Background WavePink WaveYellow Wave

21 PLUMBERS ROW LIMITED (10404148)

21 PLUMBERS ROW LIMITED (10404148) is an active UK company. incorporated on 30 September 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 21 PLUMBERS ROW LIMITED has been registered for 9 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
10404148
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 PLUMBERS ROW LIMITED

21 PLUMBERS ROW LIMITED is an active company incorporated on 30 September 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 21 PLUMBERS ROW LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10404148

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 30 September 2016To: 12 January 2026
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Cordy House, LondonEC2A 3BS
Born January 1966
Director
Appointed 29 May 2018

BALASURIYA, Rajasinghe

Resigned
16-18 Woodford Road, LondonE7 0HA
Born August 1962
Director
Appointed 30 Sept 2016
Resigned 11 May 2017

CARMICHAEL, James Scott

Resigned
Knighton Drive, Woodford GreenIG8 0NY
Born December 1953
Director
Appointed 11 May 2017
Resigned 29 May 2018

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 29 May 2018
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Kirkdale House, LeytonstoneE11 1HP
Born January 1962
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2016

STEADMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 30 Sept 2016
Resigned 11 May 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Rajasinghe Balasuriya

Active
16-18 Woodford Road, LondonE7 0HA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
Cordy House, LondonEC2A 3BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Waterfront Drive, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 20 Dec 2023

Neil Alan Utley

Active
199 Nine Ashes Road, EssecCM4 0JY
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Resolution
16 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Incorporation Company
30 September 2016
NEWINCIncorporation