CANTALOUPE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CANTALOUPE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05099325

Incorporation date

08/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

42 Ash Road, Sutton, Surrey SM3 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon17/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon08/01/2026
Termination of appointment of Shashikant Shah as a director on 2025-12-29
dot icon12/12/2025
Micro company accounts made up to 2025-04-30
dot icon30/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon03/02/2024
Micro company accounts made up to 2023-04-30
dot icon01/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-04-30
dot icon03/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon01/07/2022
Appointment of Mr Shashikant Shah as a director on 2022-06-30
dot icon11/02/2022
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon16/02/2021
Director's details changed for Deepeshkumar Simpson Shah on 2021-02-08
dot icon10/02/2021
Director's details changed for Deepeshkumar Shashikant Shah on 2019-01-05
dot icon10/02/2021
Change of details for Mr Deepesh Shah as a person with significant control on 2019-01-05
dot icon06/07/2020
Micro company accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon11/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Notification of Deepesh Shah as a person with significant control on 2017-07-25
dot icon10/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/08/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon03/08/2016
Registered office address changed from Flat 21 King Regent Place 12-16 Fitzroy Street London W1T 5AJ to 42 Ash Road Sutton Surrey SM3 9LB on 2016-08-03
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon26/08/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/08/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon19/06/2010
Director's details changed for Deepeshkumar Shashikant Shah on 2009-10-02
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/01/2010
Registered office address changed from 42 Ash Road, North Cheam Sutton Surrey SM3 9LB on 2010-01-17
dot icon14/04/2009
Return made up to 08/04/09; full list of members
dot icon14/04/2009
Director's change of particulars / deepesh shah / 14/12/2008
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 08/04/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/06/2007
Return made up to 08/04/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/08/2006
Return made up to 08/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2005
Return made up to 08/04/05; full list of members
dot icon08/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Simpson-Shah, Deepesh
Director
08/04/2004 - Present
-
Shah, Shashikant
Director
30/06/2022 - 29/12/2025
-

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

100,001
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 CANTALOUPE (LONDON) LIMITED

CANTALOUPE (LONDON) LIMITED is an(a) Active company incorporated on 08/04/2004 with the registered office located at 42 Ash Road, Sutton, Surrey SM3 9LB. 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 CANTALOUPE (LONDON) LIMITED?

toggle

CANTALOUPE (LONDON) LIMITED is currently Active. It was registered on 08/04/2004 .

Where is CANTALOUPE (LONDON) LIMITED located?

toggle

CANTALOUPE (LONDON) LIMITED is registered at 42 Ash Road, Sutton, Surrey SM3 9LB.

What does CANTALOUPE (LONDON) LIMITED do?

toggle

CANTALOUPE (LONDON) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CANTALOUPE (LONDON) LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-17 with no updates.