Background WavePink WaveYellow Wave

CONGREVE ADVISORS LIMITED (10746308)

CONGREVE ADVISORS LIMITED (10746308) is an active UK company. incorporated on 28 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CONGREVE ADVISORS LIMITED has been registered for 8 years. Current directors include BROOK, Lee Alan.

Company Number
10746308
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROOK, Lee Alan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGREVE ADVISORS LIMITED

CONGREVE ADVISORS LIMITED is an active company incorporated on 28 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CONGREVE ADVISORS LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

10746308

LTD Company

Age

8 Years

Incorporated 28 April 2017

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 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH United Kingdom
From: 28 April 2017To: 27 May 2022
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Dec 19
Loan Cleared
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELLIOTT, Alison

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 06 Apr 2023

BROOK, Lee Alan

Active
Ballards Lane, LondonN3 1XW
Born May 1970
Director
Appointed 06 Apr 2023

SAMUELS, Carly Harriet Bianca

Resigned
Ballards Lane, LondonN3 1XW
Born October 1987
Director
Appointed 28 Apr 2017
Resigned 06 Apr 2023

SAMUELS, Jason

Resigned
Ballards Lane, LondonN3 1XW
Born May 1986
Director
Appointed 28 Apr 2017
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2023

Jason Samuels

Ceased
Ballards Lane, LondonN3 1XW
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Resolution
28 April 2023
RESOLUTIONSResolutions
Memorandum Articles
28 April 2023
MAMA
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Resolution
21 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Capital Name Of Class Of Shares
11 March 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
11 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Incorporation Company
28 April 2017
NEWINCIncorporation