CONSIGNED SEALED DELIVERED LTD

Register to unlock more data on OkredoRegister

CONSIGNED SEALED DELIVERED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13046832

Incorporation date

27/11/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2020)
dot icon17/11/2025
Replacement filing of SH01 - 06/10/25 Statement of Capital gbp 3323600
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/07/2025
Director's details changed for Gamal Marwan on 2025-07-07
dot icon07/07/2025
Director's details changed for Gamal Marwan on 2025-07-07
dot icon03/07/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Giorgio Ammirabile on 2025-07-03
dot icon03/07/2025
Change of details for Mr. Gamal Marwan as a person with significant control on 2025-07-03
dot icon03/07/2025
Appointment of Mintplus Services Ltd as a secretary on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Giorgio Ammirabile on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Giorgio Ammirabile on 2025-07-03
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon03/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon17/07/2024
Appointment of Mr Giorgio Ammirabile as a director on 2024-07-16
dot icon16/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Notification of Gamal Marwan as a person with significant control on 2024-01-19
dot icon01/03/2024
Withdrawal of a person with significant control statement on 2024-03-01
dot icon27/02/2024
Termination of appointment of Mohammad Shapan as a director on 2024-02-27
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon18/12/2023
Withdrawal of a person with significant control statement on 2023-12-18
dot icon18/12/2023
Notification of a person with significant control statement
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon13/12/2023
Appointment of Gamal Marwan as a director on 2023-12-12
dot icon22/11/2023
Termination of appointment of Rf Secretaries Limited as a secretary on 2023-11-22
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon28/09/2023
Termination of appointment of Gamal Marwan as a director on 2023-09-28
dot icon11/05/2023
Cessation of Jessica Bouis as a person with significant control on 2023-05-06
dot icon11/05/2023
Notification of a person with significant control statement
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon19/07/2022
Appointment of Gamal Marwan as a director on 2022-07-19
dot icon19/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-12
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon01/04/2022
Certificate of change of name
dot icon25/03/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon28/04/2021
Cessation of Lena Grivakes as a person with significant control on 2021-03-26
dot icon28/04/2021
Notification of Jessica Bouis as a person with significant control on 2021-03-26
dot icon12/03/2021
Termination of appointment of Lena Grivakes as a director on 2021-03-12
dot icon22/02/2021
Appointment of Mohammad Shapan as a director on 2021-02-18
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon21/12/2020
Change of details for Ms Lena Grivakes as a person with significant control on 2020-12-18
dot icon18/12/2020
Notification of Lena Grivakes as a person with significant control on 2020-12-18
dot icon18/12/2020
Cessation of Consigned Sealed Delivered Limited as a person with significant control on 2020-12-18
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon01/12/2020
Appointment of Rf Secretaries Limited as a secretary on 2020-11-27
dot icon27/11/2020
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
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONSIGNED SEALED DELIVERED LTD

CONSIGNED SEALED DELIVERED LTD is an(a) Active company incorporated on 27/11/2020 with the registered office located at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE. 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 CONSIGNED SEALED DELIVERED LTD?

toggle

CONSIGNED SEALED DELIVERED LTD is currently Active. It was registered on 27/11/2020 .

Where is CONSIGNED SEALED DELIVERED LTD located?

toggle

CONSIGNED SEALED DELIVERED LTD is registered at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE.

What does CONSIGNED SEALED DELIVERED LTD do?

toggle

CONSIGNED SEALED DELIVERED LTD operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for CONSIGNED SEALED DELIVERED LTD?

toggle

The latest filing was on 17/11/2025: Replacement filing of SH01 - 06/10/25 Statement of Capital gbp 3323600.