10860054 LIMITED

Register to unlock more data on OkredoRegister

10860054 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10860054

Incorporation date

11/07/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2017)
dot icon08/04/2026
Notice of deemed approval of proposals
dot icon12/03/2026
Certificate of change of name
dot icon24/02/2026
Statement of administrator's proposal
dot icon20/02/2026
Appointment of an administrator
dot icon20/02/2026
Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2026-02-20
dot icon04/02/2026
Termination of appointment of Enrique Francisco Lanata as a director on 2026-01-05
dot icon03/09/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon24/06/2025
Change of details for Mr Wayne Laverne Prim, Jr as a person with significant control on 2025-06-17
dot icon17/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon11/12/2023
Registration of charge 108600540004, created on 2023-12-11
dot icon26/07/2023
Change of share class name or designation
dot icon26/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon25/07/2023
Particulars of variation of rights attached to shares
dot icon20/06/2023
Memorandum and Articles of Association
dot icon20/06/2023
Resolutions
dot icon05/05/2023
Notification of Black Sea Entertainment, Llc as a person with significant control on 2023-04-12
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon05/05/2023
Cessation of Black Sea Entertainment, Llc as a person with significant control on 2023-04-12
dot icon05/05/2023
Satisfaction of charge 108600540001 in full
dot icon05/05/2023
Notification of Wayne Laverne Prim, Jr as a person with significant control on 2023-04-12
dot icon04/05/2023
Termination of appointment of Gillian Ann Tee as a director on 2023-03-31
dot icon04/05/2023
Termination of appointment of Deborah Karen Shilling as a director on 2023-01-13
dot icon04/05/2023
Appointment of Mr Ini Ghidirmic as a director on 2023-04-12
dot icon04/05/2023
Appointment of Mr Paul Michael Jackson as a director on 2023-04-12
dot icon04/05/2023
Appointment of Mr Enrique Francisco Lanata as a director on 2023-04-12
dot icon04/05/2023
Withdrawal of a person with significant control statement on 2023-05-04
dot icon04/05/2023
Notification of Iain Fraser Chapman as a person with significant control on 2023-04-12
dot icon04/05/2023
Notification of Astus Uk Limited as a person with significant control on 2023-04-12
dot icon04/05/2023
Cessation of Iain Fraser Chapman as a person with significant control on 2023-04-12
dot icon18/04/2023
Registration of charge 108600540003, created on 2023-04-12
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon16/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon14/06/2022
Appointment of Mr Brian Patrick Ring as a director on 2022-06-01
dot icon14/06/2022
Registration of charge 108600540002, created on 2022-06-14
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-05-16
dot icon29/04/2022
Termination of appointment of Mark John Rooney as a director on 2022-04-17
dot icon29/04/2022
Termination of appointment of Stephen George Bond as a director on 2022-04-17
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon15/10/2021
Resolutions
dot icon27/09/2021
Appointment of Mr Mark John Rooney as a director on 2021-09-27
dot icon21/09/2021
Appointment of Mr Iain Fraser Chapman as a director on 2021-09-21
dot icon21/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon22/07/2021
Director's details changed for Mr Stephen George Bond on 2021-07-10
dot icon02/12/2020
Director's details changed for Mr Stephen George Bond on 2020-11-24
dot icon27/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/09/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon14/10/2019
Amended micro company accounts made up to 2018-07-31
dot icon08/10/2019
Resolutions
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon26/09/2019
Registration of charge 108600540001, created on 2019-09-20
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon23/07/2019
Termination of appointment of Mark John Rooney as a director on 2019-07-17
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon28/05/2019
Micro company accounts made up to 2018-07-31
dot icon18/10/2018
Notification of a person with significant control statement
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon27/04/2018
Cessation of Gillian Ann Tee as a person with significant control on 2018-03-06
dot icon27/04/2018
Cessation of Deborah Karen Shilling as a person with significant control on 2018-03-06
dot icon27/04/2018
Cessation of Colin Thomas Lloyd as a person with significant control on 2018-01-02
dot icon09/04/2018
Appointment of Mr Mark John Rooney as a director on 2018-04-09
dot icon09/04/2018
Appointment of Mr Stephen George Bond as a director on 2018-04-09
dot icon16/02/2018
Notification of Colin Thomas Lloyd as a person with significant control on 2018-01-02
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon11/07/2017
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
31/07/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
70.94K
-
0.00
102.83K
-
2022
4
2.50M
-
0.00
21.63K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tee, Gillian Ann
Director
11/07/2017 - 31/03/2023
5
Bond, Stephen George
Director
09/04/2018 - 17/04/2022
13
Shilling, Deborah Karen
Director
11/07/2017 - 13/01/2023
3
Chapman, Iain Fraser
Director
21/09/2021 - Present
3
Rooney, Mark John
Director
27/09/2021 - 17/04/2022
14

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10860054 LIMITED

10860054 LIMITED is an(a) In Administration company incorporated on 11/07/2017 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 4 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 10860054 LIMITED?

toggle

10860054 LIMITED is currently In Administration. It was registered on 11/07/2017 .

Where is 10860054 LIMITED located?

toggle

10860054 LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does 10860054 LIMITED do?

toggle

10860054 LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for 10860054 LIMITED?

toggle

The latest filing was on 08/04/2026: Notice of deemed approval of proposals.