CHERAMOOR LIMITED

Register to unlock more data on OkredoRegister

CHERAMOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333290

Incorporation date

04/12/2001

Size

Dormant

Contacts

Registered address

Registered address

24 Upper Rock Gardens, Brighton, East Sussex BN2 1QECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon16/04/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/01/2023
Second filing of Confirmation Statement dated 2022-12-03
dot icon01/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon20/10/2021
Termination of appointment of Vincent Cavan John Bryder as a director on 2021-07-25
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon23/12/2020
Appointment of Mr Vincent Cavan John Bryder as a director on 2020-09-16
dot icon04/12/2020
Termination of appointment of Christopher Allan Jordan as a director on 2019-09-24
dot icon24/02/2020
Termination of appointment of Lucy Victoria Cassidy as a director on 2019-11-27
dot icon29/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Termination of appointment of Chris Jordan as a secretary on 2017-07-26
dot icon02/08/2017
Appointment of Ms Katharine Erica Travis as a secretary on 2017-07-26
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon14/11/2016
Appointment of Mrs Katherine Erica Lynn Travis as a director on 2016-08-09
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Director's details changed for Miss Lucy Victoria Arnott on 2015-09-25
dot icon21/03/2016
Termination of appointment of David Ian Oxley as a director on 2016-02-14
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon11/09/2014
Appointment of Mr Anthony Shinner as a director on 2014-06-30
dot icon07/09/2014
Termination of appointment of Edward Mehmed as a director on 2014-06-30
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/01/2014
Appointment of Miss Lucy Victoria Arnott as a director
dot icon03/01/2014
Termination of appointment of Justin Gourlay as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Compulsory strike-off action has been discontinued
dot icon11/05/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon11/05/2010
Director's details changed for Justin Bernulf Gourlay on 2009-12-01
dot icon11/05/2010
Director's details changed for Christopher Allan Jordan on 2009-12-01
dot icon11/05/2010
Director's details changed for David Ian Oxley on 2009-12-01
dot icon11/05/2010
Director's details changed for Edward Mehmed on 2009-12-01
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Return made up to 04/12/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/12/2007
Return made up to 04/12/07; full list of members
dot icon11/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/12/2006
Return made up to 04/12/06; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/12/2005
Return made up to 04/12/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/03/2005
Return made up to 04/12/04; full list of members
dot icon06/01/2005
Registered office changed on 06/01/05 from: c/o griffith smith 47 old steyne brighton BN1 1NW
dot icon09/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/12/2003
Return made up to 04/12/03; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/04/2003
New director appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon19/12/2002
Return made up to 04/12/02; full list of members
dot icon15/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed;new director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon19/12/2001
Registered office changed on 19/12/01 from: 6-8 underwood street london N1 7JQ
dot icon04/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/12/2001 - 13/12/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/12/2001 - 13/12/2001
36021
Jordan, Christopher Allan
Director
13/12/2001 - 24/09/2019
2
Travis, Katharine Erica Lynn
Director
09/08/2016 - Present
5
Gourlay, Justin Bernulf
Director
13/12/2001 - 11/07/2013
3

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

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 CHERAMOOR LIMITED

CHERAMOOR LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 24 Upper Rock Gardens, Brighton, East Sussex BN2 1QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERAMOOR LIMITED?

toggle

CHERAMOOR LIMITED is currently Active. It was registered on 04/12/2001 .

Where is CHERAMOOR LIMITED located?

toggle

CHERAMOOR LIMITED is registered at 24 Upper Rock Gardens, Brighton, East Sussex BN2 1QE.

What does CHERAMOOR LIMITED do?

toggle

CHERAMOOR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERAMOOR LIMITED?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.