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
Ale (Ornan Court) Limited
Ale (Ornan Court) Limited is an active company incorporated on 17 April 2023 with the registered office located in London, Greater London. Ale (Ornan Court) Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14806597
Private limited company
Age
2 years 9 months
Incorporated
17 April 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 April 2025
(9 months ago)
Next confirmation dated
16 April 2026
Due by
30 April 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
17 Apr
⟶
29 Feb 2024
(10 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
28 February 2026
(1 month remaining)
Learn more about Ale (Ornan Court) Limited
Contact
Update Details
Address
7 Pollen Street
London
Greater London
W1S 1NJ
England
Address changed on
22 Nov 2025
(2 months ago)
Previous address was
30 st George Street London W1S 2FH England
Companies in W1S 1NJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Lauren Estee Shahmoon
Director • British • Lives in England • Born in Aug 1992
Eli Allen Shahmoon
Director • British • Lives in England • Born in Dec 1966
Stuart Michael Leighton
Director • Accountant • British • Lives in England • Born in Mar 1973
Miss Lauren Estee Shahmoon
PSC • British • Lives in England • Born in Aug 1992
Miss Amanda Debra Shahmoon
PSC • British • Lives in England • Born in Jan 1991
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
O&H Colchester Ltd
Lauren Estee Shahmoon and Eli Allen Shahmoon are mutual people.
Active
Citygrove Lubeck Developments Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
Frank Capital Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
Frank (Bruton St) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (St George Street) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (289 High Holborn) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (75 High Holborn) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
FRS (Beazer House) Limited
Eli Allen Shahmoon, Lauren Estee Shahmoon, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
29 Feb 2024
For period
29 Mar
⟶
29 Feb 2024
Traded for
11 months
Cash in Bank
£41K
Turnover
Unreported
Employees
Unreported
Total Assets
£15.25M
Total Liabilities
-£15.13M
Net Assets
£118K
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 22 Nov 2025
Miss Amanda Debra Shahmoon (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Miss Lauren Estee Shahmoon (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Miss Emily Raquel Shahmoon (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Mr Eli Allen Shahmoon Details Changed
2 Months Ago on 21 Nov 2025
Miss Lauren Estee Shahmoon Details Changed
2 Months Ago on 21 Nov 2025
Mr Stuart Michael Leighton Details Changed
2 Months Ago on 21 Nov 2025
Miss Lauren Estee Shahmoon (PSC) Details Changed
6 Months Ago on 29 Jul 2025
Miss Lauren Estee Shahmoon Details Changed
6 Months Ago on 29 Jul 2025
Confirmation Submitted
9 Months Ago on 24 Apr 2025
Get Alerts
Get Credit Report
Discover Ale (Ornan Court) 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
Change of details for Miss Amanda Debra Shahmoon as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Change of details for Miss Lauren Estee Shahmoon as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Change of details for Miss Emily Raquel Shahmoon as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Registered office address changed from 30 st George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ on 22 November 2025
Submitted on 22 Nov 2025
Director's details changed for Mr Stuart Michael Leighton on 21 November 2025
Submitted on 22 Nov 2025
Director's details changed for Miss Lauren Estee Shahmoon on 21 November 2025
Submitted on 22 Nov 2025
Director's details changed for Mr Eli Allen Shahmoon on 21 November 2025
Submitted on 22 Nov 2025
Change of details for Miss Lauren Estee Shahmoon as a person with significant control on 29 July 2025
Submitted on 30 Jul 2025
Director's details changed for Miss Lauren Estee Shahmoon on 29 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 16 April 2025 with updates
Submitted on 24 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs