9516 LIMITED

Register to unlock more data on OkredoRegister

9516 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10171615

Incorporation date

10/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

27d Riverside House High Street, Ware SG12 9BACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2016)
dot icon24/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon03/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/01/2025
Total exemption full accounts made up to 2023-05-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon12/07/2024
Termination of appointment of Steven Coutts as a director on 2024-01-15
dot icon12/07/2024
Confirmation statement made on 2024-04-06 with updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon25/01/2023
Registered office address changed from Athena Law 1 Booth Street Manchester M2 4DU England to 27D Riverside House High Street Ware SG12 9BA on 2023-01-26
dot icon23/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon29/04/2022
Compulsory strike-off action has been discontinued
dot icon28/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Accounts for a dormant company made up to 2020-05-31
dot icon11/01/2021
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to Athena Law 1 Booth Street Manchester M2 4DU on 2021-01-11
dot icon16/09/2020
Termination of appointment of Andrew Craig Haslam as a director on 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon14/11/2019
Appointment of Mr Andrew Craig Haslam as a director on 2019-11-01
dot icon14/11/2019
Appointment of Mr Steven Coutts as a director on 2019-11-01
dot icon31/10/2019
Micro company accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to 6 Martins Court Hindley Wigan WN2 4AZ on 2019-06-24
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon29/04/2019
Accounts for a dormant company made up to 2018-05-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Accounts for a dormant company made up to 2017-05-31
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon25/10/2017
Termination of appointment of Anthony Albert Hollis as a director on 2017-10-17
dot icon25/10/2017
Termination of appointment of Anthony Albert Hollis as a director on 2017-10-17
dot icon25/10/2017
Cessation of Anthony Albert Hollis as a person with significant control on 2017-10-17
dot icon25/10/2017
Notification of David Angus Coutts as a person with significant control on 2017-10-17
dot icon25/10/2017
Appointment of Mr David Angus Coutts as a director on 2017-10-17
dot icon30/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon06/07/2016
Termination of appointment of Sabrina Cindy Bouchiba as a director on 2016-07-06
dot icon16/05/2016
Appointment of Ms Sabrina Cindy Bouchiba as a director on 2016-05-16
dot icon10/05/2016
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
31/05/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
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
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

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
Coutts, Steven
Director
01/11/2019 - 15/01/2024
12
Hollis, Anthony Albert
Director
10/05/2016 - 17/10/2017
42
Mr David Angus Coutts
Director
17/10/2017 - Present
11
Haslam, Andrew Craig
Director
01/11/2019 - 30/06/2020
19
Bouchiba, Sabrina Cindy
Director
16/05/2016 - 06/07/2016
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9516 LIMITED

9516 LIMITED is an(a) Active company incorporated on 10/05/2016 with the registered office located at 27d Riverside House High Street, Ware SG12 9BA. 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 9516 LIMITED?

toggle

9516 LIMITED is currently Active. It was registered on 10/05/2016 .

Where is 9516 LIMITED located?

toggle

9516 LIMITED is registered at 27d Riverside House High Street, Ware SG12 9BA.

What does 9516 LIMITED do?

toggle

9516 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 9516 LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-05-31.