Background WavePink WaveYellow Wave

81 HIGHER DRIVE LIMITED (11700643)

81 HIGHER DRIVE LIMITED (11700643) is an active UK company. incorporated on 28 November 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 81 HIGHER DRIVE LIMITED has been registered for 7 years. Current directors include WATKINS, Alan Arthur, WATKINS, Scott Alan.

Company Number
11700643
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WATKINS, Alan Arthur, WATKINS, Scott Alan
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 HIGHER DRIVE LIMITED

81 HIGHER DRIVE LIMITED is an active company incorporated on 28 November 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 81 HIGHER DRIVE LIMITED was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11700643

LTD Company

Age

7 Years

Incorporated 28 November 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 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Lynton House Tavistock Square London, WC1H 9BQ,

Previous Addresses

First Floor 85 Great Portland Street London W1W 7LT United Kingdom
From: 28 November 2018To: 23 November 2023
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KLOSE, Charlotte

Active
Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 28 Nov 2018

WATKINS, Alan Arthur

Active
Tavistock Square, LondonWC1H 9BQ
Born August 1955
Director
Appointed 28 Nov 2018

WATKINS, Scott Alan

Active
Tavistock Square, LondonWC1H 9BQ
Born May 1988
Director
Appointed 28 Nov 2018

Persons with significant control

1

85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Capital Redomination Of Shares
18 September 2019
SH14Notice of Redenomination
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Incorporation Company
28 November 2018
NEWINCIncorporation