11 WELLINGTON ROAD LTD

Register to unlock more data on OkredoRegister

11 WELLINGTON ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09423910

Incorporation date

05/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Oakington Avenue, Harrow HA2 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Termination of appointment of Kanta Vishram Bhudia as a director on 2025-07-15
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom to 30 Oakington Avenue Harrow HA2 7JJ on 2024-07-24
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon26/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/06/2023
Registration of charge 094239100008, created on 2023-06-22
dot icon07/06/2023
Director's details changed for Mrs Kanta Vishram Bhudia on 2023-06-07
dot icon26/05/2023
Registration of charge 094239100007, created on 2023-05-16
dot icon19/05/2023
Registration of charge 094239100006, created on 2023-05-16
dot icon17/05/2023
Satisfaction of charge 094239100004 in full
dot icon17/05/2023
Satisfaction of charge 094239100005 in full
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Appointment of Mrs Kanta Vishram Bhudia as a director on 2022-09-26
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon06/10/2022
Director's details changed for Mrs Sona Hima Shah on 2022-10-06
dot icon06/10/2022
Change of details for Ms Sona Hima Shah as a person with significant control on 2022-10-06
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon23/01/2020
Director's details changed for Mrs Sona Hima Shah on 2020-01-23
dot icon23/01/2020
Change of details for Mrs Sona Hima Shah as a person with significant control on 2020-01-23
dot icon08/01/2020
Change of details for Mrs Sona Hima Shah as a person with significant control on 2020-01-08
dot icon08/01/2020
Director's details changed for Mrs Sona Hima Shah on 2020-01-08
dot icon24/12/2019
Cessation of Amil Shah as a person with significant control on 2019-06-18
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Director's details changed for Mrs Sona Hima Shah on 2018-09-13
dot icon14/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon10/01/2018
Termination of appointment of Amil Shah as a director on 2017-12-11
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon22/09/2017
Registration of charge 094239100004, created on 2017-09-13
dot icon22/09/2017
Registration of charge 094239100005, created on 2017-09-13
dot icon19/09/2017
Satisfaction of charge 094239100003 in full
dot icon04/08/2017
Registered office address changed from Syrinity House 324a Headstone Lane Harrow Middlesex HA3 6NW England to 505 Pinner Road Harrow Middlesex HA2 6EH on 2017-08-04
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Notification of Sona Hima Shah as a person with significant control on 2017-07-26
dot icon26/07/2017
Registered office address changed from First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE to Syrinity House 324a Headstone Lane Harrow Middlesex HA3 6NW on 2017-07-26
dot icon26/07/2017
Director's details changed for Mrs Sona Hima Shah on 2017-06-25
dot icon26/07/2017
Director's details changed for Mr Amil Shah on 2017-07-25
dot icon22/06/2017
Satisfaction of charge 094239100002 in full
dot icon15/06/2017
Satisfaction of charge 094239100001 in full
dot icon10/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/10/2016
Registration of charge 094239100003, created on 2016-10-14
dot icon22/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon23/09/2015
Appointment of Mrs Sona Hima Shah as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of Sanjay Shah as a director on 2015-09-22
dot icon23/09/2015
Termination of appointment of Mitin Vijay Patel as a director on 2015-09-22
dot icon21/04/2015
Registration of charge 094239100001, created on 2015-04-17
dot icon21/04/2015
Registration of charge 094239100002, created on 2015-04-17
dot icon17/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon11/02/2015
Appointment of Mr Amil Shah as a director on 2015-02-11
dot icon11/02/2015
Appointment of Mr Sanjay Shah as a director on 2015-02-11
dot icon11/02/2015
Appointment of Mr Mitin Vijay Patel as a director on 2015-02-11
dot icon05/02/2015
Termination of appointment of Ashok Kumar Bhardwaj as a director on 2015-02-05
dot icon05/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.69K
-
0.00
-
-
2022
1
131.90K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sona Hima Shah
Director
23/09/2015 - Present
17
Amil Shah
Director
11/02/2015 - 11/12/2017
18
Bhardwaj, Ashok Kumar
Director
05/02/2015 - 05/02/2015
1287
Shah, Sanjay Dinesh
Director
11/02/2015 - 22/09/2015
18
Patel, Mitin Vijay
Director
11/02/2015 - 22/09/2015
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 11 WELLINGTON ROAD LTD

11 WELLINGTON ROAD LTD is an(a) Active company incorporated on 05/02/2015 with the registered office located at 30 Oakington Avenue, Harrow HA2 7JJ. 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 11 WELLINGTON ROAD LTD?

toggle

11 WELLINGTON ROAD LTD is currently Active. It was registered on 05/02/2015 .

Where is 11 WELLINGTON ROAD LTD located?

toggle

11 WELLINGTON ROAD LTD is registered at 30 Oakington Avenue, Harrow HA2 7JJ.

What does 11 WELLINGTON ROAD LTD do?

toggle

11 WELLINGTON ROAD LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 11 WELLINGTON ROAD LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.