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 Holdings Limited
Octagon Group Holdings Limited is an active company incorporated on 11 July 2007 with the registered office located in London, Greater London. Octagon Group Holdings Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06309644
Private limited company
Age
18 years
Incorporated
11 July 2007
Size
Unreported
Confirmation
Submitted
Dated
7 June 2024
(1 year 3 months ago)
Next confirmation dated
7 June 2025
Was due on
21 June 2025
(3 months ago)
Last change occurred
2 years 3 months ago
Accounts
Overdue
Accounts overdue by
183 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2024
Was due on
31 March 2025
(6 months ago)
Learn more about Octagon Group Holdings Limited
Contact
Update Details
Address
128 City Road
London
EC1V 2NX
England
Address changed on
29 May 2025
(4 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
6
Shareholders
9
Controllers (PSC)
2
Timothy David Robert Banks
Director • Secretary • British • Lives in England • Born in Nov 1967
Angus Jason McQuhae
Director • British • Lives in UK • Born in Apr 1966
William Street
Director • Financial Services • British • Lives in UK • Born in Jan 1968
Martin Andrew Chapman
Director • British • Lives in UK • Born in Jan 1957
Nicholas Stephen Riggs
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1975
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 Limited
Timothy David Robert Banks, , and 1 more are mutual people.
Active
Lho Realisations Limited
Timothy David Robert Banks and are mutual people.
Active
Octagon More Lane Limited
Timothy David Robert Banks and Nicholas Stephen Riggs are mutual people.
Active
Clarendon Drive Properties Ltd
Timothy David Robert Banks and Nicholas Stephen Riggs are mutual people.
Active
Weston Homes Plc
Martin Andrew Chapman is a mutual person.
Active
8 Werter Road Limited
Nicholas Stephen Riggs is a mutual person.
Active
Weston Group Plc
Martin Andrew Chapman is a mutual person.
Active
Burnham SPV Limited
Nicholas Stephen Riggs is a mutual person.
Active
See All Mutual Companies
Brands
Octagon Developments Ltd
Octagon is a British, privately owned company founded in 1980, specialising in creating homes in various locations.
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
£4.9M
Increased by £1.7M (+53%)
Turnover
£64.27M
Increased by £13.57M (+27%)
Employees
93
Increased by 4 (+4%)
Total Assets
£66.71M
Increased by £15.21M (+30%)
Total Liabilities
-£60.8M
Increased by £13.65M (+29%)
Net Assets
£5.92M
Increased by £1.55M (+36%)
Debt Ratio (%)
91%
Decreased by 0.4% (-0%)
See 10 Year Full Financials
Latest Activity
Application To Strike Off
6 Days Ago on 24 Sep 2025
Registered Address Changed
4 Months Ago on 29 May 2025
Mr Timothy David Robert Banks Details Changed
4 Months Ago on 13 May 2025
Mr Timothy David Robert Banks Details Changed
4 Months Ago on 13 May 2025
Registered Address Changed
4 Months Ago on 12 May 2025
Angus Jason Mcquhae Resigned
9 Months Ago on 2 Jan 2025
Nicholas Stephen Riggs Resigned
9 Months Ago on 19 Dec 2024
Charge Satisfied
10 Months Ago on 21 Nov 2024
Martin Andrew Chapman Resigned
1 Year Ago on 12 Sep 2024
William Street Resigned
1 Year 1 Month Ago on 28 Aug 2024
Get Alerts
Get Credit Report
Discover Octagon Group Holdings 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
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 29 May 2025
Submitted on 29 May 2025
Director's details changed for Mr Timothy David Robert Banks on 13 May 2025
Submitted on 13 May 2025
Secretary'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 063096440004 in full
Submitted on 21 Nov 2024
Termination of appointment of Martin Andrew Chapman as a director on 12 September 2024
Submitted on 30 Sep 2024
Termination of appointment of William Street as a director on 28 August 2024
Submitted on 5 Sep 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