COMPANY X LIMITED

Register to unlock more data on OkredoRegister

COMPANY X LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01272503

Incorporation date

10/08/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5, Pilgrims Court, 206 Millbrook Road East, Southampton SO15 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon09/04/2026
Registration of charge 012725030010, created on 2026-04-01
dot icon02/04/2026
Registration of charge 012725030009, created on 2026-03-27
dot icon01/01/2026
Change of details for Mr David Gordon Radford as a person with significant control on 2026-01-01
dot icon31/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon21/10/2025
Registration of charge 012725030008, created on 2025-10-16
dot icon28/08/2025
Registration of charge 012725030006, created on 2025-08-28
dot icon28/08/2025
Registration of charge 012725030007, created on 2025-08-22
dot icon28/03/2025
Registration of charge 012725030005, created on 2025-03-28
dot icon27/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Registration of charge 012725030004, created on 2024-10-30
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon21/07/2023
Registration of charge 012725030003, created on 2023-07-21
dot icon07/07/2023
Registration of charge 012725030002, created on 2023-07-05
dot icon14/06/2023
Registration of charge 012725030001, created on 2023-06-14
dot icon28/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon13/11/2022
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Change of details for Mr David Gordon Radford as a person with significant control on 2022-06-22
dot icon31/07/2022
Registered office address changed from Bm Center, 11th St. Martins Close, Winchester Bm Center, 11 st. Martins Close Winchester SO23 0HD England to Flat 5, Pilgrims Court 206 Millbrook Road East Southampton SO15 1JS on 2022-07-31
dot icon23/07/2022
Termination of appointment of Jacqueline Mercedes Radford as a secretary on 2022-07-23
dot icon23/07/2022
Cessation of Michael Radford as a person with significant control on 2022-06-29
dot icon07/06/2022
Notification of David Gordon Radford as a person with significant control on 2022-05-30
dot icon07/06/2022
Cessation of Jacqueline Radford as a person with significant control on 2022-05-30
dot icon07/06/2022
Termination of appointment of Jacqueline Radford as a director on 2022-05-30
dot icon07/06/2022
Appointment of Mrs Jacqueline Mercedes Radford as a secretary on 2022-05-30
dot icon07/06/2022
Termination of appointment of Michael Radford as a secretary on 2022-05-30
dot icon07/06/2022
Appointment of Mr David Gordon Radford as a director on 2022-05-30
dot icon14/03/2022
Registered office address changed from Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Bm Center, 11th St. Martins Close, Winchester Bm Center, 11 st. Martins Close Winchester SO23 0HD on 2022-03-14
dot icon28/12/2021
Director's details changed for Ms Jacqueline Radford on 2021-10-01
dot icon28/12/2021
Secretary's details changed for Mr Michael Radford on 2021-12-28
dot icon28/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon20/11/2021
Micro company accounts made up to 2021-09-30
dot icon05/06/2021
Registered office address changed from Field Barn Church Street Micheldever Winchester Hampshire SO21 3DB to Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 2021-06-05
dot icon07/02/2021
Micro company accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon14/04/2020
Micro company accounts made up to 2019-09-30
dot icon28/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon13/04/2019
Micro company accounts made up to 2018-09-30
dot icon28/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-09-30
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon28/12/2015
Director's details changed for Jacqueline Mercedes Radford on 2015-04-07
dot icon28/12/2015
Registered office address changed from Field Barn Church Street Micheldever Winchester Hampshire SO21 3DB England to Field Barn Church Street Micheldever Winchester Hampshire SO21 3DB on 2015-12-28
dot icon28/12/2015
Registered office address changed from Leaflands, Mortimer Close Kings Worthy Winchester Hampshire SO23 7QX to Field Barn Church Street Micheldever Winchester Hampshire SO21 3DB on 2015-12-28
dot icon20/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon10/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon30/12/2009
Director's details changed for Jacqueline Mercedes Radford on 2009-12-15
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/01/2009
Return made up to 15/12/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/12/2007
Return made up to 15/12/07; full list of members
dot icon31/12/2007
Director's particulars changed
dot icon19/11/2007
Registered office changed on 19/11/07 from: 1A ashton house 58 chilbolton avenue winchester hampshire SO22 5HQ
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/01/2007
Director resigned
dot icon29/12/2006
Return made up to 15/12/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/12/2005
Return made up to 15/12/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/01/2005
Return made up to 15/12/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 15/12/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/01/2003
Return made up to 15/12/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/01/2002
Return made up to 15/12/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-09-30
dot icon22/06/2001
Registered office changed on 22/06/01 from: palmerston park house 15 palmerston road southampton hampshire SO14 1LL
dot icon23/01/2001
Return made up to 15/12/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/02/2000
Return made up to 15/12/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon24/12/1998
Return made up to 15/12/98; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1997-09-30
dot icon10/02/1998
Return made up to 15/12/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/06/1997
New director appointed
dot icon24/12/1996
Return made up to 15/12/96; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1995-09-30
dot icon20/12/1995
Return made up to 15/12/95; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon04/01/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon08/05/1994
Director resigned;new director appointed
dot icon06/01/1994
Return made up to 15/12/93; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon18/12/1992
Return made up to 15/12/92; no change of members
dot icon30/11/1992
Director resigned;new director appointed
dot icon21/04/1992
Accounts for a small company made up to 1991-09-30
dot icon13/01/1992
Return made up to 15/12/91; no change of members
dot icon05/12/1991
Accounts for a small company made up to 1990-09-30
dot icon05/02/1991
Accounts for a small company made up to 1989-09-30
dot icon05/02/1991
Return made up to 15/12/90; full list of members
dot icon30/03/1990
Certificate of change of name
dot icon06/02/1990
Return made up to 12/09/89; full list of members; amend
dot icon20/09/1989
Return made up to 12/09/89; full list of members
dot icon05/09/1989
Accounts for a small company made up to 1988-09-30
dot icon29/09/1988
Director resigned
dot icon11/07/1988
Accounts for a small company made up to 1987-09-30
dot icon11/07/1988
Return made up to 31/05/88; full list of members
dot icon05/01/1988
Accounts for a small company made up to 1986-09-30
dot icon05/01/1988
Return made up to 30/11/87; full list of members
dot icon08/10/1986
Accounts for a small company made up to 1985-09-30
dot icon08/10/1986
Return made up to 20/03/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39K
-
0.00
-
-
2022
0
1.23K
-
0.00
-
-
2022
0
1.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.23K £Descended-11.22 % *

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
Webb, Marion
Director
28/02/1994 - 12/04/1999
3
Radford, David Gordon
Director
30/05/2022 - Present
7

Persons with Significant Control

3
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 COMPANY X LIMITED

COMPANY X LIMITED is an(a) Active company incorporated on 10/08/1976 with the registered office located at Flat 5, Pilgrims Court, 206 Millbrook Road East, Southampton SO15 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY X LIMITED?

toggle

COMPANY X LIMITED is currently Active. It was registered on 10/08/1976 .

Where is COMPANY X LIMITED located?

toggle

COMPANY X LIMITED is registered at Flat 5, Pilgrims Court, 206 Millbrook Road East, Southampton SO15 1JS.

What does COMPANY X LIMITED do?

toggle

COMPANY X LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COMPANY X LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 012725030010, created on 2026-04-01.