Background WavePink WaveYellow Wave

CORNER BUILDING LIMITED (13689873)

CORNER BUILDING LIMITED (13689873) is an active UK company. incorporated on 19 October 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CORNER BUILDING LIMITED has been registered for 4 years. Current directors include GERMANOS, Tarek, NAJA, Ahmed.

Company Number
13689873
Status
active
Type
ltd
Incorporated
19 October 2021
Age
4 years
Address
6 Deanery Street, London, W1K 1BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERMANOS, Tarek, NAJA, Ahmed
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNER BUILDING LIMITED

CORNER BUILDING LIMITED is an active company incorporated on 19 October 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CORNER BUILDING LIMITED was registered 4 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 4 years ago

Company No

13689873

LTD Company

Age

4 Years

Incorporated 19 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

6 Deanery Street London, W1K 1BA,

Previous Addresses

7th Floor 105 Strand London WC2R 0AA England
From: 28 July 2022To: 24 January 2025
7th Floor 105 the Strand London WC2R 0AA England
From: 17 March 2022To: 28 July 2022
17 Portland Place London W1B 1PU United Kingdom
From: 14 December 2021To: 17 March 2022
17 17 Portland Place W1B 1PU London London W1B 1PU England
From: 8 December 2021To: 14 December 2021
17 17 Portland Place London W1B 1PU United Kingdom
From: 26 November 2021To: 8 December 2021
Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 19 October 2021To: 26 November 2021
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Dec 23
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GERMANOS, Tarek

Active
Deanery Street, LondonW1K 1BA
Born January 1985
Director
Appointed 20 Jan 2022

NAJA, Ahmed

Active
Deanery Street, LondonW1K 1BA
Born July 1986
Director
Appointed 20 Jan 2022

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 19 Oct 2021
Resigned 26 Nov 2021

ABOUCHALBAK, Mohamad Faraj

Resigned
Berkeley Street, LondonW1J 8DX
Born July 1984
Director
Appointed 19 Oct 2021
Resigned 22 Feb 2023

DEBAHY, Philippe

Resigned
Berkeley Street, LondonW1J 8DX
Born April 1991
Director
Appointed 19 Oct 2021
Resigned 04 Dec 2023

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Incorporation Company
19 October 2021
NEWINCIncorporation