CHERWELL PROJECTS LTD

Register to unlock more data on OkredoRegister

CHERWELL PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08031959

Incorporation date

16/04/2012

Size

Dormant

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon02/01/2026
Confirmation statement made on 2025-10-01 with no updates
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon30/08/2025
Accounts for a dormant company made up to 2025-04-30
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
Registered office address changed from PO Box 4385 08031959 - Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-12-03
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon11/03/2024
Registered office address changed to PO Box 4385, 08031959 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11
dot icon17/10/2023
Micro company accounts made up to 2023-04-30
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-04-30
dot icon21/12/2021
Micro company accounts made up to 2021-04-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon03/09/2021
Change of details for Mr Muhammad Neil Rickett as a person with significant control on 2021-09-02
dot icon04/08/2021
Director's details changed for Mrs Surma Begum Rickett on 2021-08-04
dot icon04/08/2021
Director's details changed for Mr Muhammad Neil Rickett on 2021-08-04
dot icon30/12/2020
Resolutions
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon03/09/2020
Micro company accounts made up to 2020-04-30
dot icon18/06/2020
Registered office address changed from 1 the Stables Selly Park Birmingham B29 7JW England to 20-22 Wenlock Road London N1 7GU on 2020-06-18
dot icon20/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 the Stables Selly Park Birmingham B29 7JW on 2020-04-20
dot icon06/01/2020
Second filing of Confirmation Statement dated 05/10/2019
dot icon04/12/2019
Micro company accounts made up to 2019-04-30
dot icon27/11/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon08/03/2019
Change of details for Mr Muhammad Neil Rickett as a person with significant control on 2019-03-08
dot icon13/11/2018
Micro company accounts made up to 2018-04-30
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/08/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-08-13
dot icon29/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Director's details changed for Mrs Surma Begum Rickett on 2015-05-13
dot icon13/05/2015
Director's details changed for Mr Muhammad Neil Rickett on 2015-05-13
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon14/04/2013
Appointment of Mrs Surma Begum Rickett as a director
dot icon14/04/2013
Director's details changed for Mr Muhammad Neil Rickett on 2013-04-14
dot icon16/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
353.00
-
0.00
-
-
2022
2
2.27K
-
0.00
-
-
2023
1
7.80K
-
0.00
-
-
2023
1
7.80K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

7.80K £Ascended244.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rickett, Muhammad Neil
Director
16/04/2012 - Present
-
Rickett, Surma Begum
Director
14/04/2013 - Present
1

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 CHERWELL PROJECTS LTD

CHERWELL PROJECTS LTD is an(a) Active company incorporated on 16/04/2012 with the registered office located at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERWELL PROJECTS LTD?

toggle

CHERWELL PROJECTS LTD is currently Active. It was registered on 16/04/2012 .

Where is CHERWELL PROJECTS LTD located?

toggle

CHERWELL PROJECTS LTD is registered at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE.

What does CHERWELL PROJECTS LTD do?

toggle

CHERWELL PROJECTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHERWELL PROJECTS LTD have?

toggle

CHERWELL PROJECTS LTD had 1 employees in 2023.

What is the latest filing for CHERWELL PROJECTS LTD?

toggle

The latest filing was on 03/01/2026: Compulsory strike-off action has been discontinued.