Background WavePink WaveYellow Wave

DERWENT LONDON BRIXTON LIMITED (12405614)

DERWENT LONDON BRIXTON LIMITED (12405614) is an active UK company. incorporated on 15 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DERWENT LONDON BRIXTON LIMITED has been registered for 6 years. Current directors include GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm and 1 others.

Company Number
12405614
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
25 Savile Row, London, W1S 2ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm, WISNIEWSKI, Damian Mark Alan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT LONDON BRIXTON LIMITED

DERWENT LONDON BRIXTON LIMITED is an active company incorporated on 15 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DERWENT LONDON BRIXTON LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12405614

LTD Company

Age

6 Years

Incorporated 15 January 2020

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

25 Savile Row London, W1S 2ER,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Funding Round
Jul 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LAWLER, David Andrew

Active
LondonW1S 2ER
Secretary
Appointed 15 Jan 2020

GEORGE, Nigel Quentin

Active
LondonW1S 2ER
Born May 1963
Director
Appointed 15 Jan 2020

PRIDEAUX, Emily Joanna

Active
LondonW1S 2ER
Born September 1979
Director
Appointed 01 Mar 2021

WILLIAMS, Paul Malcolm

Active
LondonW1S 2ER
Born March 1960
Director
Appointed 15 Jan 2020

WISNIEWSKI, Damian Mark Alan

Active
LondonW1S 2ER
Born June 1961
Director
Appointed 15 Jan 2020

SILVER, Simon Paul

Resigned
LondonW1S 2ER
Born November 1950
Director
Appointed 15 Jan 2020
Resigned 26 Feb 2021

SILVERMAN, David Gary

Resigned
LondonW1S 2ER
Born October 1969
Director
Appointed 15 Jan 2020
Resigned 14 Apr 2022

Persons with significant control

1

LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
8 April 2022
MAMA
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2020
NEWINCIncorporation