Background WavePink WaveYellow Wave

ALBION BUSINESS FORMATION LIMITED (14058908)

ALBION BUSINESS FORMATION LIMITED (14058908) is an active UK company. incorporated on 21 April 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALBION BUSINESS FORMATION LIMITED has been registered for 3 years. Current directors include CURTIS, Jade Joan.

Company Number
14058908
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURTIS, Jade Joan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION BUSINESS FORMATION LIMITED

ALBION BUSINESS FORMATION LIMITED is an active company incorporated on 21 April 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALBION BUSINESS FORMATION LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14058908

LTD Company

Age

3 Years

Incorporated 21 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

ALBION FORMATIONS LIMITED
From: 23 March 2026To: 13 April 2026
FINLEY LIMITED
From: 21 April 2022To: 23 March 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 1 August 2023To: 1 April 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 21 April 2022To: 1 August 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
New Owner
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CURTIS, Jade Joan

Active
Great Portland Street, LondonW1W 7LT
Born May 1989
Director
Appointed 02 Apr 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 21 Apr 2022
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Jade Joan Curtis

Active
Great Portland Street, LondonW1W 7LT
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 April 2022
NEWINCIncorporation