CORSHAM STREET STUDENT 1 LIMITED

Register to unlock more data on OkredoRegister

CORSHAM STREET STUDENT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394537

Incorporation date

09/10/2007

Size

Full

Contacts

Registered address

Registered address

Third Floor, 2 More London Riverside, London SE1 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon02/06/2025
Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16
dot icon02/06/2025
Termination of appointment of Michael David Vrana as a director on 2025-05-16
dot icon02/06/2025
Second filing for the appointment of Donatella Fanti as a director
dot icon30/05/2025
Appointment of Ms Donatella Fanti as a director on 2025-05-30
dot icon02/05/2025
Full accounts made up to 2024-09-30
dot icon16/01/2025
Change of details for Iq Shoreditch (General Partner 2) Ltd (Jointly) as a person with significant control on 2024-07-18
dot icon16/01/2025
Change of details for Iq Shoreditch (General Partner) Ltd (Jointly) as a person with significant control on 2024-07-18
dot icon10/12/2024
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU
dot icon31/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon06/09/2024
Registration of charge 063945370008, created on 2024-09-03
dot icon05/09/2024
Registration of charge 063945370006, created on 2024-09-03
dot icon05/09/2024
Registration of charge 063945370007, created on 2024-09-03
dot icon13/08/2024
Satisfaction of charge 063945370005 in full
dot icon19/07/2024
Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19
dot icon27/03/2024
Full accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon11/04/2023
Full accounts made up to 2022-09-30
dot icon10/01/2023
Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
dot icon10/01/2023
Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH
dot icon04/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon14/08/2022
Appointment of Mr Matthew Scott Loughlin as a director on 2022-07-27
dot icon14/08/2022
Termination of appointment of Dominic John Rowell as a director on 2022-07-28
dot icon06/04/2022
Full accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon13/08/2021
Termination of appointment of Matthew Graham Merrick as a director on 2021-07-30
dot icon13/08/2021
Appointment of Dominic John Rowell as a director on 2021-07-30
dot icon13/08/2021
Termination of appointment of Robert Roger as a director on 2021-07-30
dot icon13/08/2021
Appointment of Dushyant Singh Sangar as a director on 2021-07-30
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon09/03/2021
Appointment of James Neil Mortimer as a director on 2021-02-25
dot icon09/03/2021
Appointment of Robert Roger as a director on 2021-02-25
dot icon09/03/2021
Termination of appointment of Rebecca Jane Worthington as a director on 2021-02-26
dot icon13/01/2021
Termination of appointment of Peter Gerald Holden as a director on 2020-12-08
dot icon23/11/2020
Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG
dot icon23/11/2020
Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB
dot icon28/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon27/10/2020
Appointment of Mr Peter Gerald Holden as a director on 2020-09-29
dot icon21/10/2020
Termination of appointment of David Samuel Tymms as a director on 2020-09-22
dot icon11/09/2020
Full accounts made up to 2019-09-30
dot icon30/06/2020
Termination of appointment of Iliya William Blazic as a director on 2020-06-29
dot icon28/05/2020
Appointment of Mr Michael David Vrana as a director on 2020-05-15
dot icon28/05/2020
Appointment of Ms Gemma Nandita Kataky as a director on 2020-05-15
dot icon29/10/2019
Appointment of Mr Matthew Graham Merrick as a director on 2019-10-14
dot icon29/10/2019
Termination of appointment of Stephen Sui Sang Leung as a director on 2019-10-14
dot icon29/10/2019
Appointment of Mrs Rebecca Jane Worthington as a director on 2019-10-14
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon08/10/2019
Change of details for Iq Shoreditch (General Partner) Ltd (Jointly) as a person with significant control on 2019-10-08
dot icon08/10/2019
Change of details for Iq Shoreditch (General Partner 2) Ltd (Jointly) as a person with significant control on 2019-10-08
dot icon22/03/2019
Full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon02/10/2018
Satisfaction of charge 063945370004 in full
dot icon28/09/2018
Registration of charge 063945370005, created on 2018-09-24
dot icon12/04/2018
Full accounts made up to 2017-09-30
dot icon26/11/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon15/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 2017-05-22
dot icon22/03/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon03/03/2017
Auditor's resignation
dot icon30/01/2017
Auditor's resignation
dot icon12/10/2016
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
dot icon10/10/2016
Register inspection address has been changed to 55 Baker Street London W1U 7EU
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon11/08/2016
