09424814 LIMITED

Register to unlock more data on OkredoRegister

09424814 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09424814

Incorporation date

05/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Ashurst Lodge Lyndhurst Road, Ashurst, Southampton SO40 7AACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/09/2024
Certificate of change of name
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/04/2023
Current accounting period extended from 2023-05-31 to 2023-11-30
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon16/03/2022
Confirmation statement made on 2022-02-01 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/02/2022
Change of details for Mr Mark Philip Allies as a person with significant control on 2021-12-24
dot icon11/02/2022
Cancellation of shares. Statement of capital on 2021-12-24
dot icon11/02/2022
Purchase of own shares.
dot icon10/02/2022
Termination of appointment of Charlotte Ruth Barter as a director on 2021-12-24
dot icon10/02/2022
Termination of appointment of Philip John Allies as a director on 2021-12-24
dot icon22/09/2021
Cancellation of shares. Statement of capital on 2021-02-05
dot icon22/09/2021
Purchase of own shares.
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon16/09/2019
Resolutions
dot icon12/09/2019
Change of share class name or designation
dot icon12/09/2019
Particulars of variation of rights attached to shares
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon06/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon09/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon11/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-11
dot icon11/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-28
dot icon28/03/2018
Resolutions
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2018
Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to 37 Commercial Road Poole Dorset BH14 0HU on 2018-02-23
dot icon20/02/2018
Cancellation of shares. Statement of capital on 2017-08-18
dot icon20/02/2018
Purchase of own shares.
dot icon19/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-07-28
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-04-11
dot icon07/08/2017
Director's details changed for Mr Philip John Allies on 2017-07-01
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon03/02/2016
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton SO50 9PD United Kingdom to Portwall Place Portwall Lane Bristol BS1 6NA on 2016-02-03
dot icon03/02/2016
Current accounting period extended from 2016-02-28 to 2016-05-31
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon05/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
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
4
10.18K
-
0.00
-
-
2022
3
12.58K
-
0.00
-
-
2022
3
12.58K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

12.58K £Ascended23.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allies, Mark Philip
Director
05/02/2015 - Present
19
Daubeney, Ralph
Director
05/02/2015 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 09424814 LIMITED

09424814 LIMITED is an(a) Dissolved company incorporated on 05/02/2015 with the registered office located at Ashurst Lodge Lyndhurst Road, Ashurst, Southampton SO40 7AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 09424814 LIMITED?

toggle

09424814 LIMITED is currently Dissolved. It was registered on 05/02/2015 and dissolved on 22/07/2025.

Where is 09424814 LIMITED located?

toggle

09424814 LIMITED is registered at Ashurst Lodge Lyndhurst Road, Ashurst, Southampton SO40 7AA.

What does 09424814 LIMITED do?

toggle

09424814 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does 09424814 LIMITED have?

toggle

09424814 LIMITED had 3 employees in 2022.

What is the latest filing for 09424814 LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.