10153713 LTD

Register to unlock more data on OkredoRegister

10153713 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10153713

Incorporation date

28/04/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10153713 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2016)
dot icon08/12/2025
Address of officer Jeff Chang changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Tiao-Kuei Huang changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Tsu-Pei Chen changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Ming-Ho Hsiung changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Chi-Wei Joong changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Peter Kwok changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Chang-Ken Lee changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Cheng-Chiu Tsa changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Dmitriy Novak changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Cheng-Ta Tsai changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer György Varga changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Address of officer Hong-Tu Tsai changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08
dot icon08/12/2025
Registered office address changed to PO Box 4385, 10153713 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-08
dot icon24/10/2025
Miscellaneous
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/04/2024
Appointment of Dmitriy Novak as a director on 2024-03-11
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2022-04-26
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-04-25
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon27/04/2018
Accounts for a dormant company made up to 2018-04-27
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon24/04/2017
Accounts for a dormant company made up to 2017-04-24
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon11/08/2016
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 1 Berkeley Street London W1J 8DJ on 2016-08-11
dot icon28/04/2016
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
30/04/2024
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varga, György
Director
28/04/2016 - Present
44
Novak, Dmitriy
Director
11/03/2024 - Present
-
Tsai, Cheng-Ta
Director
28/04/2016 - Present
-
Huang, Tiao-Kuei
Director
28/04/2016 - Present
-
Joong, Chi-Wei
Director
28/04/2016 - 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 10153713 LTD

10153713 LTD is an(a) Active company incorporated on 28/04/2016 with the registered office located at 4385, 10153713 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 12 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 10153713 LTD?

toggle

10153713 LTD is currently Active. It was registered on 28/04/2016 .

Where is 10153713 LTD located?

toggle

10153713 LTD is registered at 4385, 10153713 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 10153713 LTD do?

toggle

10153713 LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for 10153713 LTD?

toggle

The latest filing was on 08/12/2025: Address of officer Jeff Chang changed to 10153713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-08.