN34 2JW Flude Commercial Pavilion View 19 New Road Brighton East Sussex BN1 1UF United Kingdom
From: 22 June 2018To: 5 December 2018
Flude Commercial Pavilion View New Road Brighton BN1 1UF England
From: 22 June 2018To: 22 June 2018
Flude Commercial Pavilion View 2 New Road Brighton East Sussex BN1 1UF
From: 14 November 2017To: 22 June 2018
144 Waldegrave Road Brighton BN1 6GG United Kingdom
From: 11 May 2016To: 14 November 2017
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
May 25
Owner Exit
Feb 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DESLANDES, Edward Antony

Active
Pavilion View, BrightonBN1 1UF
Born February 1972
Director
Appointed 01 Nov 2017

HEER, Harjinder Kaur, Dr

Resigned
BrightonBN1 6GG
Born September 1960
Director
Appointed 11 May 2016
Resigned 01 Nov 2017

LEE, John Andrew

Resigned
BrightonBN1 6GG
Born September 1962
Director
Appointed 11 May 2016
Resigned 01 Nov 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Edward Antony Deslandes

Ceased
19 New Road, BrightonBN1 1UF
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2018
Ceased 19 Feb 2026

Mr Edward Antony Deslandes

Active
C/O Flude Commercial, BrightonBN1 1UF
Born February 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr John Andrew Lee

Ceased
Waldegrave Road, BrightonBN1 6GG
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 22 Jun 2018

Dr Harjinder Kaur Heer

Ceased
Waldegrave Road, BrightonBN1 6GG
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Incorporation Company
11 May 2016
NEWINCIncorporation