General information

Name:

Oldco1 Limited

Office Address:

3rd Floor 86-90 Paul Street EC2A 4NE London

Number: 09694862

Incorporation date: 2015-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in London under the following Company Registration No.: 09694862. This firm was started in the year 2015. The headquarters of this firm is situated at 3rd Floor 86-90 Paul Street. The zip code for this location is EC2A 4NE. Launched as South Coast Timber Build, the firm used the business name until 2023, the year it was changed to Oldco1 Ltd. The firm's Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. Oldco1 Limited released its account information for the period up to 2022-07-31. The business most recent confirmation statement was released on 2023-05-11.

There's a number of two directors managing this particular limited company now, namely Rebecca B. and Jamie C. who have been carrying out the directors responsibilities since January 27, 2017.

Executives who have control over the firm are as follows: Rebecca B. owns 1/2 or less of company shares. Jamie C. owns 1/2 or less of company shares.

  • Previous company's names
  • Oldco1 Ltd 2023-05-11
  • South Coast Timber Build Limited 2015-07-21

Financial data based on annual reports

Company staff

Rebecca B.

Role: Director

Appointed: 27 January 2017

Latest update: 26 March 2024

Jamie C.

Role: Director

Appointed: 21 July 2015

Latest update: 26 March 2024

People with significant control

Rebecca B.
Notified on 27 January 2017
Nature of control:
1/2 or less of shares
Jamie C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Jamie C.
Notified on 6 April 2016
Ceased on 4 February 2018
Nature of control:
1/2 or less of shares
Jordan J.
Notified on 1 July 2016
Ceased on 27 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 12th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode