Background WavePink WaveYellow Wave

10 STATION ROAD NOMINEE 2 LIMITED (13423813)

10 STATION ROAD NOMINEE 2 LIMITED (13423813) is an active UK company. incorporated on 27 May 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 10 STATION ROAD NOMINEE 2 LIMITED has been registered for 4 years. Current directors include BORELLO, Michael, EBBS, Imogen Catherine Lingard, LITTLEMORE, Charlie Robert John.

Company Number
13423813
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BORELLO, Michael, EBBS, Imogen Catherine Lingard, LITTLEMORE, Charlie Robert John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 STATION ROAD NOMINEE 2 LIMITED

10 STATION ROAD NOMINEE 2 LIMITED is an active company incorporated on 27 May 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 10 STATION ROAD NOMINEE 2 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13423813

LTD Company

Age

4 Years

Incorporated 27 May 2021

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St. Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 27 May 2021To: 27 March 2024
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 12 Apr 2022

BORELLO, Michael

Active
Fenchurch Street, LondonEC3M 4AE
Born February 1986
Director
Appointed 06 Jan 2023

EBBS, Imogen Catherine Lingard

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1983
Director
Appointed 31 Oct 2022

LITTLEMORE, Charlie Robert John

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1997
Director
Appointed 16 Apr 2024

HUTCHINSON, William

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1985
Director
Appointed 31 Dec 2021
Resigned 14 Oct 2022

OSBORN, John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1967
Director
Appointed 27 May 2021
Resigned 31 Dec 2021

RUSSELL, Timothy Hugo

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1981
Director
Appointed 14 Oct 2022
Resigned 06 Jan 2023

TRAVERS-DRAPES, Rory

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1979
Director
Appointed 27 May 2021
Resigned 06 Aug 2021

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Incorporation Company
27 May 2021
NEWINCIncorporation