CLOAKBURY LIMITED

Register to unlock more data on OkredoRegister

CLOAKBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01998578

Incorporation date

11/03/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Thames Suite, 133 Creek Road, Greenwich, London SE8 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1986)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon23/08/2024
Registration of charge 019985780020, created on 2024-08-21
dot icon23/08/2024
Registration of charge 019985780021, created on 2024-08-21
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon03/11/2022
Director's details changed for Mr Graham Donald Crisp Seaman on 2022-11-02
dot icon28/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Director's details changed for Mr Permjit Singh Sulh on 2015-07-02
dot icon29/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 19
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 18
dot icon28/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Graham Donald Crisp Seaman on 2012-01-03
dot icon03/01/2012
Director's details changed for Mr Permjit Singh Sulh on 2012-01-03
dot icon03/01/2012
Secretary's details changed for Mr Permjit Singh Sulh on 2011-01-03
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2008
Return made up to 31/12/07; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2008
Amended accounts made up to 2006-03-31
dot icon05/10/2007
Particulars of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2007
Return made up to 31/12/06; full list of members
dot icon15/02/2007
Resolutions
dot icon18/01/2007
Particulars of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
Total exemption small company accounts made up to 2004-10-31
dot icon27/06/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon16/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 61 nursery avenue bexleyheath kent DA7 4JY
dot icon15/08/2005
Return made up to 31/12/04; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2003-10-31
dot icon13/02/2004
Amended accounts made up to 2001-10-31
dot icon09/02/2004
Total exemption small company accounts made up to 2002-10-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2001-10-31
dot icon24/08/2003
Secretary resigned;director resigned
dot icon08/08/2003
New secretary appointed;new director appointed
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2000-10-31
dot icon06/04/2001
Particulars of mortgage/charge
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon09/08/2000
Particulars of mortgage/charge
dot icon30/05/2000
Accounting reference date shortened from 30/06/00 to 31/10/99
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon08/12/1998
Particulars of mortgage/charge
dot icon27/11/1998
Full accounts made up to 1998-06-30
dot icon19/09/1998
Particulars of mortgage/charge
dot icon23/12/1997
Full accounts made up to 1997-06-30
dot icon23/12/1997
Return made up to 31/12/97; full list of members
dot icon07/04/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-06-30
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon11/10/1995
Full accounts made up to 1994-06-30
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon28/04/1993
Accounts for a small company made up to 1992-06-30
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1991-06-30
dot icon19/06/1991
Accounts for a small company made up to 1990-06-30
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon18/02/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1990
Accounts for a small company made up to 1989-06-30
dot icon27/03/1990
Registered office changed on 27/03/90 from: highbridge house 93-96 oxford road uxbridge middlesex UB8 1LU
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1989
Full accounts made up to 1988-06-30
dot icon21/01/1989
Particulars of mortgage/charge
dot icon20/01/1989
Return made up to 31/12/88; full list of members
dot icon22/06/1988
Full accounts made up to 1987-06-30
dot icon22/06/1988
Return made up to 23/12/87; full list of members
dot icon15/03/1988
Particulars of mortgage/charge
dot icon01/10/1987
Particulars of mortgage/charge
dot icon01/10/1987
Particulars of mortgage/charge
dot icon21/01/1987
Particulars of mortgage/charge
dot icon29/10/1986
Particulars of mortgage/charge
dot icon28/05/1986
Accounting reference date notified as 30/06
dot icon06/05/1986
New director appointed
dot icon11/03/1986
Miscellaneous
dot icon11/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-60.70 % *

* during past year

Cash in Bank

£85,627.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.56M
-
0.00
457.21K
-
2022
4
1.51M
-
0.00
217.91K
-
2023
4
1.45M
-
0.00
85.63K
-
2023
4
1.45M
-
0.00
85.63K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.45M £Descended-3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.63K £Descended-60.70 % *

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
Mr Permjit Sulh
Director
15/07/2003 - Present
138
Sulh, Permjit Singh
Secretary
15/07/2003 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOAKBURY LIMITED

CLOAKBURY LIMITED is an(a) Active company incorporated on 11/03/1986 with the registered office located at The Thames Suite, 133 Creek Road, Greenwich, London SE8 3BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOAKBURY LIMITED?

toggle

CLOAKBURY LIMITED is currently Active. It was registered on 11/03/1986 .

Where is CLOAKBURY LIMITED located?

toggle

CLOAKBURY LIMITED is registered at The Thames Suite, 133 Creek Road, Greenwich, London SE8 3BU.

What does CLOAKBURY LIMITED do?

toggle

CLOAKBURY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLOAKBURY LIMITED have?

toggle

CLOAKBURY LIMITED had 4 employees in 2023.

What is the latest filing for CLOAKBURY LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.