ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Octagon Limited

Octagon Limited is an active company incorporated on 2 November 1987 with the registered office located in London, Greater London. Octagon Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02186130
Private limited company
Age
37 years
Incorporated 2 November 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (3 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 29 Sep30 Jun 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (6 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
Telephone
01923884514
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in UK • Born in Aug 1983
Director • Accountant • British • Lives in England • Born in Jul 1986
Director • Operations Director • British • Lives in England • Born in Feb 1978
Spy Alarms Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
K.T. Fire Protection Limited
Thomas Henry Greville Howard, Richard Mark West, and 2 more are mutual people.
Active
Heston Apex Limited
Richard Mark West, Darren Green, and 2 more are mutual people.
Active
Crown Security Systems Limited
Richard Mark West, Darren Green, and 2 more are mutual people.
Active
Eurotech Security Systems Ltd
Thomas Henry Greville Howard, Richard Mark West, and 2 more are mutual people.
Active
Harris And Sandford Security Limited
Richard Mark West, Darren Green, and 2 more are mutual people.
Active
Crimefighter Alarms Limited
Thomas Henry Greville Howard, Richard Mark West, and 2 more are mutual people.
Active
Telecom Alarms Limited
Richard Mark West, Darren Green, and 2 more are mutual people.
Active
S.D.S. Security Limited
Richard Mark West, Darren Green, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Sep30 Jun 2024
Traded for 9 months
Cash in Bank
Unreported
Decreased by £473.59K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 20 (-100%)
Total Assets
£10
Decreased by £2.97M (-100%)
Total Liabilities
£0
Decreased by £753.21K (-100%)
Net Assets
£10
Decreased by £2.21M (-100%)
Debt Ratio (%)
0%
Decreased by 25.4% (-100%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 May 2025
Subsidiary Accounts Submitted
5 Months Ago on 14 Mar 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Accounting Period Shortened
1 Year Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Hugo Neville De Beer Resigned
1 Year 5 Months Ago on 31 Mar 2024
Accounting Period Shortened
1 Year 11 Months Ago on 6 Oct 2023
Clive Antony Bailey (PSC) Resigned
1 Year 11 Months Ago on 29 Sep 2023
Mr Simon Gareth Thomas Appointed
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Octagon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 May 2025 with no updates
Submitted on 30 May 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 14 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 14 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 14 Mar 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Previous accounting period shortened from 28 September 2024 to 30 June 2024
Submitted on 14 Aug 2024
Total exemption full accounts made up to 28 September 2023
Submitted on 26 Jun 2024
Confirmation statement made on 30 May 2024 with updates
Submitted on 5 Jun 2024
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year