350 WHITCHURCH ROAD LIMITED

Register to unlock more data on OkredoRegister

350 WHITCHURCH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961945

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

350 Whitchurch Road, Cardiff CF14 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon12/11/2025
Cessation of Megan Kathryn Powell as a person with significant control on 2025-11-11
dot icon12/11/2025
Termination of appointment of Megan Kathryn Powell as a director on 2025-11-11
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon12/11/2025
Notification of Nithin George as a person with significant control on 2025-11-11
dot icon12/11/2025
Notification of Christy Treesa Jose as a person with significant control on 2025-11-11
dot icon23/10/2025
Appointment of Mr Nithin George as a director on 2025-10-23
dot icon23/10/2025
Appointment of Mrs Christy Treesa Jose as a director on 2025-10-23
dot icon23/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon22/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon31/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon11/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon14/10/2020
Notification of Megan Kathryn Powell as a person with significant control on 2020-02-12
dot icon14/10/2020
Notification of Jack William Secher as a person with significant control on 2020-01-08
dot icon07/10/2020
Withdrawal of a person with significant control statement on 2020-10-07
dot icon07/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/06/2020
Cessation of Chris Sutherland as a person with significant control on 2020-01-08
dot icon05/06/2020
Appointment of Mr Jack William Secher as a director on 2020-06-05
dot icon12/02/2020
Notification of a person with significant control statement
dot icon12/02/2020
Registered office address changed from 37 Rannoch Drive Cyncoed Cardiff CF23 6LP to 350 Whitchurch Road Cardiff CF14 3NH on 2020-02-12
dot icon12/02/2020
Appointment of Miss Megan Kathryn Powell as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Christopher Ian Sutherland as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Carolyn Jean Sutherland as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Christopher Ian Sutherland as a secretary on 2020-02-12
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon27/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon21/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon27/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon17/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/11/2012
Director's details changed for Christopher Ian Sutherland on 2012-11-12
dot icon22/11/2012
Director's details changed for Carolyn Jean Sutherland on 2012-11-12
dot icon16/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/11/2008
Return made up to 12/11/08; no change of members
dot icon17/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/11/2007
Return made up to 12/11/07; no change of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon22/11/2006
Return made up to 12/11/06; full list of members
dot icon14/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon16/12/2004
Return made up to 12/11/04; full list of members
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon12/11/2003
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
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
11/11/2003 - 11/11/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
11/11/2003 - 11/11/2003
3353
Mr Jack William Secher
Director
05/06/2020 - Present
-
Powell, Megan Kathryn
Director
12/02/2020 - 11/11/2025
2
Sutherland, Christopher Ian
Director
11/11/2003 - 11/02/2020
4

Persons with Significant Control

6
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 350 WHITCHURCH ROAD LIMITED

350 WHITCHURCH ROAD LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at 350 Whitchurch Road, Cardiff CF14 3NH. 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 350 WHITCHURCH ROAD LIMITED?

toggle

350 WHITCHURCH ROAD LIMITED is currently Active. It was registered on 12/11/2003 .

Where is 350 WHITCHURCH ROAD LIMITED located?

toggle

350 WHITCHURCH ROAD LIMITED is registered at 350 Whitchurch Road, Cardiff CF14 3NH.

What does 350 WHITCHURCH ROAD LIMITED do?

toggle

350 WHITCHURCH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 350 WHITCHURCH ROAD LIMITED?

toggle

The latest filing was on 12/11/2025: Cessation of Megan Kathryn Powell as a person with significant control on 2025-11-11.