Background WavePink WaveYellow Wave

63 ST THOMAS STREET, BRISTOL LIMITED (13801642)

63 ST THOMAS STREET, BRISTOL LIMITED (13801642) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 63 ST THOMAS STREET, BRISTOL LIMITED has been registered for 4 years. Current directors include CAINE, David, GOLDSTEIN, Peter Elliott, LEVY, Jay Bradley.

Company Number
13801642
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAINE, David, GOLDSTEIN, Peter Elliott, LEVY, Jay Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

63 ST THOMAS STREET, BRISTOL LIMITED

63 ST THOMAS STREET, BRISTOL LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 63 ST THOMAS STREET, BRISTOL LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13801642

LTD Company

Age

4 Years

Incorporated 15 December 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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jul 23
Director Joined
Sept 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Oct 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAINE, David

Active
Great Queen Street, LondonWC2B 5AH
Born April 1990
Director
Appointed 11 Oct 2024

GOLDSTEIN, Peter Elliott

Active
Chapel Street, LondonSW1X 7BY
Born October 1965
Director
Appointed 15 Dec 2021

LEVY, Jay Bradley

Active
Great Queen Street, LondonWC2B 5AH
Born August 1990
Director
Appointed 25 Jul 2024

CAINE, David

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1990
Director
Appointed 15 Dec 2021
Resigned 25 Jul 2024

CANNOCK, Robert Morgan Antony

Resigned
Burcote Road, LondonSW18 3LQ
Born May 1970
Director
Appointed 16 Dec 2022
Resigned 25 Jul 2024

Persons with significant control

5

3 Active
2 Ceased
60 St. Georges Place, CheltenhamGL50 3PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2024
Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2024
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2022
Ceased 25 Jul 2024
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021
Ceased 25 Jul 2024
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Incorporation Company
15 December 2021
NEWINCIncorporation