Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Octagon Group Limited
Octagon Group Limited is an active company incorporated on 7 June 2001 with the registered office located in London, Greater London. Octagon Group Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04230802
Private limited company
Age
24 years
Incorporated
7 June 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
169 days
Dated
7 June 2024
(1 year 6 months ago)
Next confirmation dated
7 June 2025
Was due on
21 June 2025
(5 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
251 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2024
Was due on
31 March 2025
(8 months ago)
Learn more about Octagon Group Limited
Contact
Update Details
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on
27 May 2025
(6 months ago)
Previous address was
110 Cannon Street London EC4N 6EU England
Companies in EC1V 2NX
Telephone
02084817500
Email
Available in Endole App
Website
Octagon.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Timothy David Robert Banks
Director • Secretary • British
Octagon Group Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Octagon Group Holdings Limited
Timothy David Robert Banks is a mutual person.
Active
Ldo Realisations Limited
Timothy David Robert Banks is a mutual person.
In Administration
Lho Realisations Limited
Timothy David Robert Banks is a mutual person.
Dissolved
LHBO Realisations Limited
Timothy David Robert Banks is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£43K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.88M
Increased by £1K (0%)
Total Liabilities
-£26.45M
Increased by £1K (0%)
Net Assets
£21.43M
Same as previous period
Debt Ratio (%)
55%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
12 Days Ago on 25 Nov 2025
Voluntary Gazette Notice
2 Months Ago on 7 Oct 2025
Application To Strike Off
2 Months Ago on 24 Sep 2025
Registered Address Changed
6 Months Ago on 27 May 2025
Mr Timothy David Robert Banks Details Changed
6 Months Ago on 13 May 2025
Mr Timothy David Robert Banks Details Changed
6 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 12 May 2025
Angus Jason Mcquhae Resigned
11 Months Ago on 2 Jan 2025
Nicholas Stephen Riggs Resigned
11 Months Ago on 19 Dec 2024
Charge Satisfied
1 Year Ago on 21 Nov 2024
Get Alerts
Get Credit Report
Discover Octagon Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 25 Nov 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 24 Sep 2025
Registered office address changed from 110 Cannon Street London EC4N 6EU England to 128 City Road London EC1V 2NX on 27 May 2025
Submitted on 27 May 2025
Secretary's details changed for Mr Timothy David Robert Banks on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Timothy David Robert Banks on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from Weir House Hurst Road East Molesey KT8 9AY to 110 Cannon Street London EC4N 6EU on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Angus Jason Mcquhae as a director on 2 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Nicholas Stephen Riggs as a director on 19 December 2024
Submitted on 31 Dec 2024
Satisfaction of charge 042308020005 in full
Submitted on 21 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs