90210 LTD

Register to unlock more data on OkredoRegister

90210 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13679812

Incorporation date

14/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill DY5 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2021)
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/04/2024
Previous accounting period shortened from 2024-09-30 to 2024-01-31
dot icon11/03/2024
Certificate of change of name
dot icon25/10/2023
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Frooition House Unit E Silver End Business Park Brettell Lane Brierley Hill DY5 3LG on 2023-10-25
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon20/10/2022
Appointment of Mr Stuart Graham William Clarkson as a director on 2022-10-07
dot icon20/10/2022
Appointment of Lucy Anne Sheils as a director on 2022-10-07
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon07/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon07/10/2022
Previous accounting period shortened from 2022-10-31 to 2022-09-30
dot icon07/10/2022
Cessation of Peter Steven Ormerod as a person with significant control on 2022-10-07
dot icon07/10/2022
Appointment of Mr Phillip Lewis Molloy as a director on 2022-10-07
dot icon07/10/2022
Notification of Phillip Lewis Molloy as a person with significant control on 2022-10-07
dot icon07/10/2022
Termination of appointment of Peter Steven Ormerod as a director on 2022-10-07
dot icon14/06/2022
Registered office address changed from Flat 1 Palmeira House 46 Palmeira Avenue Hove Brighton BN3 3GF United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2022-06-14
dot icon14/06/2022
Cessation of Maja Sandal Tuchszanaider Bromhead as a person with significant control on 2022-05-01
dot icon14/06/2022
Termination of appointment of Maja Sandal Tuchszanaider Bromhead as a director on 2022-05-01
dot icon14/06/2022
Termination of appointment of Antony Kiryn Leslie Bromhead as a director on 2022-05-01
dot icon14/06/2022
Notification of Peter Steven Ormerod as a person with significant control on 2022-05-01
dot icon14/06/2022
Appointment of Mr Peter Steven Ormerod as a director on 2022-05-01
dot icon14/06/2022
Cessation of Antony Kiryn Leslie Bromhead as a person with significant control on 2022-05-01
dot icon14/10/2021
Change of details for Mrs Maja Sandal Tuchszanaider Bromhead as a person with significant control on 2021-10-14
dot icon14/10/2021
Change of details for Mr Antony Kiryn Leslie Bromhead as a person with significant control on 2021-10-14
dot icon14/10/2021
Director's details changed for Mrs Maja Sandal Tuchszanaider Bromhead on 2021-10-14
dot icon14/10/2021
Director's details changed for Mr Antony Kiryn Leslie Bromhead on 2021-10-14
dot icon14/10/2021
Registered office address changed from Flat 1 Palmeira House 46 Palmeira Avenue Hove East Sussex BN3 3GF United Kingdom to Flat 1 Palmeira House 46 Palmeira Avenue Hove Brighton BN3 3GF on 2021-10-14
dot icon14/10/2021
Registered office address changed from Flat 1 Palmeira House 46 Palmeira Avenue Hove Brighton BN63 3GF United Kingdom to Flat 1 Palmeira House 46 Palmeira Avenue Hove East Sussex BN3 3GF on 2021-10-14
dot icon14/10/2021
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

£100.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip Lewis Molloy
Director
07/10/2022 - Present
21
Bromhead, Maja Sandal Tuchszanaider
Director
14/10/2021 - 01/05/2022
2
Ormerod, Peter Steven
Director
01/05/2022 - 07/10/2022
367
Sheils, Lucy Anne
Director
07/10/2022 - Present
2
Clarkson, Stuart Graham William
Director
07/10/2022 - Present
3

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 90210 LTD

90210 LTD is an(a) Active company incorporated on 14/10/2021 with the registered office located at Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill DY5 3LG. 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 90210 LTD?

toggle

90210 LTD is currently Active. It was registered on 14/10/2021 .

Where is 90210 LTD located?

toggle

90210 LTD is registered at Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill DY5 3LG.

What does 90210 LTD do?

toggle

90210 LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for 90210 LTD?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-01-31.