CEASED TRADING 09811276 LIMITED

Register to unlock more data on OkredoRegister

CEASED TRADING 09811276 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09811276

Incorporation date

06/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09811276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2023)
dot icon17/09/2025
Address of officer Mr Edson Sophia changed to 09811276 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-17
dot icon16/09/2025
Registered office address changed to PO Box 4385, 09811276 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-16
dot icon04/06/2025
Registered office address changed from 400 Pavilion Drive Victory House Northampton NN4 7PA England to 124 City Road London EC1V 2NX on 2025-06-04
dot icon04/06/2025
Termination of appointment of Ilogben Emmanuel Adeola Ayeni as a director on 2025-05-29
dot icon04/06/2025
Cessation of Ilogben Emmanuel Adeola Ayeni as a person with significant control on 2025-05-29
dot icon04/06/2025
Appointment of Mr Edson Sophia as a director on 2025-05-29
dot icon04/06/2025
Notification of Edson Acquisitions Europe as a person with significant control on 2025-05-29
dot icon29/05/2025
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 400 Pavilion Drive Victory House Northampton NN4 7PA on 2025-05-29
dot icon29/05/2025
Appointment of Mr Ilogben Emmanuel Adeola Ayeni as a director on 2025-05-01
dot icon29/05/2025
Termination of appointment of Olivia Danielle Dragonette as a director on 2025-05-01
dot icon29/05/2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 2025-05-01
dot icon29/05/2025
Notification of Ilogben Emmanuel Adeola Ayeni as a person with significant control on 2025-05-01
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Certificate of change of name
dot icon01/05/2025
Registered office address changed from 400 Pavilion Drive Victory House, Northampton Business Park Northampton NN4 7PA England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-05-01
dot icon01/05/2025
Termination of appointment of Ilogben Ayeni as a director on 2025-05-01
dot icon01/05/2025
Appointment of Ms Olivia Danielle Dragonette as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Ilogben Ayeni as a secretary on 2025-05-01
dot icon01/05/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-05-01
dot icon01/05/2025
Cessation of Ilogben Ayeni as a person with significant control on 2025-05-01
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon30/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£48,784.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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
1
6.06K
-
0.00
-
-
2022
1
226.07K
-
0.00
-
-
2023
0
349.44K
-
0.00
48.78K
-
2023
0
349.44K
-
0.00
48.78K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

349.44K £Ascended54.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Marc
Director
06/10/2015 - 29/07/2020
1626
Mr Ilogben Ayeni
Director
29/07/2019 - 01/05/2025
13
Ayeni, Ilogben
Secretary
29/07/2019 - 01/05/2025
-
Dragonette, Olivia Danielle
Director
01/05/2025 - 01/05/2025
48
Ayeni, Ilogben Emmanuel Adeola
Director
01/05/2025 - 29/05/2025
11

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEASED TRADING 09811276 LIMITED

CEASED TRADING 09811276 LIMITED is an(a) Active company incorporated on 06/10/2015 with the registered office located at 4385, 09811276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEASED TRADING 09811276 LIMITED?

toggle

CEASED TRADING 09811276 LIMITED is currently Active. It was registered on 06/10/2015 .

Where is CEASED TRADING 09811276 LIMITED located?

toggle

CEASED TRADING 09811276 LIMITED is registered at 4385, 09811276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CEASED TRADING 09811276 LIMITED do?

toggle

CEASED TRADING 09811276 LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for CEASED TRADING 09811276 LIMITED?

toggle

The latest filing was on 17/09/2025: Address of officer Mr Edson Sophia changed to 09811276 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-17.