24 FERMOY ROAD LIMITED

Register to unlock more data on OkredoRegister

24 FERMOY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04981940

Incorporation date

02/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 High Street, Guildford, Surrey GU2 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon19/04/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon30/03/2026
Replacement Filing for the appointment of Mr Fredrik Leif Henrik Cederkvist as a director
dot icon11/03/2026
Change of details for Mr Fredrik Leif Henrik Cederkvist as a person with significant control on 2026-03-06
dot icon22/10/2025
Cessation of Edward Paulsen as a person with significant control on 2024-08-20
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2025
Notification of Fredrik Leif Henrik Cederkvist as a person with significant control on 2024-08-20
dot icon24/09/2025
Appointment of Mr Fredrik Leif Henrik Cederkvist as a director on 2024-08-20
dot icon27/01/2025
Termination of appointment of Edward Paulsen as a director on 2024-11-15
dot icon27/01/2025
Confirmation statement made on 2024-12-02 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-02 with updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-02 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Secretary's details changed for Karl Noonan on 2018-12-20
dot icon20/12/2018
Change of details for Karl Noonan as a person with significant control on 2018-12-20
dot icon20/12/2018
Director's details changed for Karl Noonan on 2018-12-20
dot icon19/12/2018
Secretary's details changed for Karl Noonan on 2018-12-19
dot icon19/12/2018
Director's details changed for Karl Noonan on 2018-12-19
dot icon19/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon28/11/2018
Change of details for Mr Edward Paulsen as a person with significant control on 2018-11-26
dot icon28/11/2018
Director's details changed for Mr Edward Paulsen on 2018-11-26
dot icon26/11/2018
Notification of Edward Paulsen as a person with significant control on 2018-11-26
dot icon26/11/2018
Cessation of Mark Walsh as a person with significant control on 2018-11-26
dot icon26/11/2018
Appointment of Mr Edward Paulsen as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Mark Walsh as a director on 2018-11-26
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Director's details changed for Mr Mark Walsh on 2016-07-04
dot icon04/07/2016
Director's details changed for Mr Mark Walsh on 2016-07-04
dot icon30/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mark Walsh on 2011-12-02
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mark Walsh on 2010-01-29
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 02/12/08; no change of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 02/12/07; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 02/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 02/12/05; full list of members
dot icon07/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/12/2004
Return made up to 02/12/04; full list of members
dot icon05/01/2004
Registered office changed on 05/01/04 from: 24 fermoy road, london, W9 3NH
dot icon24/12/2003
Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon02/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Paulsen
Director
26/11/2018 - 15/11/2024
-
Noonan, Karl
Director
02/12/2003 - Present
7
Cederkvist, Fredrik Leif Henrik
Director
20/08/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 FERMOY ROAD LIMITED

24 FERMOY ROAD LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at 1 High Street, Guildford, Surrey GU2 4HP. There are currently 2 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 24 FERMOY ROAD LIMITED?

toggle

24 FERMOY ROAD LIMITED is currently Active. It was registered on 02/12/2003 .

Where is 24 FERMOY ROAD LIMITED located?

toggle

24 FERMOY ROAD LIMITED is registered at 1 High Street, Guildford, Surrey GU2 4HP.

What does 24 FERMOY ROAD LIMITED do?

toggle

24 FERMOY 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 24 FERMOY ROAD LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2025-12-02 with no updates.