CARBALLO UK LIMITED

Register to unlock more data on OkredoRegister

CARBALLO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10492389

Incorporation date

23/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Kr8 Advisory Limited 7th Floor St Andrew House, 20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2016)
dot icon11/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon03/03/2026
Statement of affairs
dot icon03/03/2026
Registered office address changed from C/O Atlantic Bridge 112 Jermyn St London SW1Y 6LS United Kingdom to C/O Kr8 Advisory Limited 7th Floor St Andrew House 20 st Andrew Street London EC4A 3AG on 2026-03-03
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon14/03/2025
Appointment of Mr Daniel O'mahony as a secretary on 2024-11-24
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon17/10/2023
Change of name notice
dot icon17/10/2023
Certificate of change of name
dot icon05/10/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon03/10/2023
Previous accounting period extended from 2022-12-31 to 2023-02-28
dot icon20/04/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Secretary's details changed for Mr Daniel Forde on 2022-02-10
dot icon10/02/2022
Director's details changed for Mr Paul Murray on 2022-02-10
dot icon10/01/2022
Director's details changed for Mr Daniel Forde on 2022-01-10
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/05/2021
Appointment of Mr Daniel Forde as a secretary on 2021-05-21
dot icon26/05/2021
Termination of appointment of Anthony Cheung as a director on 2021-05-21
dot icon26/05/2021
Termination of appointment of Anthony Cheung as a secretary on 2021-05-21
dot icon26/05/2021
Appointment of Mr Daniel Forde as a director on 2021-05-21
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon04/01/2021
Appointment of Mr Paul Murray as a director on 2020-12-15
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon01/09/2020
Termination of appointment of Stephen Atkinson as a director on 2020-07-22
dot icon30/03/2020
Director's details changed for Mr Anthony Cheung on 2020-03-30
dot icon30/03/2020
Secretary's details changed for Mr Anthony Cheung on 2020-03-30
dot icon30/03/2020
Director's details changed for Mr Steven Atkinson on 2020-03-30
dot icon18/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon05/02/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon24/01/2020
Director's details changed for Mr Anthony Cheung on 2019-09-25
dot icon24/01/2020
Termination of appointment of Padraic Clarke as a director on 2019-09-30
dot icon24/01/2020
Secretary's details changed for Mr Anthony Cheung on 2019-09-25
dot icon24/01/2020
Secretary's details changed for Mr Anthony Cheung on 2019-09-25
dot icon25/09/2019
Termination of appointment of Padraic Clarke as a secretary on 2019-09-25
dot icon25/09/2019
Appointment of Mr Anthony Cheung as a secretary on 2019-09-25
dot icon25/09/2019
Appointment of Mr Anthony Cheung as a director on 2019-09-25
dot icon09/07/2019
Registration of charge 104923890002, created on 2019-07-08
dot icon30/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon01/11/2018
Compulsory strike-off action has been discontinued
dot icon31/10/2018
Micro company accounts made up to 2018-02-28
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon02/08/2018
Registered office address changed from Mercury House, Unit 225 117 Waterloo Road London SE1 8UL England to 2-6 Boundary Row London SE1 8HP on 2018-08-02
dot icon02/08/2018
Previous accounting period extended from 2017-11-30 to 2018-02-28
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon25/07/2017
Registered office address changed from 4th Floor 33 Cannon Street London EC4M 5SB United Kingdom to Mercury House, Unit 225 117 Waterloo Road London SE1 8UL on 2017-07-25
dot icon20/03/2017
Memorandum and Articles of Association
dot icon17/03/2017
Memorandum and Articles of Association
dot icon13/03/2017
Registration of charge 104923890001, created on 2017-02-28
dot icon10/03/2017
Resolutions
dot icon23/11/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
111.79K
-
0.00
26.46K
-
2022
4
140.20K
-
0.00
386.20K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Paul
Director
15/12/2020 - Present
-
O Mahony, Daniel
Director
22/11/2024 - Present
-
Atkinson, Stephen
Director
23/11/2016 - 22/07/2020
1
O'mahony, Daniel
Secretary
24/11/2024 - Present
-
Forde, Daniel
Director
21/05/2021 - 24/11/2024
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBALLO UK LIMITED

CARBALLO UK LIMITED is an(a) Liquidation company incorporated on 23/11/2016 with the registered office located at C/O Kr8 Advisory Limited 7th Floor St Andrew House, 20 St Andrew Street, London EC4A 3AG. 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 CARBALLO UK LIMITED?

toggle

CARBALLO UK LIMITED is currently Liquidation. It was registered on 23/11/2016 .

Where is CARBALLO UK LIMITED located?

toggle

CARBALLO UK LIMITED is registered at C/O Kr8 Advisory Limited 7th Floor St Andrew House, 20 St Andrew Street, London EC4A 3AG.

What does CARBALLO UK LIMITED do?

toggle

CARBALLO UK LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for CARBALLO UK LIMITED?

toggle

The latest filing was on 11/03/2026: Resolutions.