Background WavePink WaveYellow Wave

22-24 CAXTON ROAD LIMITED (13582659)

22-24 CAXTON ROAD LIMITED (13582659) is an active UK company. incorporated on 24 August 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 22-24 CAXTON ROAD LIMITED has been registered for 4 years. Current directors include HORN, Jonathan William, HORNE, Samuel Charles.

Company Number
13582659
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
45 Welbeck Street, London, W1G 8DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HORN, Jonathan William, HORNE, Samuel Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22-24 CAXTON ROAD LIMITED

22-24 CAXTON ROAD LIMITED is an active company incorporated on 24 August 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 22-24 CAXTON ROAD LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13582659

LTD Company

Age

4 Years

Incorporated 24 August 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

45 Welbeck Street London, W1G 8DZ,

Previous Addresses

PO Box 4385 13582659 - Companies House Default Address Cardiff CF14 8LH
From: 1 July 2024To: 22 September 2025
17 Hanover Square C/O Horn & Horne London W1S 1BN England
From: 27 May 2022To: 1 July 2024
17 Hanover Square Hanover Square C/O Horn & Horne London W1S 1BN England
From: 27 May 2022To: 27 May 2022
45 Welbeck Street London W1G 8DZ England
From: 12 April 2022To: 27 May 2022
64 New Cavendish Street London W1G 8TB England
From: 29 March 2022To: 12 April 2022
44 Welbeck Street London W1G 8DY England
From: 27 August 2021To: 29 March 2022
64 New Cavendish Street London W1G 8TB England
From: 24 August 2021To: 27 August 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HORN, Jonathan William

Active
Hanover Square, LondonW1S 1BN
Born October 1984
Director
Appointed 24 Aug 2021

HORNE, Samuel Charles

Active
Hanover Square, LondonW1S 1BN
Born July 1986
Director
Appointed 24 Aug 2021

Persons with significant control

1

Welbeck Street, LondonW1G 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
24 July 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Incorporation Company
24 August 2021
NEWINCIncorporation