Background WavePink WaveYellow Wave

STUDENT CRIBS NOMINEE LIMITED (10274189)

STUDENT CRIBS NOMINEE LIMITED (10274189) is an active UK company. incorporated on 12 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STUDENT CRIBS NOMINEE LIMITED has been registered for 9 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver.

Company Number
10274189
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNIGHT, Charles Henry, SMITH, Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT CRIBS NOMINEE LIMITED

STUDENT CRIBS NOMINEE LIMITED is an active company incorporated on 12 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STUDENT CRIBS NOMINEE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10274189

LTD Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

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

33 Cavendish Square London, W1G 0PW,

Previous Addresses

St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 12 July 2016To: 22 March 2023
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Dec 18
Loan Secured
Jul 19
Loan Secured
Sept 20
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KNIGHT, Charles Henry

Active
Cavendish Square, LondonW1G 0PW
Born March 1966
Director
Appointed 12 Jul 2016

SMITH, Oliver

Active
Cavendish Square, LondonW1G 0PW
Born March 1967
Director
Appointed 01 Apr 2024

HALL, Leopold Sinclair Tetley

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born July 1984
Director
Appointed 12 Jul 2016
Resigned 05 Dec 2018

REYNOLDS, David James

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1982
Director
Appointed 12 Jul 2016
Resigned 31 Mar 2024

Persons with significant control

1

57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 January 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2016
NEWINCIncorporation