118 VICTORIA DOCK ROAD LIMITED

Register to unlock more data on OkredoRegister

118 VICTORIA DOCK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984118

Incorporation date

31/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

O-I Building, First Floor, West Wing, Edinburgh Way, Harlow, Essex CM20 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon27/02/2026
Termination of appointment of Mark Slingsby as a director on 2025-04-01
dot icon27/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/02/2025
Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN to O-I Building, First Floor West Wing, Edinburgh Way Harlow Essex CM20 2DB on 2025-02-19
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon01/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon02/11/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon22/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon14/12/2019
Micro company accounts made up to 2018-10-31
dot icon23/11/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon12/02/2019
Director's details changed for Mr Mark Slinsby on 2019-02-01
dot icon12/02/2019
Director's details changed for Mr Stephen Lok on 2019-02-01
dot icon29/01/2019
Compulsory strike-off action has been discontinued
dot icon26/01/2019
Confirmation statement made on 2018-10-31 with updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-10-31 with updates
dot icon31/07/2017
Termination of appointment of Trudy Curtis as a director on 2017-07-14
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon02/02/2017
Termination of appointment of Linh Giang Neuyen as a director on 2016-03-10
dot icon02/02/2017
Confirmation statement made on 2016-10-31 with updates
dot icon01/02/2017
Appointment of Mr Mark Slinsby as a director on 2016-03-10
dot icon01/02/2017
Appointment of Mr Stephen Lok as a director on 2016-03-10
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Ken Hughes as a director on 2015-02-24
dot icon20/03/2015
Director's details changed for Mrs Trudy Curtis on 2015-03-20
dot icon23/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/01/2014
Termination of appointment of a director
dot icon15/01/2014
Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF on 2014-01-15
dot icon14/01/2014
Appointment of Mrs Trudy Curtis as a director
dot icon14/01/2014
Termination of appointment of Alexandros Alexandrou as a director
dot icon27/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/08/2013
Previous accounting period shortened from 2012-11-30 to 2012-10-31
dot icon22/05/2013
Termination of appointment of Paul Dickinson as a secretary
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-30
dot icon26/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon28/10/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Ken Hughes on 2009-11-02
dot icon02/11/2009
Director's details changed for Linh Giang Neuyen on 2009-11-02
dot icon02/11/2009
Director's details changed for Alexandros Alexandrou on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Paul Andrew Dickinson on 2009-11-02
dot icon02/09/2009
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon11/03/2009
Capitals not rolled up
dot icon11/03/2009
Return made up to 31/10/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from 118 victoria dock road custom house london E16 1HL
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/03/2008
Appointment terminated secretary gary green
dot icon28/03/2008
Appointment terminated director kenneth ryan
dot icon28/03/2008
Registered office changed on 28/03/2008 from 109 old street london EC1V 9JR
dot icon28/03/2008
Secretary appointed paul andrew dickinson
dot icon28/03/2008
Director appointed alexandros panayiotis alexandrou
dot icon28/03/2008
Director appointed ken hughes
dot icon28/03/2008
Director appointed linh giang neuyen
dot icon30/11/2007
Return made up to 31/10/07; full list of members
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Ad 31/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon31/10/2006
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
31/10/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.62K
-
0.00
-
-
2022
2
6.62K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slingsby, Mark
Director
10/03/2016 - 01/04/2025
-
Mr Alexandros Alexandrou
Director
25/03/2008 - 14/01/2014
2
Lok, Stephen
Director
10/03/2016 - Present
4
Stl Secretaries Ltd
Secretary
31/10/2006 - 31/10/2006
593
Stl Directors Ltd
Director
31/10/2006 - 31/10/2006
592

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 118 VICTORIA DOCK ROAD LIMITED

118 VICTORIA DOCK ROAD LIMITED is an(a) Active company incorporated on 31/10/2006 with the registered office located at O-I Building, First Floor, West Wing, Edinburgh Way, Harlow, Essex CM20 2DB. 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 118 VICTORIA DOCK ROAD LIMITED?

toggle

118 VICTORIA DOCK ROAD LIMITED is currently Active. It was registered on 31/10/2006 .

Where is 118 VICTORIA DOCK ROAD LIMITED located?

toggle

118 VICTORIA DOCK ROAD LIMITED is registered at O-I Building, First Floor, West Wing, Edinburgh Way, Harlow, Essex CM20 2DB.

What does 118 VICTORIA DOCK ROAD LIMITED do?

toggle

118 VICTORIA DOCK ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 118 VICTORIA DOCK ROAD LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Mark Slingsby as a director on 2025-04-01.