Background WavePink WaveYellow Wave

NUMBER ONE BISHOPS AVENUE LIMITED (13490544)

NUMBER ONE BISHOPS AVENUE LIMITED (13490544) is an active UK company. incorporated on 2 July 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NUMBER ONE BISHOPS AVENUE LIMITED has been registered for 4 years. Current directors include COX, Michael James.

Company Number
13490544
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER ONE BISHOPS AVENUE LIMITED

NUMBER ONE BISHOPS AVENUE LIMITED is an active company incorporated on 2 July 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NUMBER ONE BISHOPS AVENUE LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13490544

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Construction Central 60 Great Eastern Street London EC2A 3QR United Kingdom
From: 2 July 2021To: 1 September 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Nov 23
Loan Secured
Sept 24
Owner Exit
Oct 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 20 Aug 2021

COX, Pauline Maria

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 20 Aug 2021
Resigned 29 Nov 2023

DRUMM, Ken

Resigned
60 Great Eastern Street, LondonEC2A 3QR
Born May 1968
Director
Appointed 02 Jul 2021
Resigned 20 Aug 2021

QUILLIGAN, Declan Colm

Resigned
60 Great Eastern Street, LondonEC2A 3QR
Born July 1963
Director
Appointed 02 Jul 2021
Resigned 20 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
25 -27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
Ceased 01 Oct 2024

Mr Declan Colm Quilligan

Ceased
Queen Elizabeth Street, LondonSE1 2LP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 20 Aug 2021

Mr Ken Drumm

Ceased
Queen Elizabeth Street, LondonSE1 2LP
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Incorporation Company
2 July 2021
NEWINCIncorporation