Director's details changed for Mr David Samuel Tymms on 2016-02-24
dot icon11/08/2016
Director's details changed for Mr Stephen Sui Sang Leung on 2016-02-24
dot icon11/08/2016
Director's details changed for Mr Iliya William Blazic on 2016-02-24
dot icon08/07/2016
Registration of charge 063945370004, created on 2016-07-04
dot icon06/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon16/02/2016
Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 2016-02-16
dot icon10/02/2016
Termination of appointment of Andrew James Cossar as a secretary on 2016-01-29
dot icon02/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon01/09/2015
Satisfaction of charge 3 in full
dot icon01/09/2015
Satisfaction of charge 2 in full
dot icon24/03/2015
Appointment of Mr Stephen Sui Sang Leung as a director on 2015-03-09
dot icon16/02/2015
Termination of appointment of Peter John Pereira Gray as a director on 2014-12-31
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon17/09/2014
Appointment of Peter John Pereira Gray as a director on 2014-09-11
dot icon17/09/2014
Termination of appointment of Ian Park Scott as a director on 2014-09-11
dot icon17/09/2014
Appointment of Mr Iliya William Blazic as a director on 2014-09-11
dot icon16/09/2014
Current accounting period extended from 2014-09-30 to 2015-09-30
dot icon19/05/2014
Appointment of Mr David Samuel Tymms as a director
dot icon19/05/2014
Appointment of Mr Andrew James Cossar as a secretary
dot icon19/05/2014
Appointment of Mr Ian Park Scott as a director
dot icon19/05/2014
Registered office address changed from 16 Grosvenor Street London W1K 4QF on 2014-05-19
dot icon19/05/2014
Termination of appointment of Sandra Odell as a secretary
dot icon19/05/2014
Termination of appointment of Maxwell James as a director
dot icon19/05/2014
Termination of appointment of Richard Stearn as a director
dot icon19/05/2014
Current accounting period shortened from 2015-03-31 to 2014-09-30
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr Maxwell David Shaw James on 2013-07-01
dot icon09/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon09/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2012
Appointment of Mr Richard James Stearn as a director
dot icon19/06/2012
Resolutions
dot icon04/06/2012
Appointment of Mr Maxwell David Shaw James as a director
dot icon28/05/2012
Termination of appointment of Adrian Wyatt as a director
dot icon23/05/2012
Appointment of Mr Adrian Roger Wyatt as a director
dot icon22/05/2012
Termination of appointment of Alan Lynch as a director
dot icon22/05/2012
Termination of appointment of Peter Gray as a director
dot icon17/02/2012
Termination of appointment of David Gavaghan as a director
dot icon13/02/2012
Full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/09/2011
Appointment of Peter Pereira Gray as a director
dot icon08/09/2011
Appointment of Mr Alan Kevin Lynch as a director
dot icon07/04/2011
Termination of appointment of Nicholas Shattock as a director
dot icon07/12/2010
Appointment of Rebecca Jane Worthington as a director
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2010
Amended full accounts made up to 2010-03-31
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon18/08/2010
Appointment of David Nicholas Gavaghan as a director
dot icon21/06/2010
Termination of appointment of Adrian Wyatt as a director
dot icon21/06/2010
Termination of appointment of Rebecca Worthington as a director
dot icon24/05/2010
Termination of appointment of Tonianne Dwyer as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon18/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon01/02/2008
Certificate of change of name
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon21/01/2008
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon21/01/2008
Registered office changed on 21/01/08 from: 52 bedford row london WC14 4LR
dot icon09/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Oliver Mark
Director
30/04/2026 - Present
135
Shattock, Nicholas Simon Keith
Director
16/01/2008 - 24/03/2011
199
Sangar, Dushyant Singh
Director
30/07/2021 - Present
92
Vrana, Michael David
Director
15/05/2020 - 16/05/2025
102
Vashi, Rachana Gautam
Director
24/02/2023 - 16/05/2025
90

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORSHAM STREET STUDENT 1 LIMITED

CORSHAM STREET STUDENT 1 LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at Third Floor, 2 More London Riverside, London SE1 2DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORSHAM STREET STUDENT 1 LIMITED?

toggle

CORSHAM STREET STUDENT 1 LIMITED is currently Active. It was registered on 09/10/2007 .

Where is CORSHAM STREET STUDENT 1 LIMITED located?

toggle

CORSHAM STREET STUDENT 1 LIMITED is registered at Third Floor, 2 More London Riverside, London SE1 2DB.

What does CORSHAM STREET STUDENT 1 LIMITED do?

toggle

CORSHAM STREET STUDENT 1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORSHAM STREET STUDENT 1 LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-08 with no updates.