2828CS LTD

Register to unlock more data on OkredoRegister

2828CS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10962681

Incorporation date

14/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2023)
dot icon26/11/2025
Statement of affairs
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Registered office address changed from 31a Astonville Street London SW18 5AN England to 31st Floor 40 Bank Street London E14 5NR on 2025-11-21
dot icon20/11/2025
Termination of appointment of Simon Reid Ellis as a director on 2025-11-20
dot icon20/11/2025
Cessation of Robert David Rowland as a person with significant control on 2025-01-01
dot icon05/11/2025
Registered office address changed from 31 Astonville Street Spm 2025 Ltd London SW18 5AN England to 31a Astonville Street London SW18 5AN on 2025-11-05
dot icon29/10/2025
Registered office address changed from 28 the Brown Dog 28 Cross St London SW13 0AP England to 31 Astonville Street Spm 2025 Ltd London SW18 5AN on 2025-10-29
dot icon27/10/2025
Certificate of change of name
dot icon10/09/2025
Termination of appointment of Sam Tidswell-Norrish as a director on 2025-09-08
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon03/09/2024
Termination of appointment of George Simon Glasgow as a director on 2024-09-03
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/01/2024
Registered office address changed from C/O Pls Management First Floor Rear 44 Richmond Road Kingston upon Thames KT2 5EE England to 28 Cross Street London SW13 0AP on 2024-01-12
dot icon12/01/2024
Registered office address changed from 28 Cross Street London SW13 0AP England to 28 the Brown Dog 28 Cross St London SW13 0AP on 2024-01-12
dot icon14/12/2023
Termination of appointment of James Andrew Thomas Williamson as a director on 2023-12-04
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon10/10/2023
Notification of Robert David Rowland as a person with significant control on 2023-09-15
dot icon25/09/2023
Appointment of Mr Simon Reid Ellis as a director on 2023-09-22
dot icon18/09/2023
Termination of appointment of James William Alcock as a director on 2023-09-15
dot icon18/09/2023
Termination of appointment of James Butchart as a director on 2023-09-15
dot icon18/09/2023
Termination of appointment of Matthew Simon Hodges as a director on 2023-09-15
dot icon18/09/2023
Termination of appointment of James Edgar Leigh Vickery as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr Robert David Rowland as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr Sam Tidswell-Norrish as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr George Simon Glasgow as a director on 2023-09-15
dot icon18/09/2023
Cessation of James Andrew Thomas Williamson as a person with significant control on 2023-09-15
dot icon18/09/2023
Notification of George Simon Glasgow as a person with significant control on 2023-09-15
dot icon18/09/2023
Notification of Sam Tidswell-Norrish as a person with significant control on 2023-09-15
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-66.20 % *

* during past year

Cash in Bank

£39,806.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
240.92K
-
0.00
117.77K
-
2022
12
338.46K
-
0.00
39.81K
-
2022
12
338.46K
-
0.00
39.81K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

338.46K £Ascended40.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.81K £Descended-66.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Adam John
Director
13/06/2020 - 04/01/2022
1
Rowland, Robert David
Director
15/09/2023 - Present
20
Butchart, James
Director
14/09/2017 - 15/09/2023
3
Glasgow, George
Director
15/09/2023 - 03/09/2024
8
Mr Sam Tidswell-Norrish
Director
15/09/2023 - 08/09/2025
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2828CS LTD

2828CS LTD is an(a) Liquidation company incorporated on 14/09/2017 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of 2828CS LTD?

toggle

2828CS LTD is currently Liquidation. It was registered on 14/09/2017 .

Where is 2828CS LTD located?

toggle

2828CS LTD is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does 2828CS LTD do?

toggle

2828CS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does 2828CS LTD have?

toggle

2828CS LTD had 12 employees in 2022.

What is the latest filing for 2828CS LTD?

toggle

The latest filing was on 26/11/2025: Statement of affairs.