11577710 LTD

Register to unlock more data on OkredoRegister

11577710 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11577710

Incorporation date

19/09/2018

Size

Dormant

Contacts

Registered address

Registered address

4385, 11577710 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2018)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Registered office address changed to PO Box 4385, 11577710 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer John Villani changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer György Varga changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Luca Wileur changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Guillaume Ponsonnaille changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Vincent Nivault changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Dmitriy Mayer changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Giuseppe Poitras changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Adrien Liotine changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Laurent Gelli changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Emmanuel Gosset changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Jean Paul Giraud changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Victor Douchy changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Michel Crocco changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Louis Enrici changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer William Cole changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Louis Bouaffas changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer George Allen changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Nicolas Alfonsi changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Yann Bazé changed to 11577710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon24/10/2025
Miscellaneous
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-09-28
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/01/2020
Appointment of György Varga as a director on 2019-09-10
dot icon27/01/2020
Appointment of Dmitriy Mayer as a director on 2019-09-10
dot icon27/01/2020
Appointment of Yann Bazé as a director on 2019-09-10
dot icon27/01/2020
Appointment of Nicolas Alfonsi as a director on 2019-09-10
dot icon27/01/2020
Appointment of John Villani as a director on 2019-09-10
dot icon27/01/2020
Appointment of Luca Wileur as a director on 2019-09-10
dot icon27/01/2020
Appointment of Jean Paul Giraud as a director on 2019-09-10
dot icon27/01/2020
Appointment of Giuseppe Poitras as a director on 2019-09-10
dot icon27/01/2020
Appointment of Adrien Liotine as a director on 2019-09-10
dot icon27/01/2020
Appointment of Louis Bouaffas as a director on 2019-09-10
dot icon27/01/2020
Appointment of Michel Crocco as a director on 2019-09-10
dot icon27/01/2020
Appointment of Victor Douchy as a director on 2019-09-10
dot icon27/01/2020
Appointment of Laurent Gelli as a director on 2019-09-10
dot icon27/01/2020
Appointment of Vincent Nivault as a director on 2019-09-10
dot icon27/01/2020
Appointment of Guillaume Ponsonnaille as a director on 2019-09-10
dot icon27/01/2020
Appointment of Louis Enrici as a director on 2019-09-10
dot icon27/01/2020
Appointment of Emmanuel Gosset as a director on 2019-09-10
dot icon30/09/2019
Accounts for a dormant company made up to 2019-09-30
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon27/11/2018
Resolutions
dot icon19/09/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1,000.00M
-
0.00
-
-
2022
-
1,000.00M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayer, Dmitriy
Director
10/09/2019 - Present
25
Varga, György
Director
10/09/2019 - Present
44
Cole, William
Director
19/09/2018 - Present
-
Gelli, Laurent
Director
10/09/2019 - Present
-
Poitras, Giuseppe
Director
10/09/2019 - 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 11577710 LTD

11577710 LTD is an(a) Active company incorporated on 19/09/2018 with the registered office located at 4385, 11577710 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 19 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 11577710 LTD?

toggle

11577710 LTD is currently Active. It was registered on 19/09/2018 .

Where is 11577710 LTD located?

toggle

11577710 LTD is registered at 4385, 11577710 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 11577710 LTD do?

toggle

11577710 LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for 11577710 LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.