CLOSERSTILL E-COMMERCE LIMITED

Register to unlock more data on OkredoRegister

CLOSERSTILL E-COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10878075

Incorporation date

21/07/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JACopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2017)
dot icon30/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/10/2024
Registration of charge 108780750004, created on 2024-10-23
dot icon29/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/04/2024
Director's details changed for Mr Justin Gregory Opie on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Graeme Scott Mckenzie Howe on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Phil William Soar on 2024-04-24
dot icon24/04/2024
Secretary's details changed for Ms Suzanne King on 2024-04-24
dot icon24/04/2024
Director's details changed for Ms Suzanne Jane King on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Graeme Scott Mckenzie Howe on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Philip James Nelson on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Justin Gregory Opie on 2024-04-24
dot icon11/03/2024
Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Director's details changed for Mr Michael James Westcott on 2023-09-26
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon18/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Resolutions
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon20/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-07-20 with updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Resolutions
dot icon22/02/2019
Second filing of Confirmation Statement dated 20/07/2018
dot icon20/02/2019
Registration of charge 108780750003, created on 2019-02-15
dot icon22/12/2018
Satisfaction of charge 108780750001 in full
dot icon22/12/2018
Satisfaction of charge 108780750002 in full
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/08/2018
20/07/18 Statement of Capital gbp 100
dot icon26/07/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon19/06/2018
Registration of charge 108780750002, created on 2018-06-12
dot icon30/04/2018
Resolutions
dot icon24/04/2018
Registration of charge 108780750001, created on 2018-04-18
dot icon12/10/2017
Termination of appointment of Jonathan Ian Wood as a secretary on 2017-09-19
dot icon12/10/2017
Termination of appointment of Jonathan Ian Wood as a director on 2017-09-19
dot icon12/10/2017
Appointment of Ms Suzanne Jane King as a director on 2017-09-19
dot icon12/10/2017
Appointment of Ms Suzanne King as a secretary on 2017-09-19
dot icon22/09/2017
Resolutions
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon11/09/2017
Appointment of Mr Graeme Scott Mckenzie Howe as a director on 2017-09-08
dot icon11/09/2017
Appointment of Mr Justin Gregory Opie as a director on 2017-09-08
dot icon06/09/2017
Appointment of Mr Philip James Nelson as a director on 2017-08-31
dot icon06/09/2017
Appointment of Mr Michael Westcott as a director on 2017-08-31
dot icon10/08/2017
Appointment of Mr Phil Soar as a director on 2017-08-09
dot icon24/07/2017
Appointment of Mr Jonathan Ian Wood as a secretary on 2017-07-21
dot icon21/07/2017
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
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soar, Phil William
Director
09/08/2017 - Present
30
King, Suzanne Jane
Director
19/09/2017 - Present
65
Wood, Jonathan Ian
Director
21/07/2017 - 19/09/2017
57
Howe, Graeme Scott Mckenzie
Director
08/09/2017 - Present
15
Opie, Justin Gregory
Director
08/09/2017 - Present
14

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+
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 CLOSERSTILL E-COMMERCE LIMITED

CLOSERSTILL E-COMMERCE LIMITED is an(a) Active company incorporated on 21/07/2017 with the registered office located at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSERSTILL E-COMMERCE LIMITED?

toggle

CLOSERSTILL E-COMMERCE LIMITED is currently Active. It was registered on 21/07/2017 .

Where is CLOSERSTILL E-COMMERCE LIMITED located?

toggle

CLOSERSTILL E-COMMERCE LIMITED is registered at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA.

What does CLOSERSTILL E-COMMERCE LIMITED do?

toggle

CLOSERSTILL E-COMMERCE LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CLOSERSTILL E-COMMERCE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-15 with no updates.