112 SUNNINGFIELDS ROAD LIMITED

Register to unlock more data on OkredoRegister

112 SUNNINGFIELDS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481829

Incorporation date

15/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 112 Sunningfields Road, London NW4 4RECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/10/2025
Appointment of Mr Yaakov Shmuel Simon as a director on 2025-10-09
dot icon10/10/2025
Termination of appointment of Michael Onona as a director on 2025-10-07
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon08/10/2025
Appointment of Mr Nazarii Voitovych as a secretary on 2025-10-07
dot icon03/10/2025
Appointment of Anna Gaspari as a director on 2025-10-01
dot icon30/07/2025
Registered office address changed from 29 Tennison Avenue Borehamwood WD6 2BG England to 112 Flat 4 112 Sunningfields Road London NW4 4RE on 2025-07-30
dot icon30/07/2025
Registered office address changed from 112 Flat 4 112 Sunningfields Road London NW4 4RE England to Flat 4 112 Sunningfields Road London NW4 4RE on 2025-07-30
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-06-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-06-30
dot icon07/03/2023
Termination of appointment of Linda Wald as a director on 2023-03-06
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2020-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon09/10/2019
Director's details changed for Mrs Linda Wald on 2019-08-20
dot icon30/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon07/01/2019
Registered office address changed from 53 Hamilton Road Cockfosters Barnet Hertfordshire EN4 9HD to 29 Tennison Avenue Borehamwood WD6 2BG on 2019-01-07
dot icon31/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon07/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon30/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon08/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon07/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon19/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Salma Razvi as a secretary on 2015-01-01
dot icon18/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon10/02/2014
Appointment of Mr Michael Onona as a director
dot icon10/02/2014
Termination of appointment of Salma Razvi as a director
dot icon30/07/2013
Director's details changed for Mrs Salma Razvi on 2013-07-29
dot icon20/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Mrs Salma Razvi on 2013-02-18
dot icon18/02/2013
Director's details changed for Mrs Salma Razvi on 2013-02-18
dot icon13/02/2013
Termination of appointment of Anna-Gaspari Gaspari as a secretary
dot icon13/02/2013
Appointment of Mrs Linda Wald as a director
dot icon12/02/2013
Registered office address changed from 112 Sunningfields Road Hendon London NW4 4RE on 2013-02-12
dot icon01/02/2013
Director's details changed for Mrs Salma Razvi on 2013-01-31
dot icon01/02/2013
Secretary's details changed for Mrs Salma Razvi on 2013-01-31
dot icon17/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon04/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon13/06/2010
Director's details changed for Salma Razvi on 2010-06-13
dot icon26/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/06/2009
Return made up to 15/06/09; full list of members
dot icon19/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/06/2008
Appointment terminated director damien grainger
dot icon23/06/2008
Return made up to 15/06/08; full list of members
dot icon04/06/2008
Director and secretary appointed salma razvi
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon08/02/2008
Restoration by order of the court
dot icon08/02/2008
Return made up to 15/06/07; full list of members
dot icon08/02/2008
Return made up to 15/06/06; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Accounts for a dormant company made up to 2006-06-30
dot icon08/05/2007
Final Gazette dissolved via compulsory strike-off
dot icon23/01/2007
First Gazette notice for compulsory strike-off
dot icon15/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wald, Linda
Director
11/02/2013 - 06/03/2023
4
Simon, Yaakov Shmuel
Director
09/10/2025 - Present
16
Onona, Michael
Director
30/07/2013 - 07/10/2025
1
Gaspari, Anna
Director
01/10/2025 - Present
-
Voitovych, Nazarii
Secretary
07/10/2025 - Present
-

Persons with Significant Control

1
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 112 SUNNINGFIELDS ROAD LIMITED

112 SUNNINGFIELDS ROAD LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at Flat 4 112 Sunningfields Road, London NW4 4RE. 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 112 SUNNINGFIELDS ROAD LIMITED?

toggle

112 SUNNINGFIELDS ROAD LIMITED is currently Active. It was registered on 15/06/2005 .

Where is 112 SUNNINGFIELDS ROAD LIMITED located?

toggle

112 SUNNINGFIELDS ROAD LIMITED is registered at Flat 4 112 Sunningfields Road, London NW4 4RE.

What does 112 SUNNINGFIELDS ROAD LIMITED do?

toggle

112 SUNNINGFIELDS ROAD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 112 SUNNINGFIELDS ROAD LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.