35 COLOGNE ROAD LIMITED

Register to unlock more data on OkredoRegister

35 COLOGNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769633

Incorporation date

13/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

48 Marney Road, London SW11 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon31/03/2026
Notification of a person with significant control statement
dot icon18/02/2026
Cessation of Murray Alexander Stewart Macgregor as a person with significant control on 2020-09-20
dot icon18/02/2026
Micro company accounts made up to 2025-05-31
dot icon05/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon01/08/2023
Change of details for Mr Murray Alexander Stewart Macgregor as a person with significant control on 2023-07-20
dot icon01/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon22/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon13/07/2022
Confirmation statement made on 2022-05-13 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon29/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon20/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon08/07/2016
Director's details changed for Maria Romanella on 2015-08-10
dot icon08/07/2016
Termination of appointment of James Ringshall as a director on 2015-12-16
dot icon08/07/2016
Secretary's details changed for Maria Romanella on 2015-08-10
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon08/07/2014
Registered office address changed from Upper Cottage the Street West Horsley Surrey KT24 6AY on 2014-07-08
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon18/07/2011
Director's details changed for Maria Romanella on 2011-05-31
dot icon24/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/08/2009
Director and secretary's change of particulars / maria romanella / 06/06/2009
dot icon02/08/2009
Registered office changed on 02/08/2009 from 48 marney road battersea london SW11 5EP
dot icon02/08/2009
Return made up to 13/05/09; full list of members
dot icon02/08/2009
Return made up to 13/05/08; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from, flat 7, 146 lavender hill, battersea, SW11 5RA
dot icon02/09/2008
Return made up to 13/05/07; no change of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-05-31
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon30/06/2006
Return made up to 13/05/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 13/05/05; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon24/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon21/06/2004
Return made up to 13/05/04; full list of members
dot icon30/05/2003
Return made up to 13/05/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon04/07/2002
Return made up to 13/05/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon21/05/2001
Return made up to 13/05/01; full list of members
dot icon11/05/2001
Accounts for a dormant company made up to 2000-05-31
dot icon13/10/2000
Ad 17/08/99--------- £ si 98@1
dot icon05/10/2000
Return made up to 13/05/00; full list of members
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned
dot icon13/05/1999
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
31/05/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Maria Romanella
Director
13/05/1999 - Present
6
Ringshall, James
Director
13/05/1999 - 16/12/2015
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/05/1999 - 13/05/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/05/1999 - 13/05/1999
36021
Romanella, Maria
Secretary
13/05/1999 - Present
-

Persons with Significant Control

2
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 COLOGNE ROAD LIMITED

35 COLOGNE ROAD LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at 48 Marney Road, London SW11 5EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 COLOGNE ROAD LIMITED?

toggle

35 COLOGNE ROAD LIMITED is currently Active. It was registered on 13/05/1999 .

Where is 35 COLOGNE ROAD LIMITED located?

toggle

35 COLOGNE ROAD LIMITED is registered at 48 Marney Road, London SW11 5EP.

What does 35 COLOGNE ROAD LIMITED do?

toggle

35 COLOGNE ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 35 COLOGNE ROAD LIMITED?

toggle

The latest filing was on 31/03/2026: Notification of a person with significant control statement.