Background WavePink WaveYellow Wave

21T LIMITED (10951268)

21T LIMITED (10951268) is an active UK company. incorporated on 7 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 21T LIMITED has been registered for 8 years. Current directors include OFFER, Andrew Charles, OFFER, George William.

Company Number
10951268
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OFFER, Andrew Charles, OFFER, George William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21T LIMITED

21T LIMITED is an active company incorporated on 7 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 21T LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10951268

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

72 Fielding Road London, W4 1DB,

Previous Addresses

The Diamond Hanger Long Border Road Stansted Airport Stansted Essex CM24 1RE England
From: 7 September 2017To: 26 July 2023
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jan 18
Loan Secured
Mar 18
Director Left
Nov 19
Owner Exit
Jan 20
Loan Cleared
Apr 22
Director Left
Jul 23
Owner Exit
Oct 23
Director Joined
Jun 24
Loan Cleared
Jan 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OFFER, Andrew Charles

Active
Sywell Aerodrome, NorthamptonNN6 0BN
Born January 1966
Director
Appointed 07 Sept 2017

OFFER, George William

Active
Fielding Road, LondonW4 1DB
Born June 1992
Director
Appointed 01 Jun 2024

GARRETT, Peter

Resigned
Tower Centre, HoddesdonEN11 8UR
Born February 1959
Director
Appointed 07 Sept 2017
Resigned 03 Jul 2019

GUNN, Trevor Andrew

Resigned
Tower Centre, HoddesdonEN11 8UR
Born November 1962
Director
Appointed 07 Sept 2017
Resigned 03 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Fielding Road, LondonW4 1DB

Nature of Control

Significant influence or control
Notified 28 May 2019

Mr Trevor Andrew Gunn

Ceased
Tower Centre, HoddesdonEN11 8UR
Born November 1962

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Ceased 03 Apr 2023

Mr Peter Garrett

Ceased
Tower Centre, HoddesdonEN11 8UR
Born February 1959

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Legacy
23 January 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2018
MR01Registration of a Charge
Incorporation Company
7 September 2017
NEWINCIncorporation