CHERRYZ LTD

Register to unlock more data on OkredoRegister

CHERRYZ LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10588109

Incorporation date

27/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2017)
dot icon02/08/2025
Final Gazette dissolved following liquidation
dot icon02/05/2025
Return of final meeting in a members' voluntary winding up
dot icon30/01/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon02/01/2024
Declaration of solvency
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Appointment of a voluntary liquidator
dot icon02/01/2024
Registered office address changed from C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-01-02
dot icon22/12/2023
Registered office address changed from Unit 2 55a Dalston Lane London E8 2NG United Kingdom to C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-12-22
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/11/2021
Resolutions
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon08/09/2021
Registered office address changed from Unit 3 Industrial Estate Thomas Road London E14 7BN United Kingdom to Unit 2 55a Dalston Lane London E8 2NG on 2021-09-08
dot icon02/04/2021
Memorandum and Articles of Association
dot icon02/04/2021
Resolutions
dot icon26/03/2021
Appointment of Mr Romain Alexandre Lavault as a director on 2021-03-22
dot icon25/03/2021
Cessation of Christian Meyer-Ohlendorf as a person with significant control on 2021-03-22
dot icon25/03/2021
Change of details for Robert Martin Randolph as a person with significant control on 2021-03-22
dot icon25/03/2021
Appointment of Mr Suranga Chandratillake as a director on 2021-03-22
dot icon25/03/2021
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2021-03-22
dot icon25/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon29/12/2020
Particulars of variation of rights attached to shares
dot icon29/12/2020
Change of share class name or designation
dot icon20/12/2020
Change of details for Mr. Christian Meyer-Ohlendorf as a person with significant control on 2020-06-25
dot icon20/11/2020
Director's details changed for Mr. Christian Meyer-Ohlendorf on 2020-06-25
dot icon20/11/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Industrial Estate Thomas Road London E14 7BN on 2020-11-20
dot icon10/11/2020
Registered office address changed from 18-22 Ashwin Street London E8 3DL United Kingdom to 20-22 Wenlock Road London N1 7GU on 2020-11-10
dot icon26/06/2020
Resolutions
dot icon16/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon15/05/2019
Registered office address changed from 422 Kingsland Road London E8 4AA United Kingdom to 18-22 Ashwin Street London E8 3DL on 2019-05-15
dot icon09/03/2019
Confirmation statement made on 2019-01-26 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/10/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon25/09/2018
Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2018-09-14
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon27/07/2018
Resolutions
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon05/07/2018
Director's details changed for Robert Martin Randolph on 2018-04-20
dot icon05/07/2018
Change of details for Robert Martin Randolph as a person with significant control on 2018-04-20
dot icon05/07/2018
Change of details for Mr. Christian Meyer-Ohlendorf as a person with significant control on 2018-06-16
dot icon05/07/2018
Director's details changed for Mr. Christian Meyer-Ohlendorf on 2018-06-16
dot icon09/03/2018
Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 422 Kingsland Road London E8 4AA on 2018-03-09
dot icon03/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon06/11/2017
Resolutions
dot icon03/11/2017
Registered office address changed from 30 Hillside Gardens Unit 1 London N6 5st United Kingdom to 14-22 Elder Street London E1 6BT on 2017-11-03
dot icon02/06/2017
Current accounting period extended from 2018-01-31 to 2018-06-30
dot icon02/06/2017
Registered office address changed from C/O Wework Spitalfields 1 Primrose Street London EC2A 2EX United Kingdom to 30 Hillside Gardens Unit 1 London N6 5st on 2017-06-02
dot icon27/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

59
2022
change arrow icon-50.23 % *

* during past year

Cash in Bank

£4,569,512.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
26/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
9.15M
-
0.00
9.18M
-
2022
59
4.54M
-
0.00
4.57M
-
2022
59
4.54M
-
0.00
4.57M
-

Employees

2022

Employees

59 Ascended51 % *

Net Assets(GBP)

4.54M £Descended-50.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.57M £Descended-50.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Martin Randolph
Director
27/01/2017 - Present
-
Meyer-Ohlendorf, Christian
Director
27/01/2017 - Present
1
Chandratillake, Suranga
Director
22/03/2021 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CHERRYZ LTD

CHERRYZ LTD is an(a) Dissolved company incorporated on 27/01/2017 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYZ LTD?

toggle

CHERRYZ LTD is currently Dissolved. It was registered on 27/01/2017 and dissolved on 02/08/2025.

Where is CHERRYZ LTD located?

toggle

CHERRYZ LTD is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CHERRYZ LTD do?

toggle

CHERRYZ LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CHERRYZ LTD have?

toggle

CHERRYZ LTD had 59 employees in 2022.

What is the latest filing for CHERRYZ LTD?

toggle

The latest filing was on 02/08/2025: Final Gazette dissolved following liquidation.