CINDRIGO LTD

Register to unlock more data on OkredoRegister

CINDRIGO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10572147

Incorporation date

19/01/2017

Size

Full

Contacts

Registered address

Registered address

104 Napier Court Ranelagh Gardens, London SW6 3XACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2017)
dot icon10/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon18/12/2025
Termination of appointment of Dag Gunnar Andresen as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Erik Jorgen Andersson as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Mustaq Patel as a director on 2025-12-12
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon05/04/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Registered office address changed from Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD England to 104 Napier Court Ranelagh Gardens London SW6 3XA on 2023-05-24
dot icon20/04/2023
Compulsory strike-off action has been discontinued
dot icon19/04/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Confirmation statement made on 2022-01-18 with updates
dot icon29/10/2021
Sub-division of shares on 2021-01-07
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Notification of a person with significant control statement
dot icon26/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon26/04/2021
Cessation of Cindrigo Energy Ltd as a person with significant control on 2021-01-01
dot icon20/04/2021
Previous accounting period extended from 2020-12-30 to 2020-12-31
dot icon15/04/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-30
dot icon25/03/2021
Full accounts made up to 2020-02-28
dot icon15/01/2021
Appointment of Mr Lars Ingvar Guldstrand as a director on 2021-01-08
dot icon15/01/2021
Appointment of Mr Erik Jorgen Andersson as a director on 2021-01-08
dot icon15/01/2021
Appointment of Mr Dag Gunnar Andresen as a director on 2021-01-08
dot icon15/01/2021
Director's details changed for Mr Mustaq Patel on 2021-01-01
dot icon28/10/2020
Resolutions
dot icon06/07/2020
Notification of Cindrigo Energy Ltd as a person with significant control on 2020-07-06
dot icon06/07/2020
Cessation of Cindrigo Energy Limited as a person with significant control on 2020-07-06
dot icon05/02/2020
Confirmation statement made on 2020-01-18 with updates
dot icon04/12/2019
Accounts for a small company made up to 2019-02-28
dot icon12/08/2019
Notification of Cindrigo Energy Limited as a person with significant control on 2019-04-04
dot icon12/08/2019
Cessation of Cindrigo Inc as a person with significant control on 2019-04-04
dot icon02/04/2019
Termination of appointment of Bo Johan Thoren as a director on 2019-03-31
dot icon02/04/2019
Termination of appointment of Inge Bente Leutscher as a director on 2019-03-31
dot icon02/04/2019
Termination of appointment of Dag Gunnar Andresen as a director on 2019-03-31
dot icon02/04/2019
Termination of appointment of Erik Jurgen Andersson as a director on 2019-03-31
dot icon27/02/2019
Accounts for a small company made up to 2018-02-28
dot icon21/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon31/03/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-28
dot icon29/03/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon21/03/2018
Notification of Cindrigo Inc as a person with significant control on 2018-02-28
dot icon21/03/2018
Cessation of Mustaq Patel as a person with significant control on 2018-02-28
dot icon15/01/2018
Resolutions
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon16/08/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD on 2017-08-16
dot icon06/06/2017
Previous accounting period shortened from 2018-01-31 to 2017-03-31
dot icon30/03/2017
Appointment of Mrs Inge Bente Leutscher as a director on 2017-03-29
dot icon30/03/2017
Appointment of Mr Bo Johan Thoren as a director on 2017-03-29
dot icon30/03/2017
Appointment of Mr Dag Gunnar Andresen as a director on 2017-03-29
dot icon30/03/2017
Appointment of Mr Erik Jurgen Andersson as a director on 2017-03-29
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon19/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mustaq
Director
19/01/2017 - 12/12/2025
6
Guldstrand, Lars Ingvar
Director
08/01/2021 - Present
4
Andresen, Dag Gunnar
Director
08/01/2021 - 18/12/2025
-
Andersson, Erik Jorgen
Director
08/01/2021 - 18/12/2025
-

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

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 CINDRIGO LTD

CINDRIGO LTD is an(a) Active company incorporated on 19/01/2017 with the registered office located at 104 Napier Court Ranelagh Gardens, London SW6 3XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINDRIGO LTD?

toggle

CINDRIGO LTD is currently Active. It was registered on 19/01/2017 .

Where is CINDRIGO LTD located?

toggle

CINDRIGO LTD is registered at 104 Napier Court Ranelagh Gardens, London SW6 3XA.

What does CINDRIGO LTD do?

toggle

CINDRIGO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CINDRIGO LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-18 with no updates.