CBD-URBAN LIMITED

Register to unlock more data on OkredoRegister

CBD-URBAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11503724

Incorporation date

07/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11503724 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2018)
dot icon17/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Address of officer Mr Oliver Joseph Chapman changed to 11503724 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Registered office address changed to PO Box 4385, 11503724 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of person with significant control Mr Oliver Joseph Chapman changed to 11503724 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of person with significant control Mr Fergus Munro Jack changed to 11503724 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of officer Mr Fergus Munro Jack changed to 11503724 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of person with significant control Mr Barry Thomas O'donnell changed to 11503724 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon13/08/2020
Registered office address changed from Mercury House Waterloo Road London SE1 8UL England to Kemp House 152 - 160 City Road London EC1V 2NX on 2020-08-13
dot icon20/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon18/11/2019
Resolutions
dot icon09/08/2019
Change of details for Mr Oliver Joseph Chapman as a person with significant control on 2019-08-07
dot icon09/08/2019
Change of details for Mr Fergus Munro Jack as a person with significant control on 2019-08-07
dot icon09/08/2019
Change of details for Mr Barry Thomas O'donnell as a person with significant control on 2019-08-07
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon07/08/2019
Notification of Barry Thomas O'donnell as a person with significant control on 2019-08-07
dot icon19/03/2019
Registered office address changed from 9 Chalfont Court Lower Earley Reading RG6 5SY England to Mercury House Waterloo Road London SE1 8UL on 2019-03-19
dot icon18/03/2019
Resolutions
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon28/12/2018
Appointment of Mr Barry Thomas O'donnell as a director on 2018-12-04
dot icon04/10/2018
Registered office address changed from 116 Doggett Road London SE6 4QB United Kingdom to 9 Chalfont Court Lower Earley Reading RG6 5SY on 2018-10-04
dot icon07/08/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-73.67 % *

* during past year

Cash in Bank

£5,306.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
06/08/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
104.56K
-
0.00
57.58K
-
2022
3
67.74K
-
0.00
20.15K
-
2023
3
5.40K
-
0.00
5.31K
-
2023
3
5.40K
-
0.00
5.31K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.40K £Descended-92.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.31K £Descended-73.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Fergus Munro
Director
07/08/2018 - Present
-
Chapman, Oliver Joseph
Director
07/08/2018 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CBD-URBAN LIMITED

CBD-URBAN LIMITED is an(a) Dissolved company incorporated on 07/08/2018 with the registered office located at 4385, 11503724 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CBD-URBAN LIMITED?

toggle

CBD-URBAN LIMITED is currently Dissolved. It was registered on 07/08/2018 and dissolved on 17/12/2024.

Where is CBD-URBAN LIMITED located?

toggle

CBD-URBAN LIMITED is registered at 4385, 11503724 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CBD-URBAN LIMITED do?

toggle

CBD-URBAN LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CBD-URBAN LIMITED have?

toggle

CBD-URBAN LIMITED had 3 employees in 2023.

What is the latest filing for CBD-URBAN LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via compulsory strike-off.