CHRISTOPHER ADMINISTRATION LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER ADMINISTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10572984

Incorporation date

19/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Tallis House, 2 Tallis Street, London EC4Y 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2017)
dot icon17/02/2026
Current accounting period extended from 2026-02-28 to 2026-05-31
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon28/01/2026
Change of details for Christopher Finance Proprietary Limited as a person with significant control on 2025-09-30
dot icon15/12/2025
Registration of charge 105729840001, created on 2025-12-04
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon03/09/2025
Appointment of Mrs Stephanie Zoe Elizabeth Paparizos as a director on 2025-09-01
dot icon11/12/2024
Current accounting period extended from 2025-01-31 to 2025-02-28
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-09-09
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon13/09/2024
Registered office address changed from 1 Maltkiln Barns Horsington Templecombe BA8 0EP England to Tallis House 2 Tallis Street London EC4Y 0AB on 2024-09-13
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon31/07/2024
Notification of Christopher Finance Proprietary Limited as a person with significant control on 2024-07-30
dot icon31/07/2024
Cessation of Christoffel Pienaar Van Zyl as a person with significant control on 2024-07-30
dot icon09/07/2024
Micro company accounts made up to 2024-01-31
dot icon14/06/2024
Appointment of Mrs Hanneke Farrand as a director on 2024-06-12
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon26/02/2024
Termination of appointment of Hugh Preston as a director on 2024-02-26
dot icon26/02/2024
Cessation of Hugh Preston as a person with significant control on 2024-02-26
dot icon17/11/2023
Micro company accounts made up to 2023-01-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon20/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon23/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon20/11/2021
Micro company accounts made up to 2021-01-31
dot icon17/11/2020
Micro company accounts made up to 2020-01-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon21/10/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Maltkiln Barns Horsington Templecombe BA8 0EP on 2020-10-21
dot icon25/02/2020
Compulsory strike-off action has been discontinued
dot icon22/02/2020
Micro company accounts made up to 2019-01-31
dot icon22/02/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon14/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon14/12/2018
Notification of Christoffel Pienaar Van Zyl as a person with significant control on 2018-05-29
dot icon12/10/2018
Appointment of Mr Christoffel Pienaar Van Zyl as a director on 2018-10-12
dot icon12/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/11/2017
Resolutions
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon04/11/2017
Cessation of Christoffel Van Zyl as a person with significant control on 2017-11-04
dot icon04/11/2017
Termination of appointment of Christoffel Van Zyl as a director on 2017-11-04
dot icon19/01/2017
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
28/02/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
309.00
-
0.00
-
-
2022
0
170.00
-
0.00
-
-
2022
0
170.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

170.00 £Descended-44.98 % *

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
Hanneke Farrand
Director
12/06/2024 - Present
4
Mr Hugh Preston
Director
19/01/2017 - 26/02/2024
3
Mr. Christoffel Pienaar Van Zyl
Director
12/10/2018 - Present
3
Mr. Christoffel Pienaar Van Zyl
Director
19/01/2017 - 04/11/2017
3
Paparizos, Stephanie Zoe Elizabeth
Director
01/09/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTOPHER ADMINISTRATION LIMITED

CHRISTOPHER ADMINISTRATION LIMITED is an(a) Active company incorporated on 19/01/2017 with the registered office located at Tallis House, 2 Tallis Street, London EC4Y 0AB. 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 CHRISTOPHER ADMINISTRATION LIMITED?

toggle

CHRISTOPHER ADMINISTRATION LIMITED is currently Active. It was registered on 19/01/2017 .

Where is CHRISTOPHER ADMINISTRATION LIMITED located?

toggle

CHRISTOPHER ADMINISTRATION LIMITED is registered at Tallis House, 2 Tallis Street, London EC4Y 0AB.

What does CHRISTOPHER ADMINISTRATION LIMITED do?

toggle

CHRISTOPHER ADMINISTRATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER ADMINISTRATION LIMITED?

toggle

The latest filing was on 17/02/2026: Current accounting period extended from 2026-02-28 to 2026-05-31.