11892779 LIMITED

Register to unlock more data on OkredoRegister

11892779 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11892779

Incorporation date

20/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11892779 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2022)
dot icon16/04/2026
Registered office address changed to PO Box 4385, 11892779 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of officer Mrs Veronica Zafar changed to 11892779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 11892779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
Termination of appointment of Cory Timm as a director on 2025-11-01
dot icon04/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon04/11/2025
Cessation of Cory Timm as a person with significant control on 2025-11-01
dot icon04/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-04
dot icon04/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon22/10/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Registered office address changed from , Unit 1 Market Street, Clay Cross, Chesterfield, S45 9JE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-20
dot icon13/08/2025
Registered office address changed from , C/O Lubor Industries Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-13
dot icon24/06/2025
Notification of Cory Timm as a person with significant control on 2025-06-24
dot icon24/06/2025
Appointment of Mr Cory Timm as a director on 2025-06-24
dot icon09/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-09
dot icon09/05/2025
Registered office address changed from , #6903, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-09
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon14/04/2025
Confirmation statement made on 2025-03-05 with updates
dot icon25/09/2024
Registered office address changed from , Rico House George Street, Prestwich, Manchester, M25 9WS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-09-25
dot icon25/09/2024
Cessation of Mukendra Kumar as a person with significant control on 2024-09-25
dot icon25/09/2024
Notification of Matthew Parry as a person with significant control on 2024-09-25
dot icon25/09/2024
Appointment of Mr Matthew Parry as a director on 2024-09-25
dot icon25/09/2024
Termination of appointment of Mukendra Kumar as a director on 2024-09-25
dot icon07/08/2024
Certificate of change of name
dot icon01/08/2024
Notification of Mukendra Kumar as a person with significant control on 2024-08-01
dot icon01/08/2024
Appointment of Mr Mukendra Kumar as a director on 2024-08-01
dot icon01/08/2024
Registered office address changed from , 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-08-01
dot icon01/08/2024
Termination of appointment of Ricardo Chang as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Ryan Otto as a director on 2024-08-01
dot icon01/08/2024
Cessation of Ryan Otto as a person with significant control on 2024-08-01
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon10/10/2023
Registered office address changed from , Level 3 207 Regent Street, London, W1B 3HH, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2023-10-10
dot icon18/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.69K
-
0.00
-
-
2021
1
10.69K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

10.69K £Ascended- *

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
Timm, Cory
Director
24/06/2025 - 01/11/2025
35
Kumar, Mukendra
Director
01/08/2024 - 25/09/2024
20
Zafar, Veronica
Director
01/11/2025 - Present
22
Mr Matthew Parry
Director
25/09/2024 - 09/05/2025
437
Chang, Ricardo
Director
28/02/2022 - 01/08/2024
4

Persons with Significant Control

9
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 11892779 LIMITED

11892779 LIMITED is an(a) Active company incorporated on 20/03/2019 with the registered office located at 4385, 11892779 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 11892779 LIMITED?

toggle

11892779 LIMITED is currently Active. It was registered on 20/03/2019 .

Where is 11892779 LIMITED located?

toggle

11892779 LIMITED is registered at 4385, 11892779 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 11892779 LIMITED do?

toggle

11892779 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does 11892779 LIMITED have?

toggle

11892779 LIMITED had 1 employees in 2021.

What is the latest filing for 11892779 LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed to PO Box 4385, 11892779 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16.