Background WavePink WaveYellow Wave

OXFORD ERDINGTON LIMITED (11430318)

OXFORD ERDINGTON LIMITED (11430318) is an active UK company. incorporated on 25 June 2018. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OXFORD ERDINGTON LIMITED has been registered for 7 years. Current directors include FJELD, Philip Eystein, GOWRIE-SMITH, Baden Jerome.

Company Number
11430318
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FJELD, Philip Eystein, GOWRIE-SMITH, Baden Jerome
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD ERDINGTON LIMITED

OXFORD ERDINGTON LIMITED is an active company incorporated on 25 June 2018 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OXFORD ERDINGTON LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11430318

LTD Company

Age

7 Years

Incorporated 25 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 14 September 2023
15 Golden Square London W1F 9JG United Kingdom
From: 25 June 2018To: 3 July 2020
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Oct 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CNG FUELS LTD

Active
1010 Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 29 Mar 2022

FJELD, Philip Eystein

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1975
Director
Appointed 04 Dec 2020

GOWRIE-SMITH, Baden Jerome

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1982
Director
Appointed 12 Nov 2019

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 25 Jun 2018
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 25 Jun 2018
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 04 Jun 2020
Resigned 29 Mar 2022

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 04 Dec 2020

HUSSAIN, Imran Mohammed

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Born March 1986
Director
Appointed 11 Oct 2023
Resigned 16 Oct 2025

MA, Muxin

Resigned
The Shard, LondonSE1 9SG
Born January 1975
Director
Appointed 04 Dec 2020
Resigned 18 Aug 2025

PURVIS, Daniel Philip

Resigned
Golden Square, LondonW1F 9JG
Born June 1982
Director
Appointed 12 Nov 2019
Resigned 06 Mar 2020

RANAWAKE, Armin Guy Ariya

Resigned
Golden Square, LondonW1F 9JG
Born June 1968
Director
Appointed 25 Jun 2018
Resigned 30 Sept 2020

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 04 Dec 2020

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 06 Mar 2020
Resigned 30 Sept 2020

TRIVELLATO, Stefania

Resigned
The Shard, LondonSE1 9SG
Born November 1982
Director
Appointed 11 Oct 2023
Resigned 16 Oct 2025

TRIVELLATO, Stefania

Resigned
The Shard, LondonSE1 9SG
Born November 1982
Director
Appointed 04 Dec 2020
Resigned 11 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Wharfedale Road, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 September 2023
CH04Change of Corporate Secretary Details
Resolution
6 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Resolution
5 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
29 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
16 December 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Memorandum Articles
22 November 2019
MAMA
Resolution
22 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
29 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2018
NEWINCIncorporation