106 KELMSCOTT ROAD LIMITED

Register to unlock more data on OkredoRegister

106 KELMSCOTT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05003477

Incorporation date

24/12/2003

Size

Dormant

Contacts

Registered address

Registered address

91 Lavender Sweep, London SW11 1EACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2003)
dot icon02/02/2026
Notification of Mariam Aitichou as a person with significant control on 2016-08-20
dot icon16/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon09/12/2025
Cessation of Lynda Anne Corke as a person with significant control on 2025-02-14
dot icon09/12/2025
Notification of Trevor Sayers as a person with significant control on 2025-02-14
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-24
dot icon12/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon08/12/2022
Termination of appointment of Lynda Anne Corke as a director on 2022-10-19
dot icon16/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon02/12/2018
Registered office address changed from 46 Lavender Sweep Battersea London SW11 1HD to 91 Lavender Sweep London SW11 1EA on 2018-12-02
dot icon02/12/2018
Termination of appointment of Mariam Aitichou as a director on 2018-11-20
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon05/12/2017
Notification of Lynda Anne Corke as a person with significant control on 2016-04-06
dot icon23/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon05/01/2015
Director's details changed for Lynda Anne Corke on 2015-01-05
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/05/2014
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2014-05-09
dot icon09/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon12/12/2011
Appointment of Miss Mariam Aitichou as a director
dot icon12/12/2011
Appointment of Mr Hendrik Jacques Boshoff Claassens as a director
dot icon02/11/2011
Termination of appointment of Rebecca Hill as a director
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon31/03/2011
Appointment of Miss Rebecca Louise Hill as a director
dot icon30/03/2011
Termination of appointment of David Watney as a secretary
dot icon30/03/2011
Termination of appointment of David Watney as a director
dot icon01/09/2010
Registered office address changed from Anthony Russel Limited 1 Market Hill Coggeshall Essex CO6 1TS on 2010-09-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 24/12/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 24/12/07; full list of members
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 24/12/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 24/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: 50 broadway westminster london SW1H 0BL
dot icon09/03/2005
Secretary's particulars changed;director's particulars changed
dot icon26/01/2005
Return made up to 24/12/04; full list of members
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed;new director appointed
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon24/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.81K
-
0.00
-
-
2022
-
10.81K
-
0.00
-
-
2022
-
10.81K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.81K £Ascended0.00 % *

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
Ms Lynda Anne Corke
Director
24/12/2003 - 19/10/2022
-
Claassens, Hendrik Jacques Boshoff
Director
12/08/2011 - Present
-

Persons with Significant Control

5
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 106 KELMSCOTT ROAD LIMITED

106 KELMSCOTT ROAD LIMITED is an(a) Active company incorporated on 24/12/2003 with the registered office located at 91 Lavender Sweep, London SW11 1EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 106 KELMSCOTT ROAD LIMITED?

toggle

106 KELMSCOTT ROAD LIMITED is currently Active. It was registered on 24/12/2003 .

Where is 106 KELMSCOTT ROAD LIMITED located?

toggle

106 KELMSCOTT ROAD LIMITED is registered at 91 Lavender Sweep, London SW11 1EA.

What does 106 KELMSCOTT ROAD LIMITED do?

toggle

106 KELMSCOTT ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 106 KELMSCOTT ROAD LIMITED?

toggle

The latest filing was on 02/02/2026: Notification of Mariam Aitichou as a person with significant control on 2016-08-20.