2 SEMILONG ROAD LIMITED

Register to unlock more data on OkredoRegister

2 SEMILONG ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06477941

Incorporation date

21/01/2008

Size

Dormant

Contacts

Registered address

Registered address

1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon06/03/2026
Termination of appointment of John Martyn Percival as a director on 2026-03-06
dot icon27/02/2026
Satisfaction of charge 1 in full
dot icon27/02/2026
Satisfaction of charge 2 in full
dot icon02/02/2026
Satisfaction of charge 4 in full
dot icon02/02/2026
Satisfaction of charge 3 in full
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon16/06/2022
Appointment of Mr John Martyn Percival as a director on 2022-06-15
dot icon11/01/2022
Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon21/09/2021
Termination of appointment of Simon Jeremy Stringer as a director on 2021-09-21
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon19/03/2019
Termination of appointment of David Appleton as a secretary on 2019-03-19
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon06/11/2018
Second filing for the appointment of Simon Jeremy Stringer as a director
dot icon15/10/2018
Appointment of Mr Simon Jeremy Stringer as a director on 2018-09-17
dot icon17/09/2018
Change of details for Mr Giles Dearing Cadman as a person with significant control on 2018-08-17
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon13/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Memorandum and Articles of Association
dot icon08/02/2017
Resolutions
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon04/01/2017
Termination of appointment of Graham Harvey Sedgwick as a director on 2016-11-17
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Certificate of change of name
dot icon09/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Amended total exemption small company accounts made up to 2011-03-31
dot icon10/09/2015
Amended total exemption small company accounts made up to 2009-03-31
dot icon10/09/2015
Amended total exemption small company accounts made up to 2010-03-31
dot icon10/09/2015
Amended total exemption small company accounts made up to 2012-03-31
dot icon10/09/2015
Amended total exemption small company accounts made up to 2013-03-31
dot icon10/09/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon16/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2012
Amended accounts made up to 2009-03-31
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Amended accounts made up to 2011-03-31
dot icon17/07/2012
Amended accounts made up to 2010-03-31
dot icon01/05/2012
Appointment of Graham Harvey Sedgwick as a director
dot icon13/03/2012
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2012-03-13
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon24/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/01/2010
Director's details changed for Giles Cadman on 2010-01-28
dot icon28/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon28/01/2010
Director's details changed for Giles Cadman on 2010-01-20
dot icon28/01/2010
Secretary's details changed for David Appleton on 2010-01-20
dot icon25/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/02/2009
Return made up to 21/01/09; full list of members
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2008
Accounting reference date extended from 31/01/09 to 31/03/09
dot icon21/01/2008
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
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Percival, John Martyn
Director
15/06/2022 - 06/03/2026
64
Stringer, Simon Jeremy
Director
10/10/2018 - 21/09/2021
50
Mr Giles Dearing Cadman
Director
21/01/2008 - Present
87
Sedgwick, Graham Harvey
Director
01/05/2012 - 17/11/2016
5
Appleton, David
Secretary
21/01/2008 - 19/03/2019
-

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 2 SEMILONG ROAD LIMITED

2 SEMILONG ROAD LIMITED is an(a) Active company incorporated on 21/01/2008 with the registered office located at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR. 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 2 SEMILONG ROAD LIMITED?

toggle

2 SEMILONG ROAD LIMITED is currently Active. It was registered on 21/01/2008 .

Where is 2 SEMILONG ROAD LIMITED located?

toggle

2 SEMILONG ROAD LIMITED is registered at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR.

What does 2 SEMILONG ROAD LIMITED do?

toggle

2 SEMILONG ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 SEMILONG ROAD LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.