05094817 LTD

Register to unlock more data on OkredoRegister

05094817 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05094817

Incorporation date

05/04/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

4385, 05094817 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2022)
dot icon08/09/2025
Registered office address changed to PO Box 4385, 05094817 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-08
dot icon08/09/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/08/2025
Miscellaneous
dot icon17/12/2024
Termination of appointment of Ali Akbar Sheikh as a director on 2024-11-01
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Termination of appointment of Imran Shah as a director on 2024-03-14
dot icon07/02/2024
Termination of appointment of Taxman Chambers Limited as a secretary on 2024-01-02
dot icon05/02/2024
Registered office address changed from Level 4 30 Churchill Place London E14 5EU England to 102 Chorley Old Road Bolton BL1 3AE on 2024-02-05
dot icon09/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon05/12/2023
Registered office address changed from 30 Churchill Place E-Bank Limited Suite 04-110 Canary Wharf London E14 5EU England to Level 4 30 Churchill Place London E14 5EU on 2023-12-05
dot icon05/12/2023
Registered office address changed from Level 4 30 Churchill Place London E14 5EU England to Level 4 30 Churchill Place London E14 5EU on 2023-12-05
dot icon16/11/2023
Registered office address changed from 102 Chorley Old Road Bolton BL1 3AE England to 30 Churchill Place E-Bank Limited Suite 04-110 Canary Wharf London E14 5EU on 2023-11-16
dot icon05/10/2023
Termination of appointment of Apex Accountancy & Taxation Ltd as a secretary on 2023-10-02
dot icon25/09/2023
Secretary's details changed for Apex Certified Accountants Auditors Ltd on 2023-09-20
dot icon25/09/2023
Appointment of Taxman Chambers Limited as a secretary on 2022-01-20
dot icon29/08/2023
Termination of appointment of Asad Israr But as a director on 2023-02-06
dot icon29/08/2023
Termination of appointment of Shahbaz Ali as a director on 2023-01-05
dot icon17/01/2023
Full accounts made up to 2022-03-30
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon14/01/2022
Confirmation statement made on 2022-01-11 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

9
2022
change arrow icon+6.00 % *

* during past year

Cash in Bank

£44,049,966.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
28/12/2024
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.40M
-
0.00
41.56M
-
2022
9
654.40M
-
957.13M
44.05M
-
2022
9
654.40M
-
957.13M
44.05M
-

Employees

2022

Employees

9 Ascended800 % *

Net Assets(GBP)

654.40M £Ascended14.79K % *

Total Assets(GBP)

-

Turnover(GBP)

957.13M £Ascended- *

Cash in Bank(GBP)

44.05M £Ascended6.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BCGI GROUP INTERNATIONAL LLC
Corporate Director
05/01/2022 - Present
1
Vainer, Roman
Director
05/02/2017 - 14/09/2022
4
Hassan, Ali
Director
23/09/2010 - Present
14
Ali, Shahbaz
Director
05/12/2014 - 05/01/2023
5
Shah, Imran
Director
24/04/2022 - 14/03/2024
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 05094817 LTD

05094817 LTD is an(a) Active company incorporated on 05/04/2004 with the registered office located at 4385, 05094817 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of 05094817 LTD?

toggle

05094817 LTD is currently Active. It was registered on 05/04/2004 .

Where is 05094817 LTD located?

toggle

05094817 LTD is registered at 4385, 05094817 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

How many employees does 05094817 LTD have?

toggle

05094817 LTD had 9 employees in 2022.

What is the latest filing for 05094817 LTD?

toggle

The latest filing was on 08/09/2025: Registered office address changed to PO Box 4385, 05094817 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-08.