1 HIGH STREET POOLE LIMITED

Register to unlock more data on OkredoRegister

1 HIGH STREET POOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09354386

Incorporation date

15/12/2014

Size

Dormant

Contacts

Registered address

Registered address

29 York Street, London W1H 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon28/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Notification of Apg Projects Limited as a person with significant control on 2024-12-09
dot icon17/02/2025
Cessation of Rst Poole Limited as a person with significant control on 2024-12-09
dot icon29/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-02-06
dot icon30/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Satisfaction of charge 093543860002 in full
dot icon05/07/2023
Satisfaction of charge 093543860001 in full
dot icon04/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon06/10/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-06
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/07/2022
Appointment of Mrs Romy Elizabeth Summerskill as a director on 2022-07-22
dot icon22/07/2022
Termination of appointment of John Mirko Skok as a director on 2022-07-22
dot icon22/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-22
dot icon24/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-08
dot icon27/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon15/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Registration of charge 093543860002, created on 2017-12-21
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Appointment of Mrs Mette Blackmore as a secretary on 2017-05-30
dot icon30/05/2017
Appointment of Mrs Christina Anna Massos as a secretary on 2017-05-30
dot icon30/05/2017
Termination of appointment of John Mirko Skok as a secretary on 2017-05-30
dot icon09/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon09/01/2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon18/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/03/2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon08/03/2016
Register inspection address has been changed to 1 Frederick Place London N8 8AF
dot icon08/03/2016
Director's details changed for Mr John Mirko Skok on 2015-10-05
dot icon08/03/2016
Director's details changed for Mrs Melanie Jayne Omirou on 2015-10-05
dot icon08/03/2016
Secretary's details changed for Mr John Mirko Skok on 2015-10-05
dot icon29/09/2015
Registration of charge 093543860001, created on 2015-09-23
dot icon14/08/2015
Appointment of Mr John Mirko Skok as a director on 2015-08-04
dot icon11/05/2015
Termination of appointment of Stuart Callaghan as a director on 2015-05-11
dot icon15/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Summerskill, Romy Elizabeth
Director
22/07/2022 - Present
640
Mrs Melanie Jayne Omirou
Director
15/12/2014 - Present
592
Skok, John Mirko
Director
04/08/2015 - 22/07/2022
305

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

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 1 HIGH STREET POOLE LIMITED

1 HIGH STREET POOLE LIMITED is an(a) Active company incorporated on 15/12/2014 with the registered office located at 29 York Street, London W1H 1EZ. 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 1 HIGH STREET POOLE LIMITED?

toggle

1 HIGH STREET POOLE LIMITED is currently Active. It was registered on 15/12/2014 .

Where is 1 HIGH STREET POOLE LIMITED located?

toggle

1 HIGH STREET POOLE LIMITED is registered at 29 York Street, London W1H 1EZ.

What does 1 HIGH STREET POOLE LIMITED do?

toggle

1 HIGH STREET POOLE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1 HIGH STREET POOLE LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-15 with updates.