10682555 LIMITED

Register to unlock more data on OkredoRegister

10682555 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10682555

Incorporation date

21/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 31st Floor 40, Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2017)
dot icon05/05/2025
Final Gazette dissolved following liquidation
dot icon05/02/2025
Notice of move from Administration to Dissolution
dot icon05/02/2025
Administrator's progress report
dot icon05/10/2024
Administrator's progress report
dot icon30/05/2024
Change of name notice
dot icon30/05/2024
Certificate of change of name
dot icon28/05/2024
Notice of deemed approval of proposals
dot icon02/05/2024
Statement of administrator's proposal
dot icon07/04/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/03/2024
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2024-03-20
dot icon07/03/2024
Appointment of an administrator
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon07/11/2023
Change of share class name or designation
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/07/2021
Resolutions
dot icon25/07/2021
Memorandum and Articles of Association
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Termination of appointment of Andrew Paul Green as a director on 2020-12-17
dot icon29/01/2021
Cessation of Andrew Green as a person with significant control on 2020-12-17
dot icon09/01/2021
Satisfaction of charge 106825550001 in full
dot icon09/01/2021
Satisfaction of charge 106825550002 in full
dot icon07/01/2021
Registration of charge 106825550003, created on 2020-12-16
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Registration of charge 106825550002, created on 2019-12-10
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon09/05/2019
Change of details for Ms Jana Sascha Haveman as a person with significant control on 2019-05-09
dot icon09/05/2019
Director's details changed for Ms Jana Sascha Haveman on 2019-05-09
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Registration of charge 106825550001, created on 2018-11-05
dot icon02/11/2018
Director's details changed for Mr Andrew Green on 2018-10-26
dot icon16/10/2018
Change of details for Ms Jana Sascha Haveman as a person with significant control on 2018-10-09
dot icon16/10/2018
Director's details changed for Ms Jana Sascha Haveman on 2018-10-09
dot icon16/10/2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-16
dot icon04/06/2018
Notification of Laura Isabel Castro Poorta as a person with significant control on 2017-11-01
dot icon04/06/2018
Appointment of Ms Laura Isabel Castro Poorta as a director on 2017-11-01
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon21/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon04/10/2017
Director's details changed for Ms Jana Sascha Haveman on 2017-10-04
dot icon04/10/2017
Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 115B Drysdale Street Hoxton London N1 6nd on 2017-10-04
dot icon04/10/2017
Change of details for Ms Jana Sascha Haveman as a person with significant control on 2017-10-04
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon21/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
366.35K
-
0.00
235.31K
-
2022
5
271.06K
-
0.00
91.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

3
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 10682555 LIMITED

10682555 LIMITED is an(a) Dissolved company incorporated on 21/03/2017 with the registered office located at C/O Begbies Traynor 31st Floor 40, Bank Street, London E14 5NR. There is currently no 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 10682555 LIMITED?

toggle

10682555 LIMITED is currently Dissolved. It was registered on 21/03/2017 and dissolved on 05/05/2025.

Where is 10682555 LIMITED located?

toggle

10682555 LIMITED is registered at C/O Begbies Traynor 31st Floor 40, Bank Street, London E14 5NR.

What does 10682555 LIMITED do?

toggle

10682555 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 10682555 LIMITED?

toggle

The latest filing was on 05/05/2025: Final Gazette dissolved following liquidation.