Background WavePink WaveYellow Wave

LONGMEAD CAPITAL LIMITED (11265358)

LONGMEAD CAPITAL LIMITED (11265358) is an active UK company. incorporated on 20 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONGMEAD CAPITAL LIMITED has been registered for 8 years. Current directors include PATEL, Preeya, PATEL, Shilen.

Company Number
11265358
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
Coachworks, London, W1T 4EF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Preeya, PATEL, Shilen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGMEAD CAPITAL LIMITED

LONGMEAD CAPITAL LIMITED is an active company incorporated on 20 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONGMEAD CAPITAL LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11265358

LTD Company

Age

8 Years

Incorporated 20 March 2018

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 9 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LONGMEAD CAPITAL 1 LIMITED
From: 20 March 2018To: 6 April 2018
Contact
Address

Coachworks 9-10 Charlotte Mews London, W1T 4EF,

Previous Addresses

Coachworks Coachworks 9-10 Charlotte Mews London W1T 4EF United Kingdom
From: 16 December 2024To: 25 November 2025
Sovereign House 13 -14 Queen Street London W1J 5PS England
From: 20 March 2018To: 16 December 2024
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Nov 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Preeya

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born February 1982
Director
Appointed 27 Nov 2025

PATEL, Shilen

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born December 1981
Director
Appointed 20 Mar 2018

BRACKENBURY, James Gedge

Resigned
Coachworks, LondonW1T 4EF
Born June 1979
Director
Appointed 20 Mar 2018
Resigned 09 Jul 2025

Persons with significant control

3

2 Active
1 Ceased
9-10 Charlotte Mews, LondonW1T 4EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2025

Mr James Gedge Brackenbury

Ceased
Coachworks, LondonW1T 4EF
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 09 Jul 2025

Shilen Patel

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Resolution
6 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 April 2018
CONNOTConfirmation Statement Notification
Incorporation Company
20 March 2018
NEWINCIncorporation