35 AQUINAS STREET LIMITED

Register to unlock more data on OkredoRegister

35 AQUINAS STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07677060

Incorporation date

21/06/2011

Size

Dormant

Contacts

Registered address

Registered address

Somersbury House Burrows Lane, Gomshall, Guildford GU5 9QECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon10/06/2025
Change of details for Mrs Zip Jila as a person with significant control on 2024-08-12
dot icon25/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/11/2023
Director's details changed for Mrs Zip Jila on 2023-11-28
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon22/02/2023
Registered office address changed from The Croft Burrows Lane Gomshall Guildford GU5 9QE England to Somersbury House Burrows Lane Gomshall Guildford GU5 9QE on 2023-02-22
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon26/10/2022
Registered office address changed from Fulvenden Farmhouse Horsham Road Abinger Hammer Dorking Surrey RH5 6QZ England to The Croft Burrows Lane Gomshall Guildford GU5 9QE on 2022-10-26
dot icon26/10/2022
Change of details for Mrs Zip Jila as a person with significant control on 2022-10-18
dot icon15/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-06-23
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Notification of Mohammad Reza Ashraghi as a person with significant control on 2017-07-11
dot icon11/07/2017
Notification of Damien Rea as a person with significant control on 2017-07-11
dot icon11/07/2017
Notification of Zip Jila as a person with significant control on 2017-07-11
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon13/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon22/06/2016
Director's details changed for Zip Jila on 2015-11-01
dot icon22/06/2016
Registered office address changed from C/O Zip Jila 35C Aquinas Street London SE1 8AD to Fulvenden Farmhouse Horsham Road Abinger Hammer Dorking Surrey RH5 6QZ on 2016-06-22
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-21
dot icon30/06/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon13/08/2014
Appointment of Dr Mohammad Reza Ashraghi as a director on 2014-06-06
dot icon09/07/2014
Termination of appointment of Farkhondeh Ashragi as a director
dot icon09/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon02/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon17/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2012
Registered office address changed from , 35a Aquinas Street, London, SE1 8AD, England on 2012-06-21
dot icon27/10/2011
Appointment of Zip Jila as a director
dot icon03/10/2011
Termination of appointment of Damian Williams as a director
dot icon21/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Rea, Damien John
Director
21/06/2011 - Present
4
Ashraghi, Mohammad Reza
Director
06/06/2014 - Present
-
Mrs Zip Colley
Director
20/10/2011 - Present
1

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 35 AQUINAS STREET LIMITED

35 AQUINAS STREET LIMITED is an(a) Active company incorporated on 21/06/2011 with the registered office located at Somersbury House Burrows Lane, Gomshall, Guildford GU5 9QE. 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 35 AQUINAS STREET LIMITED?

toggle

35 AQUINAS STREET LIMITED is currently Active. It was registered on 21/06/2011 .

Where is 35 AQUINAS STREET LIMITED located?

toggle

35 AQUINAS STREET LIMITED is registered at Somersbury House Burrows Lane, Gomshall, Guildford GU5 9QE.

What does 35 AQUINAS STREET LIMITED do?

toggle

35 AQUINAS STREET 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 35 AQUINAS STREET LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.