Background WavePink WaveYellow Wave

DE VERE ACTON OAK LTD (13213027)

DE VERE ACTON OAK LTD (13213027) is an active UK company. incorporated on 19 February 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DE VERE ACTON OAK LTD has been registered for 5 years. Current directors include MOKA, Dilen.

Company Number
13213027
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
73 Mornington Street, London, NW1 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOKA, Dilen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE ACTON OAK LTD

DE VERE ACTON OAK LTD is an active company incorporated on 19 February 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DE VERE ACTON OAK LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13213027

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

73 Mornington Street London, NW1 7QE,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 16 January 2025To: 23 February 2026
Unit 3 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD United Kingdom
From: 19 February 2021To: 16 January 2025
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Apr 21
Loan Secured
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHEPLEY, Vandana

Active
Mornington Street, LondonNW1 7QE
Secretary
Appointed 11 Feb 2026

MOKA, Dilen

Active
Mornington Street, LondonNW1 7QE
Born October 1993
Director
Appointed 11 Feb 2026

DE VERE, Kieron

Resigned
Mornington Street, LondonNW1 7QE
Born February 1987
Director
Appointed 19 Feb 2021
Resigned 11 Feb 2026

LEVY, Jay Bradley

Resigned
Mornington Street, LondonNW1 7QE
Born August 1990
Director
Appointed 19 Feb 2021
Resigned 11 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Mornington Street, LondonNW1 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2026
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 11 Feb 2026
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 February 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Memorandum Articles
27 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Change Sail Address Company With New Address
3 March 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 February 2021
NEWINCIncorporation