Background WavePink WaveYellow Wave

OXTED HOUSE LTD (13560434)

OXTED HOUSE LTD (13560434) is an active UK company. incorporated on 11 August 2021. with registered office in Oxted. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. OXTED HOUSE LTD has been registered for 4 years. Current directors include FORD, Graham Edward Maitland, GURUNG, Purna.

Company Number
13560434
Status
active
Type
ltd
Incorporated
11 August 2021
Age
4 years
Address
46 Station Road East, Oxted, RH8 0PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FORD, Graham Edward Maitland, GURUNG, Purna
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXTED HOUSE LTD

OXTED HOUSE LTD is an active company incorporated on 11 August 2021 with the registered office located in Oxted. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. OXTED HOUSE LTD was registered 4 years ago.(SIC: 56101)

Status

active

Active since 4 years ago

Company No

13560434

LTD Company

Age

4 Years

Incorporated 11 August 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

46 Station Road East Oxted, RH8 0PG,

Previous Addresses

20 Westlands Way Oxted Surrey RH8 0nd United Kingdom
From: 11 August 2021To: 2 October 2024
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Loan Secured
Dec 22
Funding Round
Jan 23
New Owner
Jan 23
Loan Secured
Apr 23
Owner Exit
Jul 23
Share Issue
Jul 24
Funding Round
Jul 24
3
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

MANSTER, Pamela

Active
Westlands Way, OxtedRH8 0ND
Secretary
Appointed 11 Aug 2021

FORD, Graham Edward Maitland

Active
Westlands Way, OxtedRH8 0ND
Born January 1972
Director
Appointed 11 Aug 2021

GURUNG, Purna

Active
Station Road East, OxtedRH8 0PG
Born March 1973
Director
Appointed 11 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Graham Edward Maitland Ford

Active
Station Road East, OxtedRH8 0PG
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023

Mr Graham Edward Maitland Ford

Ceased
Westlands Way, OxtedRH8 0ND
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2021
Ceased 02 May 2023
Westlands Way, OxtedRH8 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Ceased 11 Aug 2021

Mr Purna Gurung

Active
Station Road East, OxtedRH8 0PG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Statement Of Companys Objects
8 July 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Incorporation Company
11 August 2021
NEWINCIncorporation