ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

28-42 Banner Street Q Limited

28-42 Banner Street Q Limited is a dissolved company incorporated on 22 March 2019 with the registered office located in London, Greater London. 28-42 Banner Street Q Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 4 November 2025 (1 month ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
11899996
Private limited company
Age
6 years
Incorporated 22 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (11 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
10 York Road
London
SE1 7ND
United Kingdom
Address changed on 4 Jul 2023 (2 years 5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Regional Controller, Emea • British • Lives in England • Born in Nov 1982
Director • Chief Operating Officer • Chilean • Lives in United States • Born in Sep 1970
Wework International Limited
PSC
Anant Madhukar Yardi
PSC • American • Lives in United States • Born in Jul 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WW Sea Containers Limited
Robyn Sarah Bremner is a mutual person.
Active
Wework International Limited
Robyn Sarah Bremner is a mutual person.
Active
WW Medius Limited
Robyn Sarah Bremner is a mutual person.
Active
WW Devonshire Limited
Robyn Sarah Bremner is a mutual person.
Active
WW Moor Place Limited
Robyn Sarah Bremner is a mutual person.
Active
2 Eastbourne Tenant Limited
Robyn Sarah Bremner is a mutual person.
Active
1 Mark Square Tenant Limited
Robyn Sarah Bremner is a mutual person.
Active
Provost And East Tenant Limited
Robyn Sarah Bremner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.6M
Decreased by £278K (-4%)
Total Liabilities
-£14.53M
Increased by £1.27M (+10%)
Net Assets
-£7.93M
Decreased by £1.54M (+24%)
Debt Ratio (%)
220%
Increased by 27.29% (+14%)
Latest Activity
Voluntarily Dissolution
1 Month Ago on 4 Nov 2025
Voluntary Gazette Notice
4 Months Ago on 19 Aug 2025
Application To Strike Off
4 Months Ago on 11 Aug 2025
Confirmation Submitted
11 Months Ago on 9 Jan 2025
Small Accounts Submitted
1 Year Ago on 22 Nov 2024
Mr Claudio Andrés Hidalgo Sáez Appointed
1 Year 10 Months Ago on 29 Jan 2024
Natalie Leanne Lovett Resigned
1 Year 10 Months Ago on 29 Jan 2024
Michael Depinho Resigned
1 Year 11 Months Ago on 18 Jan 2024
Ms Robyn Sarah Bremner Appointed
1 Year 11 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Jan 2024
Get Credit Report
Discover 28-42 Banner Street Q Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a notification of cessation of an individual as a person with significant control was removed on 09/12/2025 as it is no longer considered to form part of the register.
Submitted on 9 Dec 2025
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Nov 2025
Information not on the register The PSC04 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
Submitted on 20 Oct 2025
Information not on the register The PSC01 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
Submitted on 20 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 19 Aug 2025
Application to strike the company off the register
Submitted on 11 Aug 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 9 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 22 Nov 2024
Appointment of Mr Claudio Andrés Hidalgo Sáez as a director on 29 January 2024
Submitted on 11 Jul 2024
Termination of appointment of Natalie Leanne Lovett as a director on 29 January 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year