09625732 LTD

Register to unlock more data on OkredoRegister

09625732 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09625732

Incorporation date

05/06/2015

Size

Dormant

Contacts

Registered address

Registered address

4385, 09625732 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2015)
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon10/12/2025
Registered office address changed to PO Box 4385, 09625732 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Pan Yuehan changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Fan Dazhi changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Gao Yingxin changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Xiao Wei changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Mr. György Varga changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Geng Wei changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Mr Chen Siqing changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Liu Qiang changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Dmitriy Mayer changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Zhang Qingsong changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Xu Luode changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Valerii Fridman changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon10/12/2025
Address of officer Mr Ren Deqi changed to 09625732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-10
dot icon24/10/2025
Miscellaneous
dot icon02/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon24/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon11/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2023-06-30
dot icon11/05/2023
Appointment of Valerii Fridman as a director on 2023-01-10
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2022-06-29
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon12/03/2021
Director's details changed for Mr. György Varga on 2020-07-22
dot icon12/03/2021
Director's details changed for Dmitriy Mayer on 2020-04-15
dot icon30/06/2020
Accounts for a dormant company made up to 2020-06-30
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon21/05/2020
Appointment of Dmitriy Mayer as a director on 2019-06-05
dot icon03/10/2019
Registered office address changed from , PO Box Default, 290 Moston Lane, Manchester, M40 9WB, England to 27 Old Gloucester Street London WC1N 3AX on 2019-10-03
dot icon16/08/2019
Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-08-16
dot icon27/06/2019
Accounts for a dormant company made up to 2019-06-26
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2018-06-25
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon27/06/2017
Accounts for a dormant company made up to 2017-06-27
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/05/2017
Appointment of Fan Dazhi as a director on 2016-12-05
dot icon29/05/2017
Appointment of Liu Qiang as a director on 2016-11-23
dot icon29/05/2017
Appointment of Zhang Qingsong as a director on 2016-11-23
dot icon29/05/2017
Termination of appointment of Zhu Hexin as a director on 2016-06-08
dot icon29/05/2017
Termination of appointment of Zhang Lin as a director on 2016-07-11
dot icon30/06/2016
Accounts for a dormant company made up to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon02/06/2016
Appointment of Pan Yuehan as a director on 2016-05-18
dot icon02/06/2016
Termination of appointment of Zhu Shumin as a director on 2016-05-17
dot icon02/06/2016
Termination of appointment of Zhang Jinliang as a director on 2016-05-17
dot icon02/06/2016
Appointment of Xu Luode as a director on 2016-05-18
dot icon02/06/2016
Appointment of Gao Yingxin as a director on 2016-05-18
dot icon02/06/2016
Appointment of Geng Wei as a director on 2016-05-18
dot icon02/06/2016
Termination of appointment of Li Zaohang as a director on 2016-05-17
dot icon02/06/2016
Appointment of Zhu Hexin as a director on 2016-05-18
dot icon02/06/2016
Appointment of Xiao Wei as a director on 2016-05-18
dot icon02/06/2016
Appointment of Zhang Lin as a director on 2016-05-18
dot icon23/09/2015
Appointment of Mr Li Zaohang as a director on 2015-09-21
dot icon22/09/2015
Appointment of Mr Ren Deqi as a director on 2015-09-21
dot icon22/09/2015
Appointment of Mr Zhu Shumin as a director on 2015-09-21
dot icon22/09/2015
Appointment of Mr Zhang Jinliang as a director on 2015-09-21
dot icon22/09/2015
Appointment of Mr Chen Siqing as a director on 2015-09-21
dot icon22/09/2015
Appointment of Mr György Varga as a director on 2015-09-17
dot icon22/09/2015
Termination of appointment of Valerii Fridman as a director on 2015-09-17
dot icon05/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1,000.00M
-
0.00
-
-
2023
-
1,000.00M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayer, Dmitriy
Director
05/06/2019 - Present
25
Fridman, Valerii
Director
10/01/2023 - Present
17
Luode, Xu
Director
18/05/2016 - Present
-
Wei, Xiao
Director
18/05/2016 - Present
-
Dazhi, Fan
Director
05/12/2016 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 09625732 LTD

09625732 LTD is an(a) Active company incorporated on 05/06/2015 with the registered office located at 4385, 09625732 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 13 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 09625732 LTD?

toggle

09625732 LTD is currently Active. It was registered on 05/06/2015 .

Where is 09625732 LTD located?

toggle

09625732 LTD is registered at 4385, 09625732 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 09625732 LTD do?

toggle

09625732 LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for 09625732 LTD?

toggle

The latest filing was on 20/01/2026: First Gazette notice for compulsory strike-off.