C-43 LTD

Register to unlock more data on OkredoRegister

C-43 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10067123

Incorporation date

16/03/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 10067123 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2016)
dot icon15/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon18/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon15/01/2025
Register inspection address has been changed to 124 City Road London EC1V 2NX
dot icon15/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon20/04/2024
Registered office address changed to PO Box 4385, 10067123 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-20
dot icon20/04/2024
Address of officer Mr Edvins Aleksandrs Rubins changed to 10067123 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-20
dot icon20/04/2024
Address of person with significant control Mr Edvins Aleksandrs Rubins changed to 10067123 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-20
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon08/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon08/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon18/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon18/12/2021
Notification of Edvins Aleksandrs Rubins as a person with significant control on 2021-12-17
dot icon18/12/2021
Termination of appointment of Didzis Rubins as a director on 2021-12-17
dot icon18/12/2021
Cessation of Didzis Rubins as a person with significant control on 2021-12-17
dot icon18/12/2021
Appointment of Mr Edvins Aleksandrs Rubins as a director on 2021-12-17
dot icon15/03/2021
Resolutions
dot icon21/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/06/2020
Statement of capital following an allotment of shares on 2020-04-26
dot icon13/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon10/10/2019
Second filing of Confirmation Statement dated 05/07/2019
dot icon05/07/2019
05/07/19 Statement of Capital gbp 2000000
dot icon23/05/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Notification of Didzis Rubins as a person with significant control on 2016-04-06
dot icon10/12/2018
Cessation of Linda Rubene as a person with significant control on 2018-12-10
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon25/10/2018
Termination of appointment of Kristaps Strelis as a director on 2018-10-25
dot icon21/03/2018
Withdrawal of the directors' residential address register information from the public register
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/11/2017
Appointment of Mr. Kristaps Strelis as a director on 2017-11-24
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon10/09/2017
Director's details changed for Mr. Didzis Rubins on 2017-09-01
dot icon10/09/2017
Elect to keep the directors' residential address register information on the public register
dot icon08/06/2017
Appointment of Mr. Didzis Rubins as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Linda Rubene as a director on 2017-06-07
dot icon18/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/12/2016
Termination of appointment of Didzis Rubins as a director on 2016-12-01
dot icon15/11/2016
Appointment of Ms Linda Rubene as a director on 2016-11-15
dot icon16/03/2016
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
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
5
2.00M
-
0.00
-
-
2022
1
2.00M
-
0.00
294.28K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rubīns Didzis
Director
16/03/2016 - 01/12/2016
18
Rubene Linda
Director
15/11/2016 - 07/06/2017
4
Rubins, Didzis, Mr.
Director
07/06/2017 - 17/12/2021
-
Mr Edvins Aleksandrs Rubins
Director
17/12/2021 - Present
-
Strelis, Kristaps, Mr.
Director
24/11/2017 - 25/10/2018
-

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 C-43 LTD

C-43 LTD is an(a) Active company incorporated on 16/03/2016 with the registered office located at 4385, 10067123 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 C-43 LTD?

toggle

C-43 LTD is currently Active. It was registered on 16/03/2016 .

Where is C-43 LTD located?

toggle

C-43 LTD is registered at 4385, 10067123 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does C-43 LTD do?

toggle

C-43 LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for C-43 LTD?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2025-12-17 with no updates.