CLAREMONT ROAD LTD

Register to unlock more data on OkredoRegister

CLAREMONT ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07330205

Incorporation date

29/07/2010

Size

Dormant

Contacts

Registered address

Registered address

3 Claremont Road, Claremont Road, Windsor SL4 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2010)
dot icon17/04/2026
Termination of appointment of Liam Rothwell as a director on 2026-04-17
dot icon10/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon10/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon16/05/2025
Notification of a person with significant control statement
dot icon04/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon04/04/2025
Cessation of Liam Thomas Rothwell as a person with significant control on 2025-04-04
dot icon06/09/2024
Change of details for Mr Liam Thomas Rothwell as a person with significant control on 2024-01-01
dot icon06/09/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon03/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon03/05/2024
Registered office address changed from , C/O Liam Rothwell, 7 the Fieldings, Holyport, Maidenhead, Berkshire, SL6 2NL to 3 Claremont Road Claremont Road Windsor SL4 3AX on 2024-05-03
dot icon03/05/2024
Registered office address changed from , 14 Watery Lane, London, SW20 9AD, England to 3 Claremont Road Claremont Road Windsor SL4 3AX on 2024-05-03
dot icon03/05/2024
Appointment of Mrs Roberta Vacri as a director on 2024-05-03
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon15/11/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/10/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/06/2022
Accounts for a dormant company made up to 2020-07-31
dot icon16/06/2022
Accounts for a dormant company made up to 2019-07-31
dot icon16/06/2022
Accounts for a dormant company made up to 2018-07-31
dot icon16/06/2022
Accounts for a dormant company made up to 2017-07-31
dot icon16/06/2022
Accounts for a dormant company made up to 2016-07-31
dot icon16/06/2022
Confirmation statement made on 2021-07-29 with no updates
dot icon16/06/2022
Confirmation statement made on 2020-07-29 with no updates
dot icon16/06/2022
Confirmation statement made on 2019-07-29 with no updates
dot icon16/06/2022
Confirmation statement made on 2018-07-29 with no updates
dot icon16/06/2022
Confirmation statement made on 2017-07-29 with no updates
dot icon16/06/2022
Administrative restoration application
dot icon19/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon24/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon03/06/2015
Termination of appointment of Long Nguyen Xuan as a director on 2015-06-03
dot icon03/06/2015
Termination of appointment of Karl Feilen as a director on 2015-06-03
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon24/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon17/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon17/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon17/10/2011
Registered office address changed from , E P Rothwell & Sons Farnham Common Nurseries, Crown Lane, Farnham Royal, Slough, Berkshire, SL2 3SF, England on 2011-10-17
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon23/08/2010
Director's details changed for Karl Fellen on 2010-07-29
dot icon29/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rothwell, Liam
Director
29/07/2010 - 17/04/2026
-
Feilen, Karl Hans
Director
29/07/2010 - 03/06/2015
2
Vacri, Roberta
Director
03/05/2024 - Present
15

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 CLAREMONT ROAD LTD

CLAREMONT ROAD LTD is an(a) Active company incorporated on 29/07/2010 with the registered office located at 3 Claremont Road, Claremont Road, Windsor SL4 3AX. 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 CLAREMONT ROAD LTD?

toggle

CLAREMONT ROAD LTD is currently Active. It was registered on 29/07/2010 .

Where is CLAREMONT ROAD LTD located?

toggle

CLAREMONT ROAD LTD is registered at 3 Claremont Road, Claremont Road, Windsor SL4 3AX.

What does CLAREMONT ROAD LTD do?

toggle

CLAREMONT ROAD LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLAREMONT ROAD LTD?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Liam Rothwell as a director on 2026-04-17.