Background WavePink WaveYellow Wave

SUBSTANTIA ACQUISITIONS LTD (11459489)

SUBSTANTIA ACQUISITIONS LTD (11459489) is an active UK company. incorporated on 11 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUBSTANTIA ACQUISITIONS LTD has been registered for 7 years. Current directors include PULLEN, Terence Jason.

Company Number
11459489
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
5 5 Shoreditch Works, London, EC2A 4RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PULLEN, Terence Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSTANTIA ACQUISITIONS LTD

SUBSTANTIA ACQUISITIONS LTD is an active company incorporated on 11 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUBSTANTIA ACQUISITIONS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11459489

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

THE SUBSTANTIA GROUP LIMITED
From: 9 May 2019To: 28 August 2019
SUBSTANTIA GROUP LIMITED
From: 11 July 2018To: 9 May 2019
Contact
Address

5 5 Shoreditch Works 2-20 Scrutton Street London, EC2A 4RJ,

Previous Addresses

38 Shad Thames London SE1 2YD England
From: 2 September 2022To: 24 October 2025
55 Chislehurst Road Chislehurst BR7 5NP United Kingdom
From: 11 July 2018To: 2 September 2022
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PULLEN, Terence Jason

Active
Chislehurst Road, ChislehurstBR7 5NP
Born June 1965
Director
Appointed 11 Jul 2018

Persons with significant control

1

Mr Terence Jason Pullen

Active
Chislehurst Road, ChislehurstBR7 5NP
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
6 September 2022
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
5 September 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Resolution
9 May 2019
RESOLUTIONSResolutions
Incorporation Company
11 July 2018
NEWINCIncorporation