Background WavePink WaveYellow Wave

OLD HOUSE FAMILY OFFICE LIMITED (10957456)

OLD HOUSE FAMILY OFFICE LIMITED (10957456) is an active UK company. incorporated on 12 September 2017. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. OLD HOUSE FAMILY OFFICE LIMITED has been registered for 8 years. Current directors include LEWIS, Christopher David.

Company Number
10957456
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
Poole Stadium, Poole, BH15 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEWIS, Christopher David
SIC Codes
64999, 68100, 68320, 98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HOUSE FAMILY OFFICE LIMITED

OLD HOUSE FAMILY OFFICE LIMITED is an active company incorporated on 12 September 2017 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. OLD HOUSE FAMILY OFFICE LIMITED was registered 8 years ago.(SIC: 64999, 68100, 68320, 98200)

Status

active

Active since 8 years ago

Company No

10957456

LTD Company

Age

8 Years

Incorporated 12 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Poole Stadium Wimborne Road Poole, BH15 2BP,

Previous Addresses

17a St Leonards Road Bournemouth BH8 8QL United Kingdom
From: 9 November 2022To: 28 August 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 12 September 2017To: 9 November 2022
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Jan 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEWIS, Christopher David

Active
St Leonards Road, BournemouthBH8 8QL
Born July 1966
Director
Appointed 14 May 2021

LEWIS, Stella

Resigned
160 City Road, LondonEC1V 2NX
Born October 1966
Director
Appointed 12 Sept 2017
Resigned 14 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Stella Ann Lewis

Ceased
Richmond Park Road, BournemouthBH8 8TQ
Born October 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Jan 2021
Ceased 01 Jun 2024
St Leonards Road, BournemouthBH8 8QL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts Amended With Accounts Type Micro Entity
12 February 2026
AAMDAAMD
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Administrative Restoration Company
17 March 2020
RT01RT01
Gazette Dissolved Compulsory
18 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Incorporation Company
12 September 2017
NEWINCIncorporation