CEASED TRADING 08427406 LIMITED

Register to unlock more data on OkredoRegister

CEASED TRADING 08427406 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08427406

Incorporation date

04/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon22/08/2025
Termination of appointment of Iain Edward Thomas St John as a director on 2025-08-13
dot icon22/08/2025
Appointment of Ms Carissa Anne Davis as a director on 2025-08-13
dot icon22/08/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-08-13
dot icon22/08/2025
Cessation of Iain Edward Thomas St John as a person with significant control on 2025-08-13
dot icon22/08/2025
Cessation of Sarah Elizabeth Jones St John as a person with significant control on 2025-08-13
dot icon22/08/2025
Registered office address changed from Bell & Co Leeds Park House Park Square West Leeds LS1 2PW United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon22/08/2025
Certificate of change of name
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon11/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Resolutions
dot icon20/06/2024
Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF England to Bell & Co Leeds Park House Park Square West Leeds LS1 2PW on 2024-06-20
dot icon20/06/2024
Certificate of change of name
dot icon19/02/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon08/11/2023
Director's details changed for Mr Iain Edward Thomas St John on 2023-11-07
dot icon08/11/2023
Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2023-11-07
dot icon08/11/2023
Change of details for Mrs Sarah Elizabeth Jones St John as a person with significant control on 2023-11-07
dot icon06/11/2023
Registered office address changed from Be11a Js House Ironmongers Mews Church Road Barnes London England to Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF on 2023-11-06
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon12/03/2021
Registered office address changed from Be11a Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ England to Be11a Js House Ironmongers Mews Church Road Barnes London on 2021-03-12
dot icon10/03/2021
Change of details for Mrs Sarah Elizabeth Jones St John as a person with significant control on 2021-03-10
dot icon10/03/2021
Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Iain Edward Thomas St John on 2021-03-10
dot icon26/02/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon30/11/2020
Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2020-11-26
dot icon25/11/2020
Change of share class name or designation
dot icon23/11/2020
Change of details for Mrs Sarah Elizabeth Jones St John as a person with significant control on 2020-11-13
dot icon23/11/2020
Termination of appointment of Sarah Elizabeth Jones St John as a director on 2020-11-13
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Amended micro company accounts made up to 2019-03-31
dot icon14/10/2020
Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2020-10-12
dot icon14/10/2020
Change of details for Mrs Sarah Elizabeth Jones St John as a person with significant control on 2020-10-12
dot icon13/10/2020
Director's details changed for Mr Iain Edward Thomas St John on 2020-10-12
dot icon13/10/2020
Registered office address changed from BE11JA Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ England to Be11a Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ on 2020-10-13
dot icon13/10/2020
Director's details changed for Mrs Sarah Elizabeth Jones St John on 2020-10-12
dot icon12/10/2020
Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2020-10-12
dot icon12/10/2020
Change of details for Mrs Sarah Elizabeth Jones St John as a person with significant control on 2020-10-12
dot icon12/10/2020
Director's details changed for Mrs Sarah Elizabeth Jones St John on 2020-10-12
dot icon12/10/2020
Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom to BE11JA Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ on 2020-10-12
dot icon12/10/2020
Director's details changed for Mr Iain Edward Thomas St John on 2020-10-12
dot icon27/08/2020
Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2020-08-24
dot icon26/08/2020
Director's details changed for Mrs Sarah Elizabeth Jones St John on 2020-08-24
dot icon26/08/2020
Director's details changed for Mr Iain Edward Thomas St John on 2020-08-24
dot icon26/08/2020
Change of details for Mrs Sarah Elizabeth Jones St John as a person with significant control on 2020-08-24
dot icon26/08/2020
Registered office address changed from 27 Westmoreland Road London SW13 9RZ England to Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2020-08-26
dot icon26/08/2020
Notification of Iain Edward Thomas St John as a person with significant control on 2020-07-28
dot icon19/08/2020
Appointment of Mr Iain Edward Thomas St John as a director on 2020-08-18
dot icon29/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/04/2020
Termination of appointment of Iain Edward Thomas St John as a director on 2020-04-27
dot icon25/02/2020
Director's details changed for Miss Sarah Elizabeth Jones on 2020-02-24
dot icon25/02/2020
Change of details for Ms Sarah Elizabeth Jones as a person with significant control on 2020-02-24
dot icon24/02/2020
Registered office address changed from Buckland Business Centre 22 Buckland Drive Wigan WN5 0JR England to 27 Westmoreland Road London SW13 9RZ on 2020-02-24
dot icon30/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2019
Appointment of Mr Iain Edward Thomas St John as a director on 2019-08-01
dot icon09/07/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon09/07/2019
Resolutions
dot icon09/07/2019
Confirmation statement made on 2018-04-25 with updates
dot icon09/07/2019
Compulsory strike-off action has been discontinued
dot icon08/07/2019
Micro company accounts made up to 2018-03-31
dot icon08/07/2019
Micro company accounts made up to 2017-03-31
dot icon08/07/2019
Registered office address changed from 6 Morton Way Halstead Essex CO9 2BH to Buckland Business Centre 22 Buckland Drive Wigan WN5 0JR on 2019-07-08
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Compulsory strike-off action has been discontinued
dot icon22/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon28/04/2016
Termination of appointment of Iain Edward, Thomas St. John as a director on 2015-12-10
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/01/2015
Appointment of Miss Sarah Elizabeth Jones as a director on 2015-01-06
dot icon11/01/2015
Termination of appointment of Susan Margaret Jones as a director on 2015-01-06
dot icon11/01/2015
Appointment of Mr Iain Edward, Thomas St. John as a director on 2015-01-06
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon04/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+217.01 % *

* during past year

Cash in Bank

£32,849.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
462.77K
-
0.00
10.36K
-
2022
1
2.12M
-
0.00
32.85K
-
2022
1
2.12M
-
0.00
32.85K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.12M £Ascended357.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.85K £Ascended217.01 % *

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
St John, Iain Edward Thomas
Director
18/08/2020 - 13/08/2025
31
Davis, Carissa Anne
Director
13/08/2025 - Present
31

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEASED TRADING 08427406 LIMITED

CEASED TRADING 08427406 LIMITED is an(a) Active company incorporated on 04/03/2013 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEASED TRADING 08427406 LIMITED?

toggle

CEASED TRADING 08427406 LIMITED is currently Active. It was registered on 04/03/2013 .

Where is CEASED TRADING 08427406 LIMITED located?

toggle

CEASED TRADING 08427406 LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CEASED TRADING 08427406 LIMITED do?

toggle

CEASED TRADING 08427406 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CEASED TRADING 08427406 LIMITED have?

toggle

CEASED TRADING 08427406 LIMITED had 1 employees in 2022.

What is the latest filing for CEASED TRADING 08427406 LIMITED?

toggle

The latest filing was on 23/08/2025: Compulsory strike-off action has been discontinued.