22 WINDSOR LIMITED

Register to unlock more data on OkredoRegister

22 WINDSOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06533564

Incorporation date

13/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

22 Windsor Road, London E7 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2008)
dot icon26/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/02/2025
Notification of Nasima Salahuddin Patel as a person with significant control on 2024-12-02
dot icon17/02/2025
Cessation of Thomas James Walker Cattanach as a person with significant control on 2024-12-02
dot icon13/01/2025
Appointment of Miss Nasima Salahuddin Patel as a director on 2024-12-02
dot icon13/01/2025
Termination of appointment of Thomas James Walker Cattanach as a director on 2024-12-02
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/03/2020
Notification of David John Cauchi as a person with significant control on 2016-04-06
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/05/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/03/2019
Compulsory strike-off action has been discontinued
dot icon11/03/2019
Micro company accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-13 no member list
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-13 no member list
dot icon20/01/2015
Appointment of Mr Thomas Cattanach as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Kerena Margaret Fussell as a director on 2015-01-14
dot icon17/12/2014
Director's details changed for Kerena Margaret Fussell on 2014-12-15
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-13 no member list
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-13 no member list
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-13 no member list
dot icon13/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-13 no member list
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-13 no member list
dot icon30/03/2010
Director's details changed for Kerena Margaret Fussell on 2010-03-30
dot icon02/02/2010
Appointment of Mr David John Cauchi as a director
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/03/2009
Annual return made up to 13/03/09
dot icon04/04/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon27/03/2008
Appointment terminated director c & m registrars LIMITED
dot icon27/03/2008
Secretary appointed david john cauchi
dot icon27/03/2008
Director appointed kerena margaret fussell
dot icon13/03/2008
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
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
893.00
-
0.00
-
-
2022
2
297.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Cauchi
Director
11/01/2010 - Present
-
Miss Nasima Salahuddin Patel
Director
02/12/2024 - Present
2
Mr Thomas James Walker Cattanach
Director
14/01/2015 - 02/12/2024
2
Fussell, Kerena Margaret
Director
15/03/2008 - 14/01/2015
5
Cauchi, David John
Secretary
15/03/2008 - Present
-

Persons with Significant Control

4
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 22 WINDSOR LIMITED

22 WINDSOR LIMITED is an(a) Active company incorporated on 13/03/2008 with the registered office located at 22 Windsor Road, London E7 0QX. There are currently 3 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 22 WINDSOR LIMITED?

toggle

22 WINDSOR LIMITED is currently Active. It was registered on 13/03/2008 .

Where is 22 WINDSOR LIMITED located?

toggle

22 WINDSOR LIMITED is registered at 22 Windsor Road, London E7 0QX.

What does 22 WINDSOR LIMITED do?

toggle

22 WINDSOR 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 22 WINDSOR LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-13 with no updates.