Background WavePink WaveYellow Wave

OCTANE LONDON MARKET LIMITED (NI627644)

OCTANE LONDON MARKET LIMITED (NI627644) is an active UK company. incorporated on 5 November 2014. with registered office in Carrickfergus. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. OCTANE LONDON MARKET LIMITED has been registered for 11 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William.

Company Number
NI627644
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTANE LONDON MARKET LIMITED

OCTANE LONDON MARKET LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Carrickfergus. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. OCTANE LONDON MARKET LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

NI627644

LTD Company

Age

11 Years

Incorporated 5 November 2014

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Loan Secured
Jul 18
Owner Exit
Aug 18
Director Left
Nov 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 21
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 02 Aug 2017

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 05 Nov 2014

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 28 Jul 2022

SHAW, Trevor William

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 27 Feb 2015

ARCHDALE, David Alan

Resigned
Governors Place, CarrickfergusBT38 7BN
Born January 1957
Director
Appointed 27 Feb 2015
Resigned 04 Dec 2025

BOND, Ian Stewart

Resigned
Governors Place, CarrickfergusBT38 7BN
Born May 1947
Director
Appointed 13 Jun 2019
Resigned 31 Mar 2021

MURRAY, David William

Resigned
Governors Place, CarrickfergusBT38 7BN
Born March 1956
Director
Appointed 27 Feb 2015
Resigned 20 May 2019

STOREY, George Herbert

Resigned
Governors Place, CarrickfergusBT38 7BN
Born July 1941
Director
Appointed 27 Feb 2015
Resigned 14 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr David Alan Archdale

Ceased
Governors Place, CarrickfergusBT38 7BN
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
30 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Resolution
11 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2016
AA01Change of Accounting Reference Date
Resolution
2 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
7 April 2015
RP04RP04
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Incorporation Company
5 November 2014
NEWINCIncorporation