07157157 LIMITED

Register to unlock more data on OkredoRegister

07157157 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07157157

Incorporation date

15/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 07157157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2010)
dot icon06/08/2025
Registered office address changed to PO Box 4385, 07157157 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06
dot icon06/08/2025
Address of officer Mr Edward Thomas Heappey changed to 07157157 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-06
dot icon06/08/2025
Address of officer Mr Edward Thomas Heappey changed to 07157157 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-06
dot icon06/08/2025
Address of person with significant control Mr Edward Thomas Heappey changed to 07157157 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-06
dot icon09/05/2025
Order of court to wind up
dot icon07/05/2025
Order of court to wind up
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Confirmation statement made on 2025-02-03 with updates
dot icon31/03/2025
Change of details for Mr Edward Thomas Heappey as a person with significant control on 2025-01-01
dot icon26/03/2025
Cessation of Anthony John Heappey as a person with significant control on 2025-01-01
dot icon26/03/2025
Certificate of change of name
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Termination of appointment of Anthony John Heappey as a director on 2024-03-01
dot icon19/03/2024
Satisfaction of charge 071571570001 in full
dot icon11/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon24/11/2023
Registration of charge 071571570001, created on 2023-11-24
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon06/02/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon05/02/2023
Director's details changed for Mr Edward Thomas Heappey on 2023-02-01
dot icon05/02/2023
Change of details for Mr Edward Thomas Heappey as a person with significant control on 2023-02-01
dot icon03/02/2023
Compulsory strike-off action has been discontinued
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon02/02/2023
Change of details for Mr Edward Thomas Heappey as a person with significant control on 2023-02-01
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon19/10/2022
Registered office address changed from Fountain Court Steelhouse Lane Birmingham B4 6DR England to Cloud Systems 24th Floor One Canada Square Canary Wharf London E14 5AB on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Anthony John Heappey on 2022-10-19
dot icon27/05/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon05/12/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon05/12/2020
Unaudited abridged accounts made up to 2019-02-28
dot icon04/12/2020
Confirmation statement made on 2020-02-15 with updates
dot icon01/07/2019
Registered office address changed from 411 Scott House the Custard Factory Gibb Street Birmingham B9 4DT England to Fountain Court Steelhouse Lane Birmingham B4 6DR on 2019-07-01
dot icon26/04/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon09/02/2018
Change of details for Mr Anthony John Heappey as a person with significant control on 2018-01-01
dot icon09/02/2018
Notification of Edward Thomas Heappey as a person with significant control on 2018-01-01
dot icon09/02/2018
Registered office address changed from 315 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 4BZ to 411 Scott House the Custard Factory Gibb Street Birmingham B9 4DT on 2018-02-09
dot icon08/02/2018
Appointment of Mr Edward Thomas Heappey as a director on 2018-02-01
dot icon08/02/2018
Appointment of Mr Edward Thomas Heappey as a secretary on 2018-02-01
dot icon05/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/05/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon23/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon22/07/2014
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 315 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 4BZ on 2014-07-22
dot icon05/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon12/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon06/11/2012
Registered office address changed from Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on 2012-11-06
dot icon04/05/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
4.90K
-
2022
0
107.50K
-
0.00
4.90K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heappey, Anthony John
Director
15/02/2010 - 01/03/2024
6
Mr Edward Thomas Heappey
Director
01/02/2018 - Present
10
Heappey, Edward Thomas
Secretary
01/02/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 07157157 LIMITED

07157157 LIMITED is an(a) Liquidation company incorporated on 15/02/2010 with the registered office located at 4385, 07157157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 07157157 LIMITED?

toggle

07157157 LIMITED is currently Liquidation. It was registered on 15/02/2010 .

Where is 07157157 LIMITED located?

toggle

07157157 LIMITED is registered at 4385, 07157157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 07157157 LIMITED do?

toggle

07157157 LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for 07157157 LIMITED?

toggle

The latest filing was on 06/08/2025: Registered office address changed to PO Box 4385, 07157157 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06.