Background WavePink WaveYellow Wave

80 CHARLOTTE STREET LIMITED (10579271)

80 CHARLOTTE STREET LIMITED (10579271) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 80 CHARLOTTE STREET LIMITED has been registered for 9 years. Current directors include GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm and 1 others.

Company Number
10579271
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
25 Savile Row, London, W1S 2ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm, WISNIEWSKI, Damian Mark Alan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 CHARLOTTE STREET LIMITED

80 CHARLOTTE STREET LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 80 CHARLOTTE STREET LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10579271

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

25 Savile Row London, W1S 2ER,

Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Left
May 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Funding Round
Jul 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LAWLER, David Andrew

Active
LondonW1S 2ER
Secretary
Appointed 02 Oct 2017

GEORGE, Nigel Quentin

Active
LondonW1S 2ER
Born May 1963
Director
Appointed 24 Jan 2017

PRIDEAUX, Emily Joanna

Active
LondonW1S 2ER
Born September 1979
Director
Appointed 01 Mar 2021

WILLIAMS, Paul Malcolm

Active
LondonW1S 2ER
Born March 1960
Director
Appointed 24 Jan 2017

WISNIEWSKI, Damian Mark Alan

Active
LondonW1S 2ER
Born June 1961
Director
Appointed 24 Jan 2017

KITE, Timothy James

Resigned
LondonW1S 2ER
Secretary
Appointed 24 Jan 2017
Resigned 02 Oct 2017

BURNS, John David

Resigned
LondonW1S 2ER
Born May 1944
Director
Appointed 24 Jan 2017
Resigned 17 May 2019

SILVER, Simon Paul

Resigned
LondonW1S 2ER
Born November 1960
Director
Appointed 24 Jan 2017
Resigned 26 Feb 2021

SILVERMAN, David Gary

Resigned
LondonW1S 2ER
Born October 1969
Director
Appointed 24 Jan 2017
Resigned 14 Apr 2022

Persons with significant control

1

LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2017
NEWINCIncorporation