C. CZARNIKOW SUGAR FUTURES LIMITED

Register to unlock more data on OkredoRegister

C. CZARNIKOW SUGAR FUTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02647739

Incorporation date

23/09/1991

Size

Full

Contacts

Registered address

Registered address

4th Floor, 2 More London Place,, London, SE1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1991)
dot icon14/04/2026
Appointment of Mr Adam William Ian Leetham as a director on 2026-04-01
dot icon20/10/2025
Registered office address changed from Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to 4th Floor, 2 More London Place, London, SE1 2AP on 2025-10-20
dot icon30/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Robin Cave as a director on 2025-06-13
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Paternoster House 65 st. Paul's Churchyard Floor 5 London EC4M 8AB
dot icon25/03/2024
Register(s) moved to registered office address Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon19/05/2022
Full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon15/04/2021
Full accounts made up to 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon16/04/2020
Full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon10/07/2019
Termination of appointment of William James Rook as a director on 2019-06-27
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon25/09/2017
Director's details changed for Julian Norman Cyril Randles on 2015-10-19
dot icon25/09/2017
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon23/08/2017
Director's details changed for Mr William James Rook on 2015-10-19
dot icon23/08/2017
Director's details changed for Robin Cave on 2015-10-19
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon19/10/2015
Registered office address changed from 24 Chiswell Street London EC1Y 4SG to Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 2015-10-19
dot icon01/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Toby Edward Lendrum Cohen as a director on 2014-07-09
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/05/2013
Appointment of Julian Norman Cyril Randles as a director
dot icon21/05/2013
Termination of appointment of Tobias Osborne as a director
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Jeremy Nickson as a secretary
dot icon12/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Termination of appointment of Alan Wood as a director
dot icon25/10/2010
Appointment of Tobias Charles Osborne as a director
dot icon08/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Nicholas Mason as a director
dot icon20/09/2010
Termination of appointment of Guy Toller as a director
dot icon20/09/2010
Termination of appointment of John Barneby as a director
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Termination of appointment of a director
dot icon21/11/2009
Director's details changed for Nicholas Erskine Home Mason on 2009-10-01
dot icon21/11/2009
Director's details changed for Desmond Michael Monteith on 2009-10-01
dot icon06/11/2009
Secretary's details changed for Jeremy David Nickson on 2009-10-01
dot icon06/11/2009
Director's details changed for Guy Henry Toller on 2009-10-01
dot icon06/11/2009
Director's details changed for Robin Cave on 2009-10-01
dot icon06/11/2009
Director's details changed for Alan James Wood on 2009-10-01
dot icon06/11/2009
Director's details changed for Toby Edward Lendrum Cohen on 2009-10-01
dot icon06/11/2009
Director's details changed for William James Rook on 2009-10-01
dot icon06/11/2009
Director's details changed for John Henry Barneby on 2009-10-01
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon07/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon07/10/2009
Director's details changed for Robin Cave on 2009-09-29
dot icon06/10/2009
Director's details changed for Robin Cave on 2009-09-29
dot icon21/09/2009
Director appointed robin cave
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 23/09/08; full list of members
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed william james rook
dot icon24/07/2008
Director appointed toby edward lendrum cohen
dot icon03/01/2008
Director's particulars changed
dot icon04/10/2007
Return made up to 23/09/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon03/10/2006
Return made up to 23/09/06; full list of members
dot icon28/06/2006
Director's particulars changed
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 23/09/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Return made up to 23/09/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 23/09/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 23/09/02; full list of members
dot icon05/07/2002
Auditor's resignation
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon28/09/2001
Return made up to 23/09/01; full list of members
dot icon09/07/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon27/09/2000
Return made up to 23/09/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon15/10/1999
Return made up to 23/09/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon30/09/1998
Return made up to 23/09/98; full list of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon20/11/1997
Ad 10/11/97--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon20/11/1997
Nc inc already adjusted 10/11/97
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon07/10/1997
Return made up to 23/09/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon19/11/1996
Return made up to 23/09/96; full list of members
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
New director appointed
dot icon03/10/1995
Return made up to 23/09/95; full list of members
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon27/09/1994
Return made up to 23/09/94; no change of members
dot icon15/04/1994
Director resigned
dot icon08/04/1994
Full accounts made up to 1993-12-31
dot icon19/10/1993
Return made up to 23/09/93; full list of members
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon16/12/1992
Registered office changed on 16/12/92 from: 66 mark lane london EC3P 3EA
dot icon13/10/1992
Return made up to 23/09/92; full list of members
dot icon01/07/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
Ad 20/01/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
£ nc 1000/100000 20/01/92
dot icon13/01/1992
New director appointed
dot icon13/01/1992
Secretary resigned
dot icon13/01/1992
Director resigned
dot icon09/01/1992
Registered office changed on 09/01/92 from: 10 norwich street london EC4A 1BD
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New secretary appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Accounting reference date notified as 31/12
dot icon28/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Certificate of change of name
dot icon19/11/1991
Certificate of change of name
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon21/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Registered office changed on 21/10/91 from: 2 baches st london N1 6UB
dot icon23/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randles, Julian Norman Cyril
Director
10/05/2013 - Present
6
Cave, Robin
Director
05/07/2009 - 13/06/2025
8

Persons with Significant Control

0

No PSC data available.

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. CZARNIKOW SUGAR FUTURES LIMITED

C. CZARNIKOW SUGAR FUTURES LIMITED is an(a) Active company incorporated on 23/09/1991 with the registered office located at 4th Floor, 2 More London Place,, London, SE1 2AP. 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. CZARNIKOW SUGAR FUTURES LIMITED?

toggle

C. CZARNIKOW SUGAR FUTURES LIMITED is currently Active. It was registered on 23/09/1991 .

Where is C. CZARNIKOW SUGAR FUTURES LIMITED located?

toggle

C. CZARNIKOW SUGAR FUTURES LIMITED is registered at 4th Floor, 2 More London Place,, London, SE1 2AP.

What does C. CZARNIKOW SUGAR FUTURES LIMITED do?

toggle

C. CZARNIKOW SUGAR FUTURES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C. CZARNIKOW SUGAR FUTURES LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Adam William Ian Leetham as a director on 2026-04-01.