Background WavePink WaveYellow Wave

OLD LOFTS 2 LIMITED (10506045)

OLD LOFTS 2 LIMITED (10506045) is an active UK company. incorporated on 1 December 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.. OLD LOFTS 2 LIMITED has been registered for 9 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
10506045
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD LOFTS 2 LIMITED

OLD LOFTS 2 LIMITED is an active company incorporated on 1 December 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.. OLD LOFTS 2 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10506045

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 1 December 2016To: 7 September 2021
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Aug 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 01 Dec 2016

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 01 Dec 2016
Resigned 01 Feb 2026

Persons with significant control

1

Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Incorporation Company
1 December 2016
NEWINCIncorporation