Background WavePink WaveYellow Wave

LONDON CABOT SQUARE CENTRE LIMITED (11229796)

LONDON CABOT SQUARE CENTRE LIMITED (11229796) is an active UK company. incorporated on 28 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LONDON CABOT SQUARE CENTRE LIMITED has been registered for 8 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
11229796
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CABOT SQUARE CENTRE LIMITED

LONDON CABOT SQUARE CENTRE LIMITED is an active company incorporated on 28 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LONDON CABOT SQUARE CENTRE LIMITED was registered 8 years ago.(SIC: 68209, 68320)

Status

active

Active since 8 years ago

Company No

11229796

LTD Company

Age

8 Years

Incorporated 28 February 2018

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

EXPRESS 177 LIMITED
From: 28 February 2018To: 4 September 2018
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT United Kingdom
From: 28 February 2018To: 7 August 2023
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Oct 19
Owner Exit
Nov 19
Loan Secured
Jan 20
Director Joined
Feb 20
Loan Secured
Jan 21
Owner Exit
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UT
Born February 1973
Director
Appointed 28 Feb 2018
Resigned 28 Oct 2019

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 28 Feb 2018
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019

Regus Holdco Limited

Ceased
Burwood Place, LondonW2 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 16 Dec 2019

Iwg Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2018
NEWINCIncorporation