CONRAD (ROCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CONRAD (ROCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10906721

Incorporation date

09/08/2017

Size

Small

Contacts

Registered address

Registered address

Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2017)
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2024-03-31
dot icon06/01/2025
Appointment of Mr Anthony James O'carroll as a director on 2024-12-30
dot icon31/10/2024
Termination of appointment of Steven Neville Hardman as a director on 2024-10-22
dot icon16/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon09/04/2024
Accounts for a small company made up to 2023-03-31
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon20/04/2023
Accounts for a small company made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon01/03/2022
Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 2022-01-26
dot icon01/03/2022
Cessation of Peak Reserve Power Llp as a person with significant control on 2022-02-17
dot icon24/02/2022
Notification of Peak Reserve Power Llp as a person with significant control on 2017-08-09
dot icon24/02/2022
Termination of appointment of Steven Andrew Clark as a director on 2022-01-26
dot icon21/02/2022
Cessation of Woodberry Secretarial Limited as a person with significant control on 2017-08-09
dot icon16/02/2022
Notification of Woodberry Secretarial Limited as a person with significant control on 2017-08-09
dot icon07/02/2022
Withdrawal of a person with significant control statement on 2022-02-07
dot icon07/02/2022
Appointment of Mark David New as a secretary on 2022-01-26
dot icon07/02/2022
Appointment of Mr David Philip Geoffrey Bates as a director on 2022-01-26
dot icon02/02/2022
Appointment of Christopher Noel Barry Shears as a director on 2022-01-26
dot icon02/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Resolutions
dot icon01/02/2022
Appointment of Steven Neville Hardman as a director on 2022-01-26
dot icon01/02/2022
Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 2022-02-01
dot icon01/02/2022
Current accounting period shortened from 2022-06-30 to 2022-03-31
dot icon31/01/2022
Certificate of change of name
dot icon09/12/2021
Micro company accounts made up to 2021-06-30
dot icon10/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-06-30
dot icon02/07/2021
Termination of appointment of James Duncan Forster as a director on 2021-07-02
dot icon02/07/2021
Appointment of Mr Steven Andrew Clark as a director on 2021-07-02
dot icon22/03/2021
Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom to 4th Floor 15 Golden Square London W1F 9JG on 2021-03-22
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon11/08/2020
Director's details changed for Mr James Duncan Forster on 2020-08-11
dot icon30/01/2020
Micro company accounts made up to 2019-06-30
dot icon29/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-06-30
dot icon24/01/2019
Previous accounting period shortened from 2018-08-31 to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon31/08/2017
Appointment of James Duncan Forster as a director on 2017-08-09
dot icon10/08/2017
Termination of appointment of Michael Duke as a director on 2017-08-09
dot icon09/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Steven Andrew
Director
02/07/2021 - 26/01/2022
178
Bates, David Philip Geoffrey
Director
26/01/2022 - Present
161
Shears, Christopher Noel Barry
Director
26/01/2022 - 31/10/2022
120
Hardman, Steven Neville
Director
26/01/2022 - 22/10/2024
305
Duke, Michael
Director
09/08/2017 - 09/08/2017
12590

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 CONRAD (ROCHESTER) LIMITED

CONRAD (ROCHESTER) LIMITED is an(a) Active company incorporated on 09/08/2017 with the registered office located at Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SY. 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 CONRAD (ROCHESTER) LIMITED?

toggle

CONRAD (ROCHESTER) LIMITED is currently Active. It was registered on 09/08/2017 .

Where is CONRAD (ROCHESTER) LIMITED located?

toggle

CONRAD (ROCHESTER) LIMITED is registered at Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SY.

What does CONRAD (ROCHESTER) LIMITED do?

toggle

CONRAD (ROCHESTER) 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 CONRAD (ROCHESTER) LIMITED?

toggle

The latest filing was on 13/04/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.