Background WavePink WaveYellow Wave

O&H (SWALLOW 2) LIMITED (11208811)

O&H (SWALLOW 2) LIMITED (11208811) is an active UK company. incorporated on 15 February 2018. 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. O&H (SWALLOW 2) LIMITED has been registered for 8 years. Current directors include ALLEN, Alison Virginia, DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon and 5 others.

Company Number
11208811
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Alison Virginia, DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan, HANOUKA, Caroline, SHAHMOON, Eli Allen, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O&H (SWALLOW 2) LIMITED

O&H (SWALLOW 2) LIMITED is an active company incorporated on 15 February 2018 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. O&H (SWALLOW 2) LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11208811

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 15 November 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 29 January 2019To: 15 November 2022
25-28 Old Burlington Street London W1S 3AN United Kingdom
From: 15 February 2018To: 29 January 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Funding Round
Oct 19
Director Joined
May 21
Director Left
Apr 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Secretary
Appointed 15 Feb 2018

ALLEN, Alison Virginia

Active
Sackville Street, LondonW1S 3DG
Born September 1962
Director
Appointed 15 Feb 2018

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 15 Feb 2018

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 15 Feb 2018

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 15 Feb 2018

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 15 Feb 2018

SHAHMOON, Eli Allen

Active
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 15 Feb 2018

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 07 May 2021

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 15 Feb 2018

LYONS, David Warren

Resigned
Trinity Court, PeterboroughPE1 1DA
Born June 1963
Director
Appointed 01 Jun 2018
Resigned 10 Apr 2024

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Incorporation Company
15 February 2018
NEWINCIncorporation