BRANCH SHOREDITCH LIMITED

Register to unlock more data on OkredoRegister

BRANCH SHOREDITCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09234710

Incorporation date

25/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

18-20 St. John Street, London EC1M 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2014)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon06/04/2022
Registered office address changed from 55 st. John Street London EC1M 4AN England to 18-20 st. John Street London EC1M 4NX on 2022-04-06
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Change of details for Dr Christakis Antoniou as a person with significant control on 2021-12-10
dot icon13/12/2021
Secretary's details changed for Mr Christakis Antoniou on 2021-12-10
dot icon13/12/2021
Director's details changed for Dr Christakis Antoniou on 2021-12-10
dot icon10/12/2021
Change of details for Mr Matthew Sebastian Zienau as a person with significant control on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr Matthew Sebastian Zienau on 2021-12-10
dot icon28/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon01/03/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon12/11/2020
Change of details for Dr Christakis Antoniou as a person with significant control on 2020-06-26
dot icon11/11/2020
Cessation of Stephen John Page as a person with significant control on 2020-06-26
dot icon11/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon08/10/2020
Second filing of Confirmation Statement dated 2019-09-25
dot icon17/09/2020
Change of details for Mr Christakis Antoniou as a person with significant control on 2019-05-01
dot icon17/09/2020
Termination of appointment of Stephen John Page as a director on 2020-08-19
dot icon17/09/2020
Change of details for Mr Stephen John Page as a person with significant control on 2019-05-01
dot icon17/09/2020
Notification of Matthew Sebastian Zienau as a person with significant control on 2019-05-01
dot icon17/09/2020
Statement of capital following an allotment of shares on 2019-05-01
dot icon17/08/2020
Registered office address changed from 21 Pear Tree Street London EC1V 3AP to 55 st. John Street London EC1M 4AN on 2020-08-17
dot icon03/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon10/01/2020
Confirmation statement made on 2019-09-25 with no updates
dot icon10/01/2020
Appointment of Mr Matthew Sebastian Zienau as a director on 2019-05-01
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2018
Registration of charge 092347100003, created on 2018-03-29
dot icon13/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2016-09-25 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon03/11/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon10/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/01/2015
Registration of charge 092347100002, created on 2015-01-23
dot icon21/01/2015
Registration of charge 092347100001
dot icon25/09/2014
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
31/03/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.72K
-
0.00
19.68K
-
2022
0
117.82K
-
0.00
14.70K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Stephen John
Director
25/09/2014 - 19/08/2020
8
Zienau, Matthew Sebastian
Director
01/05/2019 - Present
2
Antoniou, Christakis, Dr
Director
25/09/2014 - Present
1
Antoniou, Christakis
Secretary
25/09/2014 - Present
-

Persons with Significant Control

3
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 BRANCH SHOREDITCH LIMITED

BRANCH SHOREDITCH LIMITED is an(a) Active company incorporated on 25/09/2014 with the registered office located at 18-20 St. John Street, London EC1M 4NX. 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 BRANCH SHOREDITCH LIMITED?

toggle

BRANCH SHOREDITCH LIMITED is currently Active. It was registered on 25/09/2014 .

Where is BRANCH SHOREDITCH LIMITED located?

toggle

BRANCH SHOREDITCH LIMITED is registered at 18-20 St. John Street, London EC1M 4NX.

What does BRANCH SHOREDITCH LIMITED do?

toggle

BRANCH SHOREDITCH 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 BRANCH SHOREDITCH LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.