Background WavePink WaveYellow Wave

OVAL SQUARED LIMITED (10368071)

OVAL SQUARED LIMITED (10368071) is an active UK company. incorporated on 9 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OVAL SQUARED LIMITED has been registered for 9 years. Current directors include CLUER, David Nicholas Sasha, CLUER, Suzanne, SCHOGGER, Marcelle Dawn and 1 others.

Company Number
10368071
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLUER, David Nicholas Sasha, CLUER, Suzanne, SCHOGGER, Marcelle Dawn, SCHOGGER, Robert Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL SQUARED LIMITED

OVAL SQUARED LIMITED is an active company incorporated on 9 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OVAL SQUARED LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10368071

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Loan Secured
Mar 18
Loan Secured
Dec 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CLUER, David Nicholas Sasha

Active
Ballards Lane, LondonN3 1XW
Born June 1970
Director
Appointed 09 Sept 2016

CLUER, Suzanne

Active
Ballards Lane, LondonN3 1XW
Born February 1969
Director
Appointed 11 Jan 2017

SCHOGGER, Marcelle Dawn

Active
Ballards Lane, LondonN3 1XW
Born August 1971
Director
Appointed 11 Jan 2017

SCHOGGER, Robert Paul

Active
Ballards Lane, LondonN3 1XW
Born October 1970
Director
Appointed 09 Sept 2016

Persons with significant control

2

Mr Robert Paul Schogger

Active
Ballards Lane, LondonN3 1XW
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016

Mr David Nicholas Sasha Cluer

Active
Ballards Lane, LondonN3 1XW
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Incorporation Company
9 September 2016
NEWINCIncorporation