ALLIGATOR PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ALLIGATOR PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09117606

Incorporation date

04/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

314 Regents Park Road, 2nd Floor, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2014)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon09/09/2025
Purchase of own shares.
dot icon22/08/2025
Cancellation of shares. Statement of capital on 2025-07-23
dot icon21/08/2025
Notification of Andrew Harley Rabin as a person with significant control on 2025-07-23
dot icon21/08/2025
Cessation of Joanna Linda Green as a person with significant control on 2025-07-23
dot icon21/08/2025
Notification of Neil Rodol as a person with significant control on 2025-07-23
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon10/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Cessation of Andrew Rabin as a person with significant control on 2023-09-08
dot icon31/01/2024
Notification of Joanna Linda Green as a person with significant control on 2023-09-08
dot icon06/11/2023
Cancellation of shares. Statement of capital on 2023-09-08
dot icon06/11/2023
Purchase of own shares.
dot icon14/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon06/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/08/2017
Satisfaction of charge 091176060001 in full
dot icon17/07/2017
Appointment of Mr Andrew Harley Rabin as a secretary on 2016-12-28
dot icon17/07/2017
Cessation of Neil Simon Rodol as a person with significant control on 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon04/07/2017
Termination of appointment of Neil Simon Rodol as a director on 2016-12-28
dot icon05/06/2017
Registration of charge 091176060003, created on 2017-05-22
dot icon05/12/2016
Registration of charge 091176060002, created on 2016-12-02
dot icon06/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Registration of charge 091176060001, created on 2016-02-26
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Andrew Harley Rabin as a director on 2014-07-10
dot icon24/07/2015
Director's details changed for Mr Neil Simon Rodol on 2014-08-01
dot icon16/09/2014
Current accounting period shortened from 2015-07-31 to 2014-12-31
dot icon16/09/2014
Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 314 Regents Park Road 2Nd Floor London N3 2JX on 2014-09-16
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon10/07/2014
Certificate of change of name
dot icon10/07/2014
Change of name notice
dot icon04/07/2014
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
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
106.51K
-
0.00
91.05K
-
2022
9
289.77K
-
0.00
173.83K
-
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
Rodol, Neil
Director
04/07/2014 - 28/12/2016
21
Andrew Harley Rabin
Director
10/07/2014 - Present
5
Rabin, Andrew Harley
Secretary
28/12/2016 - Present
-

Persons with Significant Control

7
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 ALLIGATOR PRODUCTS LIMITED

ALLIGATOR PRODUCTS LIMITED is an(a) Active company incorporated on 04/07/2014 with the registered office located at 314 Regents Park Road, 2nd Floor, London N3 2JX. There are currently 2 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 ALLIGATOR PRODUCTS LIMITED?

toggle

ALLIGATOR PRODUCTS LIMITED is currently Active. It was registered on 04/07/2014 .

Where is ALLIGATOR PRODUCTS LIMITED located?

toggle

ALLIGATOR PRODUCTS LIMITED is registered at 314 Regents Park Road, 2nd Floor, London N3 2JX.

What does ALLIGATOR PRODUCTS LIMITED do?

toggle

ALLIGATOR PRODUCTS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ALLIGATOR PRODUCTS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.