16T LIMITED

Register to unlock more data on OkredoRegister

16T LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450175

Incorporation date

29/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

A, 16 Tudor Road, London, Greater London SE19 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon06/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-05-31
dot icon11/04/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-04-06
dot icon11/04/2025
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to A 16 Tudor Road London Greater London SE19 2UH on 2025-04-11
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon27/01/2025
Micro company accounts made up to 2024-05-31
dot icon08/04/2024
Appointment of Ms Meena Kumari Pai as a director on 2024-04-08
dot icon08/04/2024
Appointment of Mr Edward James Beaumont as a director on 2024-04-08
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon01/02/2024
Termination of appointment of Emily Victoria Gleeson as a director on 2024-01-19
dot icon24/11/2023
Micro company accounts made up to 2023-05-31
dot icon15/11/2023
Termination of appointment of Odette Fioroni as a director on 2023-10-13
dot icon05/07/2023
Registered office address changed from 6 Arundel Road Cheam Sutton Surrey SM2 7AD England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-07-05
dot icon05/07/2023
Termination of appointment of Indra Sethia as a secretary on 2023-07-05
dot icon05/07/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon23/11/2021
Director's details changed for Odette Fiorini on 2021-11-23
dot icon23/11/2021
Micro company accounts made up to 2021-05-31
dot icon01/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon25/01/2021
Registered office address changed from 6 6 Arundel Road Cheam Sutton Surrey SM2 7AD United Kingdom to 6 Arundel Road Cheam Sutton Surrey SM2 7AD on 2021-01-25
dot icon22/01/2021
Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 6 6 Arundel Road Cheam Sutton Surrey SM2 7AD on 2021-01-22
dot icon19/01/2021
Termination of appointment of Arm Secretaries Limited as a secretary on 2021-01-19
dot icon19/01/2021
Appointment of Mr Indra Sethia as a secretary on 2021-01-19
dot icon06/01/2021
Micro company accounts made up to 2020-05-31
dot icon16/10/2020
Appointment of Emily Victoria Gleeson as a director on 2020-10-02
dot icon16/10/2020
Termination of appointment of Mark Terence Howard as a director on 2020-10-02
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon17/10/2019
Micro company accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon28/09/2018
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Termination of appointment of Jonathan Tran as a director on 2017-02-24
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon22/05/2017
Appointment of Mark Terence Howard as a director on 2017-05-15
dot icon20/12/2016
Registered office address changed from Somers Mountshill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2016-12-20
dot icon12/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/11/2016
Secretary's details changed for Arm Secretaries Limited on 2016-11-01
dot icon11/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon21/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon20/04/2012
Appointment of Dr Christopher Nigel John Drew as a director
dot icon03/04/2012
Appointment of Odette Fiorini as a director
dot icon03/04/2012
Termination of appointment of Charles Lindon as a director
dot icon09/03/2012
Appointment of Mr Jonathan Tran as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon18/08/2011
Termination of appointment of Paul Mitchell as a director
dot icon02/08/2011
Termination of appointment of Anne Richardson as a director
dot icon01/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon04/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 29/05/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 29/05/08; full list of members
dot icon19/06/2008
Director appointed charles lindon
dot icon19/06/2008
Ad 02/05/08\gbp si 1@1=1\gbp ic 4/5\
dot icon17/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon19/11/2007
New director appointed
dot icon03/10/2007
Return made up to 29/05/07; full list of members
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Registered office changed on 01/10/07 from: c/o hooper naylor friend 2 waterstone house 13 central hill london SE19 1BG
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Ad 25/09/07--------- £ si 1@1=1 £ ic 2/3
dot icon06/07/2007
Return made up to 29/05/06; no change of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 29/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 29/05/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon20/06/2003
Return made up to 29/05/03; full list of members
dot icon20/03/2003
New secretary appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon29/05/2002
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
31/05/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.88K
-
0.00
-
-
2022
4
8.13K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
05/07/2023 - 06/04/2025
746
Tran, Jonathan
Director
06/03/2012 - 23/02/2017
-
Mitchell, Paul David
Director
28/05/2002 - 02/06/2011
-
Lindon, Charles
Director
01/05/2008 - 20/12/2011
-
Gleeson, Emily Victoria
Director
02/10/2020 - 19/01/2024
-

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 16T LIMITED

16T LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at A, 16 Tudor Road, London, Greater London SE19 2UH. There are currently 4 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 16T LIMITED?

toggle

16T LIMITED is currently Active. It was registered on 29/05/2002 .

Where is 16T LIMITED located?

toggle

16T LIMITED is registered at A, 16 Tudor Road, London, Greater London SE19 2UH.

What does 16T LIMITED do?

toggle

16T LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16T LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-20 with no updates.