C. WHARF LIMITED

Register to unlock more data on OkredoRegister

C. WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05390051

Incorporation date

11/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon22/01/2026
Director's details changed for Ms Heidi Zatlukal on 2026-01-22
dot icon14/01/2026
Micro company accounts made up to 2025-03-30
dot icon18/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-30
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-30
dot icon20/11/2023
Termination of appointment of Derek Christopher Wilson as a director on 2023-11-20
dot icon30/03/2023
Micro company accounts made up to 2022-03-30
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon15/11/2022
Termination of appointment of Paul Derek Shuter as a director on 2022-11-12
dot icon28/10/2022
Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-28
dot icon24/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-30
dot icon29/03/2021
Micro company accounts made up to 2020-03-30
dot icon17/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon16/11/2020
Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 2020-11-16
dot icon16/11/2020
Appointment of Jennings & Barrett as a secretary on 2020-11-16
dot icon11/05/2020
Termination of appointment of Lamberts Chartered Surveyors as a secretary on 2020-05-01
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-03-30
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/08/2019
Appointment of Mr Simon John Bartley as a director on 2019-08-08
dot icon15/08/2019
Appointment of Mr Derek Christopher Wilson as a director on 2018-04-24
dot icon15/08/2019
Termination of appointment of Christine Margaret Tomkins as a director on 2019-06-11
dot icon15/08/2019
Termination of appointment of James Logan Hall as a director on 2018-01-15
dot icon15/08/2019
Appointment of Lamberts Chartered Surveyors as a secretary on 2019-08-08
dot icon15/08/2019
Registered office address changed from Suite 6 Islington House 313 Upper Street London England N1 2XQ United Kingdom to Aztec Row 3 Berners Road London N1 0PW on 2019-08-15
dot icon25/03/2019
Micro company accounts made up to 2018-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon12/02/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Suite 6 Islington House 313 Upper Street London England N1 2XQ on 2019-02-12
dot icon24/04/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-03-01
dot icon14/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/05/2016
Director's details changed for James Logan Hall on 2016-05-24
dot icon24/05/2016
Director's details changed for Ms Heidi Zatlukal on 2016-05-24
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon18/01/2016
Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Appointment of James Logan Hall as a director on 2015-08-03
dot icon06/08/2015
Appointment of Ms Heidi Zatlukal as a director on 2015-08-03
dot icon24/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Registered office address changed from Woolyard 54 Bermondsey Street London London SE1 3UD to 59-61 Old Kent Road London SE1 4RF on 2014-08-15
dot icon15/08/2014
Appointment of Managed Living Partnerships Ltd as a secretary on 2014-08-15
dot icon15/08/2014
Termination of appointment of Paul Derek Shuter as a secretary on 2014-08-15
dot icon23/06/2014
Termination of appointment of Simon Johnson as a director
dot icon23/06/2014
Termination of appointment of Peter De Haan as a director
dot icon03/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Andrew Lavery as a secretary
dot icon10/12/2013
Appointment of Mr Simon Christopher Johnson as a director
dot icon10/12/2013
Termination of appointment of Andrew Lavery as a director
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon07/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr Paul Derek Shuter on 2011-04-07
dot icon07/04/2011
Director's details changed for Mr Andrew Charles Lavery on 2011-04-07
dot icon07/04/2011
Director's details changed for Dr Christine Margaret Tomkins on 2011-04-07
dot icon07/04/2011
Secretary's details changed for Mr Paul Derek Shuter on 2011-04-07
dot icon12/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/07/2010
Director's details changed for Mr Andrew Charles Lavery on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Peter Charles De Haan on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Mr Andrew Charles Lavery on 2010-07-07
dot icon11/06/2010
Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 2010-06-11
dot icon04/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon03/06/2010
Director's details changed for Dr Christine Margaret Tomkins on 2010-03-11
dot icon03/06/2010
Director's details changed for Dr Christine Margaret Tomkins on 2010-03-11
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/10/2009
Secretary's details changed for Mr Andrew Charles Lavery on 2009-10-08
dot icon13/10/2009
Director's details changed for Mr Andrew Charles Lavery on 2009-10-08
dot icon29/04/2009
Return made up to 11/03/09; change of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/07/2008
Return made up to 11/03/08; full list of members
dot icon18/07/2008
Location of register of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Ad 14/06/07--------- £ si 6000@1=6000 £ ic 72000/78000
dot icon21/06/2007
Ad 12/06/07--------- £ si 4000@1=4000 £ ic 68000/72000
dot icon05/04/2007
Return made up to 11/03/07; full list of members
dot icon27/02/2007
Ad 22/09/06-15/01/07 £ si 36000@1=36000 £ ic 32000/68000
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 11/03/06; full list of members
dot icon30/03/2006
Ad 09/03/06--------- £ si 19999@1=19999 £ ic 12001/32000
dot icon20/03/2006
Ad 09/03/06--------- £ si 12000@1=12000 £ ic 1/12001
dot icon20/03/2006
Resolutions
dot icon16/03/2006
New secretary appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Nc inc already adjusted 29/07/05
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Registered office changed on 13/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Secretary resigned
dot icon11/03/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.85K
-
0.00
-
-
2022
0
110.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Zatlukal, Heidi
Director
03/08/2015 - Present
3
Bartley, Simon John
Director
08/08/2019 - Present
12
Shuter, Paul Derek
Director
11/03/2005 - 12/11/2022
6
Wilson, Derek Christopher
Director
24/04/2018 - 20/11/2023
1

Persons with Significant Control

1
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. WHARF LIMITED

C. WHARF LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. 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 C. WHARF LIMITED?

toggle

C. WHARF LIMITED is currently Active. It was registered on 11/03/2005 .

Where is C. WHARF LIMITED located?

toggle

C. WHARF LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does C. WHARF LIMITED do?

toggle

C. WHARF LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C. WHARF LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with updates.