44 WILBERFORCE ROAD LIMITED

Register to unlock more data on OkredoRegister

44 WILBERFORCE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06390623

Incorporation date

04/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

44b&C Wilberforce Road, London N4 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2007)
dot icon08/11/2025
Confirmation statement made on 2025-10-04 with updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon11/09/2024
Cessation of Elizabeth Anna Sinclair as a person with significant control on 2024-08-30
dot icon11/09/2024
Termination of appointment of Elizabeth Anna Sinclair as a secretary on 2024-08-30
dot icon11/09/2024
Termination of appointment of Elizabeth Anna Sinclair as a director on 2024-08-30
dot icon11/09/2024
Appointment of Ms Charlotte Miranda Hallam Holmes as a director on 2024-09-05
dot icon11/09/2024
Notification of Charlotte Miranda Hallam Holmes as a person with significant control on 2024-08-30
dot icon28/08/2024
Termination of appointment of George William Hugh Matthews as a director on 2024-08-15
dot icon28/08/2024
Cessation of George William Hugh Matthews as a person with significant control on 2024-08-15
dot icon28/08/2024
Notification of Laurie Francis Thomasson as a person with significant control on 2024-08-24
dot icon28/08/2024
Registered office address changed from 32 Ash Road Bristol BS7 8RN England to 44B&C Wilberforce Road London N4 2SR on 2024-08-28
dot icon28/08/2024
Appointment of Mr Laurie Francis Thomasson as a director on 2024-08-24
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon12/10/2023
Director's details changed for Christine Siani on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Elizabeth Anna Wood on 2023-10-12
dot icon12/10/2023
Change of details for Ms Elizabeth Anna Wood as a person with significant control on 2023-10-12
dot icon12/10/2023
Change of details for Mrs Christine Siani as a person with significant control on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Ms Elizabeth Anna Wood on 2023-10-12
dot icon12/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/05/2023
Resolutions
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon24/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/11/2020
Second filing for the appointment of Mr George William Hugh Matthews as a director
dot icon06/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/10/2019
Change of details for Ms Elizabeth Anna Wood as a person with significant control on 2019-04-01
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon17/10/2019
Registered office address changed from Coolibah Polhorman Lane Mullion Helston Cornwall TR12 7JD to 32 Ash Road Bristol BS7 8RN on 2019-10-17
dot icon17/09/2019
Notification of George William Hugh Matthews as a person with significant control on 2019-09-13
dot icon17/09/2019
Cessation of Rosemary Caroline Pagan as a person with significant control on 2019-09-13
dot icon17/09/2019
Appointment of Mr George William Hugh Matthews as a director on 2019-09-13
dot icon17/09/2019
Termination of appointment of Rosemary Caroline Pagan as a director on 2019-09-13
dot icon17/09/2019
Appointment of Ms Elizabeth Anna Wood as a secretary on 2019-09-13
dot icon17/09/2019
Termination of appointment of Rosemary Caroline Pagan as a secretary on 2019-09-13
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/12/2016
Appointment of Ms Rosemary Caroline Pagan as a director on 2016-12-06
dot icon16/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon10/11/2015
Registered office address changed from 44 Wilberforce Road London N4 2SR to Coolibah Polhorman Lane Mullion Helston Cornwall TR12 7JD on 2015-11-10
dot icon10/11/2015
Director's details changed for Elizabeth Anna Wood on 2015-02-02
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/03/2015
Director's details changed for Christine Martin on 2015-03-18
dot icon21/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon30/11/2009
Director's details changed for Christine Martin on 2009-10-04
dot icon30/11/2009
Director's details changed for Elizabeth Anna Wood on 2009-10-04
dot icon25/11/2009
Director's details changed for Christine Martin on 2007-10-04
dot icon25/11/2009
Director's details changed for Christine Martin on 2007-10-04
dot icon02/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 04/10/08; full list of members
dot icon04/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomasson, Laurie Francis
Director
24/08/2024 - Present
2
Pagan, Rosemary Caroline
Secretary
04/10/2007 - 13/09/2019
-
Siani, Christine
Director
04/10/2007 - Present
1
Pagan, Rosemary Caroline
Director
06/12/2016 - 13/09/2019
-
Ms Charlotte Miranda Hallam Holmes
Director
05/09/2024 - Present
-

Persons with Significant Control

8
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 44 WILBERFORCE ROAD LIMITED

44 WILBERFORCE ROAD LIMITED is an(a) Active company incorporated on 04/10/2007 with the registered office located at 44b&C Wilberforce Road, London N4 2SR. 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 44 WILBERFORCE ROAD LIMITED?

toggle

44 WILBERFORCE ROAD LIMITED is currently Active. It was registered on 04/10/2007 .

Where is 44 WILBERFORCE ROAD LIMITED located?

toggle

44 WILBERFORCE ROAD LIMITED is registered at 44b&C Wilberforce Road, London N4 2SR.

What does 44 WILBERFORCE ROAD LIMITED do?

toggle

44 WILBERFORCE 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 44 WILBERFORCE ROAD LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-10-04 with updates.