04150553 UK LTD
Overview
Company Name | 04150553 UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04150553 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 04150553 UK LTD?
- Development of building projects (41100) / Construction
Where is 04150553 UK LTD located?
Registered Office Address | 32 Willenhall Road London SE18 6TY |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 04150553 UK LTD?
Company Name | From | Until |
---|---|---|
04150553 LTD | Feb 19, 2025 | Feb 19, 2025 |
What are the latest accounts for 04150553 UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for 04150553 UK LTD?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for 04150553 UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed 04150553 LTD\certificate issued on 04/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 5 pages | RT01 | ||||||||||
Certificate of change of name Company name changed foxwood (uk)\certificate issued on 19/02/25 | pages | CERTNM | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 5 pages | AA | ||||||||||
Director's details changed for Mr Steve Sherry on Mar 17, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of 04150553 UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHERRY, Steve | Director | Riefield Road SE9 2QA London 6 England | United Kingdom | British | Property Management | 122990130002 | ||||
ARANIELLO, Alistair | Secretary | 130 Timbercroft Lane SE18 2SG Plumstead | British | Unemployed | 109869540001 | |||||
SHERRY, Steve | Secretary | 10 Tiller Road Docklands E14 8PX London | British | Property Management | 74118120004 | |||||
M & K NOMINEE SECRETARIES LIMITED | Nominee Secretary | 43 Wellington Avenue N15 6AX London | 900004570001 | |||||||
SHERRY, Barbara | Director | 10 Tiller Road Docklands E14 8PX London | British | Retired | 74118110001 |
Who are the persons with significant control of 04150553 UK LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steve Sherry | Apr 06, 2016 | 32 Willenhall Road London SE18 6TY | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0