CLASSIC LIMITED

Register to unlock more data on OkredoRegister

CLASSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06772255

Incorporation date

12/12/2008

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon08/04/2026
Cessation of Damon Llc as a person with significant control on 2026-01-01
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon08/04/2026
Notification of a person with significant control statement
dot icon06/04/2026
Accounts for a dormant company made up to 2025-12-24
dot icon06/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon24/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-03-15
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon09/01/2024
Cessation of Diana Gisela Westermair as a person with significant control on 2023-05-15
dot icon09/01/2024
Notification of Damon Llc as a person with significant control on 2019-10-28
dot icon09/01/2024
Director's details changed for Mrs. Diana Gisela Westermair on 2022-01-25
dot icon27/12/2023
Termination of appointment of Sl24 Ltd. as a secretary on 2023-12-27
dot icon27/12/2023
Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England to 61 Bridge Street Kington HR5 3DJ on 2023-12-27
dot icon27/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Cessation of Hartmut Mayer as a person with significant control on 2023-05-15
dot icon22/06/2023
Notification of Diana Gisela Westermair as a person with significant control on 2023-05-15
dot icon26/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Appointment of Mrs. Diana Gisela Westermair as a director on 2022-01-25
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon11/08/2021
Termination of appointment of Uwe Hugo Zach as a director on 2021-08-10
dot icon29/07/2021
Appointment of Mr. Uwe Hugo Zach as a director on 2021-07-29
dot icon12/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2021
Termination of appointment of Uwo Hugo Zach as a director on 2020-12-10
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Appointment of Mr. Uwo Hugo Zach as a director on 2020-12-03
dot icon04/05/2020
Termination of appointment of Uwe Hugo Zach as a director on 2020-04-18
dot icon31/03/2020
Appointment of Mr. Uwe Hugo Zach as a director on 2020-03-31
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Change of details for Mr Hartmut Mayer as a person with significant control on 2020-01-22
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Uwe Hugo Zach as a director on 2019-06-15
dot icon05/06/2019
Appointment of Sl24 Ltd. as a secretary on 2019-06-01
dot icon05/06/2019
Termination of appointment of Hartmut Mayer as a secretary on 2019-06-01
dot icon05/06/2019
Appointment of Mr. Uwe Hugo Zach as a director on 2019-06-01
dot icon05/06/2019
Termination of appointment of Hartmut Mayer as a director on 2019-06-01
dot icon05/06/2019
Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2019-06-05
dot icon15/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Appointment of Mr. Hartmut Mayer as a secretary on 2017-11-01
dot icon06/11/2017
Termination of appointment of Andreas Konstantin Schwabe as a secretary on 2017-11-01
dot icon06/11/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Appointment of Mr. Hartmut Mayer as a director on 2014-03-11
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Bernhard Dechant as a director on 2014-03-01
dot icon25/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/07/2012
Appointment of Mr. Bernhard Dechant as a director
dot icon30/07/2012
Termination of appointment of Diana Westermair as a director
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon10/03/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/01/2010
Appointment of Mr Andreas Konstantin Schwabe as a secretary
dot icon20/01/2010
Termination of appointment of Mmo Management Consulting Limited as a secretary
dot icon20/01/2010
Director's details changed for Mrs Diana Westermair on 2010-01-01
dot icon06/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2009-12-02
dot icon27/07/2009
Resolutions
dot icon27/07/2009
Resolutions
dot icon15/12/2008
Appointment terminated director andreas schwabe
dot icon12/12/2008
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
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SL24 LTD.
Corporate Secretary
01/06/2019 - 27/12/2023
1633
Westermair, Diana Gisela, Mrs.
Director
25/01/2022 - Present
-

Persons with Significant Control

5
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 CLASSIC LIMITED

CLASSIC LIMITED is an(a) Active company incorporated on 12/12/2008 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. 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 CLASSIC LIMITED?

toggle

CLASSIC LIMITED is currently Active. It was registered on 12/12/2008 .

Where is CLASSIC LIMITED located?

toggle

CLASSIC LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does CLASSIC LIMITED do?

toggle

CLASSIC LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLASSIC LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of Damon Llc as a person with significant control on 2026-01-01.