CHEAT LIMITED

Register to unlock more data on OkredoRegister

CHEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129703

Incorporation date

04/07/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Television Centre 101 Wood Lane, 1st Floor, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2025
Termination of appointment of Zachary Tucker as a director on 2025-04-01
dot icon10/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon01/03/2024
Notification of Mms Uk Holdings Limited as a person with significant control on 2023-12-13
dot icon01/03/2024
Cessation of Swuite Ltd as a person with significant control on 2023-12-13
dot icon01/03/2024
Confirmation statement made on 2024-01-26 with updates
dot icon05/02/2024
Auditor's resignation
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon10/10/2022
Registered office address changed from Arthaus Building 199-205 Richmond Road London E8 3NJ United Kingdom to 2 Television Centre 101 Wood Lane 1st Floor London W12 7FR on 2022-10-10
dot icon10/10/2022
Appointment of Ms Philippa Muwanga as a secretary on 2022-09-30
dot icon10/10/2022
Appointment of Mr Zachary Tucker as a director on 2022-09-30
dot icon10/10/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon10/10/2022
Appointment of Mr James Paul Corless as a director on 2022-09-30
dot icon08/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon15/10/2020
Registration of charge 081297030002, created on 2020-10-15
dot icon14/10/2020
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Arthaus Building 199-205 Richmond Road London E8 3NJ on 2020-10-14
dot icon12/08/2020
Satisfaction of charge 081297030001 in full
dot icon24/06/2020
Director's details changed for Mr Tobias James Tomkins on 2020-06-10
dot icon18/06/2020
Registration of charge 081297030001, created on 2020-06-09
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/01/2020
Notification of Swuite Ltd as a person with significant control on 2019-02-12
dot icon28/01/2020
Cessation of Tobias James Tomkins as a person with significant control on 2019-02-12
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Termination of appointment of Joseph Bicknell as a director on 2019-02-19
dot icon05/10/2018
Director's details changed for Mr Joseph Bicknell on 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon30/05/2018
Change of details for Mr Tobias James Tomkins as a person with significant control on 2016-04-06
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/12/2016
Director's details changed for Mr Joseph Bicknell on 2016-11-07
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon01/07/2016
Director's details changed for Mr Joseph Bicknell on 2016-05-26
dot icon14/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/02/2016
Certificate of change of name
dot icon26/01/2016
Appointment of Mr Joseph Bicknell as a director on 2015-10-09
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon14/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/11/2013
Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU United Kingdom on 2013-11-13
dot icon23/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon04/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
266.94K
-
0.00
133.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bicknell, Joseph
Director
09/10/2015 - 19/02/2019
-
Mr Tobias James Tomkins
Director
04/07/2012 - Present
2
Corless, James Paul
Director
30/09/2022 - Present
1
Tucker, Zachary
Director
30/09/2022 - 01/04/2025
1
Muwanga, Philippa
Secretary
30/09/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 CHEAT LIMITED

CHEAT LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at 2 Television Centre 101 Wood Lane, 1st Floor, London W12 7FR. 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 CHEAT LIMITED?

toggle

CHEAT LIMITED is currently Active. It was registered on 04/07/2012 .

Where is CHEAT LIMITED located?

toggle

CHEAT LIMITED is registered at 2 Television Centre 101 Wood Lane, 1st Floor, London W12 7FR.

What does CHEAT LIMITED do?

toggle

CHEAT LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CHEAT LIMITED?

toggle

The latest filing was on 10/02/2026: Audit exemption subsidiary accounts made up to 2023-12-31.