Background WavePink WaveYellow Wave

LONDON REALISATIONS 2025 LIMITED (13897995)

LONDON REALISATIONS 2025 LIMITED (13897995) is an active UK company. incorporated on 7 February 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LONDON REALISATIONS 2025 LIMITED has been registered for 4 years. Current directors include MERRETT, Robin.

Company Number
13897995
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2022
Age
4 years
Address
Unit 2 55 Gorst Road, London, NW10 6LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MERRETT, Robin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON REALISATIONS 2025 LIMITED

LONDON REALISATIONS 2025 LIMITED is an active company incorporated on 7 February 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LONDON REALISATIONS 2025 LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13897995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 7 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CYBER RESILIENCE CENTRE FOR LONDON LIMITED
From: 7 February 2022To: 19 December 2025
Contact
Address

Unit 2 55 Gorst Road London, NW10 6LS,

Previous Addresses

4 Quinton Parade Coventry CV3 5HW England
From: 20 March 2023To: 30 April 2025
10 Victoria Street London SW1H 0NN England
From: 7 February 2022To: 20 March 2023
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Owner Exit
Dec 22
Director Joined
Mar 23
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MERRETT, Robin

Active
Union Street, LondonSE1 0LL
Born May 1960
Director
Appointed 12 Sept 2022

CLAYMAN, Stephen Alan

Resigned
Victoria Embankment, LondonSW1A 2NJ
Born January 1968
Director
Appointed 24 Jul 2024
Resigned 22 Jan 2026

ELLIS, Craig Robert

Resigned
55 Gorst Road, LondonNW10 6LS
Born June 1978
Director
Appointed 01 Nov 2022
Resigned 22 Jan 2026

GOULD, Andrew Timothy

Resigned
Guildhall Yard East, LondonEC2V 5AE
Born December 1974
Director
Appointed 21 Mar 2022
Resigned 26 Jan 2026

GREEN, Stephen James

Resigned
55 Gorst Road, LondonNW10 6LS
Born January 1968
Director
Appointed 07 Feb 2022
Resigned 21 Jan 2026

NEWMAN, Simon John

Resigned
55 Gorst Road, LondonNW10 6LS
Born October 1973
Director
Appointed 22 Sept 2022
Resigned 26 Jan 2026

STARNES, Richard Ray

Resigned
55 Gorst Road, LondonNW10 6LS
Born August 1966
Director
Appointed 01 Dec 2023
Resigned 26 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mayor's Office For Policing And Crime

Ceased
Union Street, LondonSE1 0LL

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Sept 2022
Ceased 12 Dec 2022

Mayor's Office For Policing And Crime

Active
Union Street, LondonSE1 0LL

Nature of Control

Significant influence or control
Notified 12 Sept 2022

Mr Stephen James Green

Ceased
Victoria Street, LondonSW1H 0NN
Born January 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Incorporation Company
7 February 2022
NEWINCIncorporation