Background WavePink WaveYellow Wave

13 OAKBURY ROAD LTD (11435731)

13 OAKBURY ROAD LTD (11435731) is an active UK company. incorporated on 27 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 OAKBURY ROAD LTD has been registered for 7 years. Current directors include EVANS, Sam, LOWE, Edward William Henry, PHILLIPS, Clive.

Company Number
11435731
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
13 Oakbury Road, London, SW6 2NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Sam, LOWE, Edward William Henry, PHILLIPS, Clive
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 OAKBURY ROAD LTD

13 OAKBURY ROAD LTD is an active company incorporated on 27 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 OAKBURY ROAD LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11435731

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

13 Oakbury Road London, SW6 2NN,

Previous Addresses

Flat 3 13 Oakbury Road London SW6 2NN England
From: 29 July 2019To: 29 July 2019
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 27 June 2018To: 29 July 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
May 23
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EVANS, Sam

Active
Oakbury Road, LondonSW6 2NN
Born October 1994
Director
Appointed 12 Sept 2025

LOWE, Edward William Henry

Active
Oakbury Road, LondonSW6 2NN
Born March 1991
Director
Appointed 23 Jul 2019

PHILLIPS, Clive

Active
Oakbury Road, LondonSW6 2NN
Born August 1983
Director
Appointed 10 May 2023

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 27 Jun 2018
Resigned 27 Jun 2019

BARLOW, Helen Alexandra

Resigned
Oakbury Road, LondonSW6 2NN
Born March 1992
Director
Appointed 23 Jul 2019
Resigned 12 Sept 2025

BRIGGS, Lucy Elizabeth

Resigned
Oakbury Road, LondonSW6 2NN
Born April 1993
Director
Appointed 23 Jul 2019
Resigned 21 Jun 2022

ROBSON, Danae

Resigned
88 Peterborough Road, LondonSW6 3HH
Born October 1955
Director
Appointed 27 Jun 2018
Resigned 23 Jul 2019

ROBSON, Nicholas Valentine

Resigned
88 Peterborough Road, LondonSW6 3HH
Born June 1955
Director
Appointed 27 Jun 2018
Resigned 23 Jul 2019

Persons with significant control

8

5 Active
3 Ceased

Mr Sam Evans

Active
Oakbury Road, LondonSW6 2NN
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2025

Mr Clive Phillips

Active
Oakbury Road, LondonSW6 2NN
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022

Ms Clodagh Ni Shioradain

Active
Oakbury Road, LondonSW6 2NN
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022

Ms Helen Alexandra Barlow

Ceased
Oakbury Road, LondonSW6 2NN
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 12 Sept 2025

Ms Lucy Elizabeth Briggs

Ceased
Oakbury Road, LondonSW6 2NN
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 21 Jun 2022

Mr Edward William Henry Lowe

Active
Oakbury Road, LondonSW6 2NN
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019

Ms Frances Emma Lowe

Active
Oakbury Road, LondonSW6 2NN
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
1a Frognal, LondonNW3 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Incorporation Company
27 June 2018
NEWINCIncorporation