ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paul Street Opco Limited

Paul Street Opco Limited is an active company incorporated on 22 February 2019 with the registered office located in London, City of London. Paul Street Opco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11842891
Private limited company
Age
6 years
Incorporated 22 February 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (8 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 21 Nov 2024 (11 months ago)
Previous address was 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Allianz Se
PSC • PSC
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in UK • Born in Nov 1990
Director • American • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenford B5 Opco GP Limited
Isabel Rose Peacock, Angela Marie Russell, and 4 more are mutual people.
Active
Greenford Energy Centre Limited
Isabel Rose Peacock, Angela Marie Russell, and 4 more are mutual people.
Active
Ridge Ew TC Limited
Isabel Rose Peacock, Angela Marie Russell, and 4 more are mutual people.
Active
Paul Street (General Partner) Limited
Isabel Rose Peacock, Angela Marie Russell, and 3 more are mutual people.
Active
Greenford Management Limited
Mark Stuart Allnutt, Sanne Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
Millharbour GP C Limited
John Stephen Langton, Mark Stuart Allnutt, and 3 more are mutual people.
Active
Millharbour GP B2 Limited
John Stephen Langton, Mark Stuart Allnutt, and 3 more are mutual people.
Active
Greenford Construction Limited
Mark Stuart Allnutt, Karishma Deepak Vaswani, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.1M
Increased by £58K (+3%)
Turnover
£10.5M
Increased by £926K (+10%)
Employees
Unreported
Same as previous period
Total Assets
£3.71M
Increased by £182K (+5%)
Total Liabilities
-£3.73M
Increased by £130K (+4%)
Net Assets
-£22K
Increased by £52K (-70%)
Debt Ratio (%)
101%
Decreased by 1.51% (-1%)
Latest Activity
Charge Satisfied
1 Month Ago on 1 Sep 2025
Charge Satisfied
1 Month Ago on 1 Sep 2025
Charge Satisfied
1 Month Ago on 1 Sep 2025
New Charge Registered
2 Months Ago on 20 Aug 2025
Allianz Se (PSC) Appointed
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
3 Months Ago on 2 Jul 2025
Confirmation Submitted
7 Months Ago on 26 Feb 2025
Registered Address Changed
11 Months Ago on 21 Nov 2024
Registered Address Changed
11 Months Ago on 21 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Get Credit Report
Discover Paul Street Opco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the notification of Allianz Se as a person with significant control
Submitted on 1 Sep 2025
Satisfaction of charge 118428910003 in full
Submitted on 1 Sep 2025
Satisfaction of charge 118428910002 in full
Submitted on 1 Sep 2025
Satisfaction of charge 118428910001 in full
Submitted on 1 Sep 2025
Registration of charge 118428910004, created on 20 August 2025
Submitted on 21 Aug 2025
Notification of Allianz Se as a person with significant control on 8 August 2025
Submitted on 8 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 26 Feb 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year