COME ON LONDON LIMITED

Register to unlock more data on OkredoRegister

COME ON LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678730

Incorporation date

22/06/2011

Size

Small

Contacts

Registered address

Registered address

43 Worship Street 43 Worship Street, Greater London, Ec2a 2du, London EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon15/04/2026
Cessation of Morten Klein as a person with significant control on 2025-12-11
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/10/2024
Registered office address changed from Bentima House, 7th Floor Old Street London EC1V 9BP England to 43 Worship Street 43 Worship Street Greater London, EC2A 2DU London EC2A 2DU on 2024-10-01
dot icon05/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon07/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon05/06/2023
Notification of Morten Klein as a person with significant control on 2019-05-07
dot icon05/06/2023
Notification of Bridgepoint Advisers Limited as a person with significant control on 2019-05-07
dot icon05/06/2023
Notification of Be Vi Gp Lp as a person with significant control on 2019-05-07
dot icon05/06/2023
Cessation of Cherry Ab as a person with significant control on 2019-05-07
dot icon05/06/2023
Cessation of Co-Gaming Limited as a person with significant control on 2019-05-07
dot icon08/11/2022
Termination of appointment of Berkay Reyhan as a director on 2022-11-07
dot icon08/11/2022
Appointment of Mr Efraim Chai Avraham Peleg as a director on 2022-11-07
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon01/06/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2021
Registered office address changed from Part 2nd Floor, the White Chapel Building 10 White Chapel High Street London E1 8QS United Kingdom to Bentima House, 7th Floor Old Street London EC1V 9BP on 2021-11-30
dot icon07/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon15/04/2021
Full accounts made up to 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon08/06/2020
Appointment of Mr Raffaele Amodio as a director on 2020-03-26
dot icon08/06/2020
Termination of appointment of Tomas Johansson as a director on 2020-03-26
dot icon19/03/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Registered office address changed from Part 2nd Floor, the White Chapel Building 10 Whitechapel High Street London E1 8DX United Kingdom to Part 2nd Floor, the White Chapel Building 10 White Chapel High Street London E1 8QS on 2019-10-01
dot icon26/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon26/06/2019
Change of details for Cherry Ab as a person with significant control on 2017-05-11
dot icon26/06/2019
Notification of Co-Gaming Limited as a person with significant control on 2016-04-06
dot icon08/03/2019
Full accounts made up to 2018-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon22/06/2018
Satisfaction of charge 1 in full
dot icon06/06/2018
Termination of appointment of Anders Holmgren as a director on 2018-05-23
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon24/11/2017
Second filing for the appointment of Berkhay Reyhan as a director
dot icon31/10/2017
Appointment of Tomas Johansson as a director on 2017-10-25
dot icon31/10/2017
Termination of appointment of Sven Jonas Wåhlander as a director on 2017-10-25
dot icon31/10/2017
Termination of appointment of Jessica Jane Moreno as a director on 2017-10-25
dot icon31/10/2017
Appointment of Berkay Ryan as a director on 2017-10-25
dot icon31/10/2017
Appointment of Anders Holmgren as a director on 2017-10-25
dot icon20/07/2017
Registered office address changed from 3rd Floor Unit 10 40 Compton Street London EC1V 0BD to Part 2nd Floor, the White Chapel Building 10 Whitechapel High Street London E1 8DX on 2017-07-20
dot icon30/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon30/06/2017
Notification of Cherry Ab as a person with significant control on 2017-05-11
dot icon15/06/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon12/06/2017
Second filing for the appointment of Sven Jones Wahlander as a director
dot icon11/05/2017
Appointment of Ms Jessica Jane Moreno as a director on 2017-05-11
dot icon11/05/2017
Appointment of Mr Sven Jonas Wåhlander as a director on 2017-05-11
dot icon11/05/2017
Termination of appointment of Murat Can Yilanlioglu as a director on 2017-05-11
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon08/12/2015
Full accounts made up to 2015-06-30
dot icon07/12/2015
Appointment of Mr Murat Can Yilanlioglu as a director on 2015-12-02
dot icon07/12/2015
Termination of appointment of Hans Martin Nakkim as a director on 2015-12-02
dot icon30/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-06-30
dot icon10/09/2014
Auditor's resignation
dot icon25/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon08/02/2013
Full accounts made up to 2012-06-30
dot icon15/10/2012
Registered office address changed from 3Rd Floor 40 Compton Street London EC1V 0BD on 2012-10-15
dot icon05/09/2012
Registered office address changed from 20 Garrick Street Westminster London WC2E 9BT on 2012-09-05
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/03/2012
Appointment of Hans Martin Nakkim as a director
dot icon03/03/2012
Termination of appointment of Orpen Kisacikoglu as a director
dot icon26/07/2011
Appointment of Orpen Kisacikoglu as a director
dot icon26/07/2011
Registered office address changed from P.O. Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 2011-07-26
dot icon26/07/2011
Termination of appointment of Berkay Reyhan as a director
dot icon26/07/2011
Termination of appointment of Murat Yilanlioglu as a secretary
dot icon22/06/2011
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
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amodio, Raffaele
Director
26/03/2020 - Present
2
Peleg, Efraim Chai Avraham
Director
07/11/2022 - Present
-

Persons with Significant Control

6
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 COME ON LONDON LIMITED

COME ON LONDON LIMITED is an(a) Active company incorporated on 22/06/2011 with the registered office located at 43 Worship Street 43 Worship Street, Greater London, Ec2a 2du, London EC2A 2DU. There are currently 2 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 COME ON LONDON LIMITED?

toggle

COME ON LONDON LIMITED is currently Active. It was registered on 22/06/2011 .

Where is COME ON LONDON LIMITED located?

toggle

COME ON LONDON LIMITED is registered at 43 Worship Street 43 Worship Street, Greater London, Ec2a 2du, London EC2A 2DU.

What does COME ON LONDON LIMITED do?

toggle

COME ON LONDON LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COME ON LONDON LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Morten Klein as a person with significant control on 2025-12-11.