Background WavePink WaveYellow Wave

HIGH ST W5 2025 LIMITED (15899727)

HIGH ST W5 2025 LIMITED (15899727) is an active UK company. incorporated on 15 August 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HIGH ST W5 2025 LIMITED has been registered for 1 year. Current directors include GOLDSMITH, Jonathan Michael, MACKAY, John, TREADAWAY, Nicholas James.

Company Number
15899727
Status
active
Type
ltd
Incorporated
15 August 2024
Age
1 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDSMITH, Jonathan Michael, MACKAY, John, TREADAWAY, Nicholas James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH ST W5 2025 LIMITED

HIGH ST W5 2025 LIMITED is an active company incorporated on 15 August 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HIGH ST W5 2025 LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15899727

LTD Company

Age

1 Years

Incorporated 15 August 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

4 weeks left

Last Filed

Made up to N/A
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 15 May 2026
Period: 15 August 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

SOLLER TWENTY LIMITED
From: 15 August 2024To: 18 December 2024
Contact
Address

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 15 August 2024To: 29 September 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GOLDSMITH, Jonathan Michael

Active
111 Charterhouse Street, LondonEC1M 6AW
Born February 1961
Director
Appointed 14 Aug 2025

MACKAY, John

Active
111 Charterhouse Street, LondonEC1M 6AW
Born May 1955
Director
Appointed 15 Aug 2025

TREADAWAY, Nicholas James

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1978
Director
Appointed 15 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

John Mackay

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2025

Mr Nicholas James Treadaway

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2024
Ceased 10 Jul 2025
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Previous Extended
8 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Resolution
16 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Incorporation Company
15 August 2024
NEWINCIncorporation