48-49 NORTH STREET TAUNTON LIMITED

Register to unlock more data on OkredoRegister

48-49 NORTH STREET TAUNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12245005

Incorporation date

04/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2019)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Change of details for Mr Richard William Roger Churchill as a person with significant control on 2025-05-01
dot icon19/05/2025
Director's details changed for Mr Richard William Roger Churchill on 2025-05-01
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon02/01/2025
Registration of charge 122450050005, created on 2024-12-16
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2024
Registration of charge 122450050003, created on 2024-12-16
dot icon31/12/2024
Registration of charge 122450050004, created on 2024-12-16
dot icon10/05/2024
Termination of appointment of Quintin Gervase Dalglish Bull as a director on 2024-04-30
dot icon10/05/2024
Cessation of Quintin Gervase Dalglish Bull as a person with significant control on 2024-04-30
dot icon10/05/2024
Change of details for Mr Richard William Roger Churchill as a person with significant control on 2024-04-30
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon14/06/2023
Registration of charge 122450050002, created on 2023-06-13
dot icon28/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon28/04/2023
Cessation of Christopher James Stewart St George Vane-Tempest as a person with significant control on 2023-04-28
dot icon28/04/2023
Termination of appointment of Christopher James Stewart St George Vane-Tempest as a director on 2023-04-28
dot icon24/02/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2023-02-24
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon04/02/2022
Previous accounting period shortened from 2021-10-31 to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon12/10/2021
Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 2021-07-27
dot icon11/08/2021
Registration of charge 122450050001, created on 2021-08-11
dot icon30/07/2021
Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 2021-07-27
dot icon28/07/2021
Director's details changed for Mr Quintin Gervase Dalglish Bull on 2021-07-27
dot icon28/07/2021
Notification of Christopher James Stewart St George Vane-Tempest as a person with significant control on 2021-07-27
dot icon28/07/2021
Notification of Richard William Roger Churchill as a person with significant control on 2021-07-27
dot icon28/07/2021
Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 2021-07-27
dot icon28/07/2021
Appointment of Mr Richard William Roger Churchill as a director on 2021-07-27
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon28/07/2021
Appointment of Mr Christopher James Stewart St George Vane-Tempest as a director on 2021-07-27
dot icon21/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon02/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-02
dot icon04/01/2021
Confirmation statement made on 2020-10-03 with updates
dot icon04/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
3
7.07K
-
0.00
832.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Bull, Quintin Gervase Dalglish
Director
04/10/2019 - 30/04/2024
121
Churchill, Richard William Roger
Director
27/07/2021 - Present
41
Vane-Tempest, Christopher James Stewart St George
Director
27/07/2021 - 28/04/2023
66

Persons with Significant Control

5
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 48-49 NORTH STREET TAUNTON LIMITED

48-49 NORTH STREET TAUNTON LIMITED is an(a) Active company incorporated on 04/10/2019 with the registered office located at 3 Coldbath Square, London EC1R 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 48-49 NORTH STREET TAUNTON LIMITED?

toggle

48-49 NORTH STREET TAUNTON LIMITED is currently Active. It was registered on 04/10/2019 .

Where is 48-49 NORTH STREET TAUNTON LIMITED located?

toggle

48-49 NORTH STREET TAUNTON LIMITED is registered at 3 Coldbath Square, London EC1R 5HL.

What does 48-49 NORTH STREET TAUNTON LIMITED do?

toggle

48-49 NORTH STREET TAUNTON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 48-49 NORTH STREET TAUNTON LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.