110/116 CHESHIRE STREET LIMITED

Register to unlock more data on OkredoRegister

110/116 CHESHIRE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13842020

Incorporation date

11/01/2022

Size

Small

Contacts

Registered address

Registered address

14 Bedford Square, London WC1B 3JACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2022)
dot icon02/04/2026
Registration of charge 138420200004, created on 2026-03-27
dot icon03/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Accounts for a small company made up to 2023-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon27/02/2024
Cessation of Mohammad Aslam Merchant as a person with significant control on 2024-02-26
dot icon27/02/2024
Termination of appointment of Mohammad Aslam Merchant as a director on 2024-02-26
dot icon27/02/2024
Notification of Shireen Aslam Merchant as a person with significant control on 2024-02-26
dot icon27/02/2024
Appointment of Mrs Shireen Aslam Merchant as a director on 2024-02-26
dot icon27/02/2024
Change of details for Mrs Shireen Aslam Merchant as a person with significant control on 2024-02-26
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon18/10/2023
Cessation of Pelicans Manufacturing Co. Ltd as a person with significant control on 2023-02-09
dot icon18/10/2023
Notification of Mohammad Aslam Merchant as a person with significant control on 2023-02-09
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 14 Bedford Square London WC1B 3JA on 2023-08-21
dot icon28/03/2023
Satisfaction of charge 138420200001 in full
dot icon28/03/2023
Satisfaction of charge 138420200002 in full
dot icon27/03/2023
Registration of charge 138420200003, created on 2023-03-27
dot icon24/02/2023
Memorandum and Articles of Association
dot icon24/02/2023
Resolutions
dot icon17/02/2023
Registered office address changed from Jmw Solicitors Llp/ 3-37 King Street London EC2V 8BB England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-02-17
dot icon01/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon30/01/2023
Director's details changed for Mr Aslam Noormohammad Merchant on 2022-03-17
dot icon30/01/2023
Change of details for Ff Jvco Limited as a person with significant control on 2022-08-24
dot icon13/01/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon06/06/2022
Registration of charge 138420200001, created on 2022-05-25
dot icon06/06/2022
Registration of charge 138420200002, created on 2022-05-25
dot icon27/05/2022
Resolutions
dot icon24/05/2022
Change of share class name or designation
dot icon24/05/2022
Particulars of variation of rights attached to shares
dot icon20/05/2022
Change of details for Ff Jvco Limited as a person with significant control on 2022-04-29
dot icon20/05/2022
Change of details for Pelicans Manufacturing Co. Ltd as a person with significant control on 2022-04-29
dot icon20/05/2022
Notification of Ff Jvco Limited as a person with significant control on 2022-04-29
dot icon20/05/2022
Notification of Pelicans Manufacturing Co. Ltd as a person with significant control on 2022-04-29
dot icon20/05/2022
Cessation of Pelicans Limited as a person with significant control on 2022-03-17
dot icon16/05/2022
Particulars of variation of rights attached to shares
dot icon12/05/2022
Appointment of Mr Rakesh Narendra Majithia as a director on 2022-04-29
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Change of share class name or designation
dot icon11/05/2022
Sub-division of shares on 2022-04-29
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon11/05/2022
Termination of appointment of Pelicans Limited as a secretary on 2022-04-29
dot icon11/05/2022
Appointment of Mr Karim Kabirdin Khimji as a director on 2022-04-29
dot icon11/05/2022
Termination of appointment of Pelicans Limited as a director on 2022-04-29
dot icon22/03/2022
Termination of appointment of Petar Orlic as a director on 2022-03-17
dot icon22/03/2022
Appointment of Mr Aslam Noormohammad Merchant as a director on 2022-03-17
dot icon11/01/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelicans Limited
Corporate Director
11/01/2022 - 29/04/2022
5
Pelicans Limited
Corporate Secretary
11/01/2022 - 29/04/2022
5
Orlic, Petar
Director
11/01/2022 - 17/03/2022
9
Merchant, Aslam Noormohammad
Director
17/03/2022 - 26/02/2024
8
Khimji, Karim Kabirdin
Director
29/04/2022 - Present
16

Persons with Significant Control

7
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 110/116 CHESHIRE STREET LIMITED

110/116 CHESHIRE STREET LIMITED is an(a) Active company incorporated on 11/01/2022 with the registered office located at 14 Bedford Square, London WC1B 3JA. There are currently 3 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 110/116 CHESHIRE STREET LIMITED?

toggle

110/116 CHESHIRE STREET LIMITED is currently Active. It was registered on 11/01/2022 .

Where is 110/116 CHESHIRE STREET LIMITED located?

toggle

110/116 CHESHIRE STREET LIMITED is registered at 14 Bedford Square, London WC1B 3JA.

What does 110/116 CHESHIRE STREET LIMITED do?

toggle

110/116 CHESHIRE STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 110/116 CHESHIRE STREET LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 138420200004, created on 2026-03-27.