COLOGNE ROAD NO 24 LIMITED

Register to unlock more data on OkredoRegister

COLOGNE ROAD NO 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05486726

Incorporation date

21/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Barrow Road, Cambridge, Cambridgeshire CB2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon02/02/2026
Appointment of Ms Hannah Eloise Mccartney as a director on 2025-11-20
dot icon02/02/2026
Notification of Hannah Eloise Mccartney as a person with significant control on 2025-11-20
dot icon08/12/2025
Cessation of Claudine Jones as a person with significant control on 2025-11-20
dot icon08/12/2025
Cessation of Robert Jones as a person with significant control on 2025-11-20
dot icon20/11/2025
Termination of appointment of Robert Jones as a secretary on 2025-11-20
dot icon20/11/2025
Termination of appointment of Claudine Jones as a director on 2025-11-20
dot icon02/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/11/2023
Director's details changed for Matthew Waugh Chester on 2023-11-03
dot icon19/04/2023
Secretary's details changed for Mr Robert Jones on 2023-04-11
dot icon18/04/2023
Registered office address changed from 3 Griffiths Close Thatcham Berkshire RG19 4FH to 36 Barrow Road Cambridge Cambridgeshire CB2 8AS on 2023-04-18
dot icon18/04/2023
Director's details changed for Matthew Waugh Chester on 2023-04-11
dot icon18/04/2023
Director's details changed for Mrs Claudine Jones on 2023-04-11
dot icon18/04/2023
Change of details for Mr Robert Jones as a person with significant control on 2023-04-11
dot icon18/04/2023
Change of details for Mrs Claudine Jones as a person with significant control on 2023-04-11
dot icon18/04/2023
Director's details changed for Mr Douglas Roland Turvey on 2023-04-11
dot icon18/04/2023
Change of details for Mr Douglas Roland Turvey as a person with significant control on 2023-04-11
dot icon18/04/2023
Change of details for Mr Matthew Waugh Chester as a person with significant control on 2023-04-11
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon17/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon02/02/2021
Appointment of Mr Robert Jones as a secretary on 2021-02-01
dot icon02/02/2021
Change of details for Mr Robert Jones as a person with significant control on 2021-02-01
dot icon02/02/2021
Change of details for Mrs Claudine Jones as a person with significant control on 2021-02-01
dot icon01/02/2021
Appointment of Mr Douglas Roland Turvey as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Robert Jones as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Douglas Roland Turvey as a secretary on 2021-02-01
dot icon01/02/2021
Notification of Matthew Waugh Chester as a person with significant control on 2021-02-01
dot icon01/02/2021
Notification of Douglas Roland Turvey as a person with significant control on 2021-02-01
dot icon01/02/2021
Change of details for Mrs Claudine Jones as a person with significant control on 2021-02-01
dot icon01/02/2021
Change of details for Mr Robert Jones as a person with significant control on 2021-02-01
dot icon08/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/05/2018
Director's details changed for Matthew Waugh Chester on 2018-05-17
dot icon19/04/2018
Notification of Robert Jones as a person with significant control on 2016-04-12
dot icon19/04/2018
Notification of Claudine Jones as a person with significant control on 2016-04-06
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon23/04/2015
Appointment of Mrs Claudine Jones as a director on 2015-04-09
dot icon22/04/2015
Appointment of Mr Robert Jones as a director on 2015-04-09
dot icon26/02/2015
Registered office address changed from C/O 1St Contact Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to 3 Griffiths Close Thatcham Berkshire RG19 4FH on 2015-02-26
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon09/04/2014
Statement of capital following an allotment of shares on 2012-10-12
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon10/09/2012
Director's details changed for Matthew Waugh Chester on 2012-09-10
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon21/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/07/2011
Director's details changed for Matthew Waugh Chester on 2011-07-21
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon22/10/2010
Registered office address changed from 27 Catharine Street Cambridge Cambridgeshire CB1 3AW on 2010-10-22
dot icon29/07/2010
Annual return made up to 2010-06-21
dot icon14/05/2010
Registered office address changed from 24 Cologne Road London SW11 2AJ on 2010-05-14
dot icon14/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 21/06/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 21/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2007
Return made up to 21/06/07; full list of members
dot icon11/08/2006
Return made up to 21/06/06; full list of members
dot icon10/08/2006
Director resigned
dot icon21/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.94K
-
0.00
6.00
-
2022
0
14.94K
-
0.00
6.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Claudine Jones
Director
09/04/2015 - 20/11/2025
-
Mr Douglas Roland Turvey
Director
01/02/2021 - Present
-
Chester, Matthew Waugh
Director
21/06/2005 - Present
1
Jones, Robert
Secretary
01/02/2021 - 20/11/2025
-
Ms Hannah Eloise Mccartney
Director
20/11/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOGNE ROAD NO 24 LIMITED

COLOGNE ROAD NO 24 LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at 36 Barrow Road, Cambridge, Cambridgeshire CB2 8AS. There are currently 3 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 COLOGNE ROAD NO 24 LIMITED?

toggle

COLOGNE ROAD NO 24 LIMITED is currently Active. It was registered on 21/06/2005 .

Where is COLOGNE ROAD NO 24 LIMITED located?

toggle

COLOGNE ROAD NO 24 LIMITED is registered at 36 Barrow Road, Cambridge, Cambridgeshire CB2 8AS.

What does COLOGNE ROAD NO 24 LIMITED do?

toggle

COLOGNE ROAD NO 24 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COLOGNE ROAD NO 24 LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with updates.