CRESSEX SQUARE LIMITED

Register to unlock more data on OkredoRegister

CRESSEX SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10939011

Incorporation date

30/08/2017

Size

Dormant

Contacts

Registered address

Registered address

1 Peach Place, Wokingham RG40 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2017)
dot icon11/04/2026
Director's details changed for Mrs Kiran Talekar on 2026-04-11
dot icon11/04/2026
Director's details changed for Ms Claire Marie Armstrong on 2026-04-11
dot icon11/04/2026
Director's details changed for Mrs Kiran Talekar on 2026-04-11
dot icon11/04/2026
Director's details changed for Ms Claire Marie Armstrong on 2026-04-11
dot icon11/04/2026
Director's details changed for Mr Ram Karthikeyan Percholli Radhakrishnaraja on 2026-04-11
dot icon11/04/2026
Director's details changed for Ms Fatema Khan on 2026-04-11
dot icon13/12/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 1 Peach Place Wokingham RG40 1LY on 2025-12-13
dot icon13/12/2025
Accounts for a dormant company made up to 2025-08-31
dot icon12/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/11/2024
Director's details changed for Mr Ram Karthikeyan Percholli Radhakrishnaraja on 2024-10-24
dot icon19/11/2024
Director's details changed for Mrs Kiran Talekar on 2024-10-24
dot icon19/11/2024
Director's details changed for Ms Claire Marie Armstrong on 2024-10-24
dot icon19/11/2024
Director's details changed for Ms Fatema Khan on 2024-10-24
dot icon23/10/2024
Address of officer Ms Claire Marie Armstrong changed to 10939011 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon23/10/2024
Address of officer Ms Fatema Khan changed to 10939011 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon23/10/2024
Address of officer Mr Ram Karthikeyan Percholli Radhakrishnaraja changed to 10939011 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon23/10/2024
Address of officer Mrs Kiran Talekar changed to 10939011 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon08/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon16/09/2024
Registered office address changed from PO Box 4385 10939011 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-09-16
dot icon23/08/2024
Registered office address changed to PO Box 4385, 10939011 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-23
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon09/04/2023
Micro company accounts made up to 2022-08-31
dot icon08/04/2023
Termination of appointment of Asam Ilyas as a director on 2023-04-08
dot icon11/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon23/06/2021
Termination of appointment of Michael John Andrew Wilson as a director on 2021-06-18
dot icon27/03/2021
Micro company accounts made up to 2020-08-31
dot icon09/03/2021
Director's details changed for Mrs Kiran Jaideep Talekar on 2021-03-09
dot icon28/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/05/2020
Appointment of Mrs Kiran Jaideep Talekar as a director on 2020-05-20
dot icon28/05/2020
Termination of appointment of Jaideep Sitaram Talekar as a director on 2020-05-20
dot icon19/05/2020
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 85 Great Portland Street London W1W 7LT on 2020-05-19
dot icon14/04/2020
Termination of appointment of Q1 Professional Services Limited as a secretary on 2020-03-31
dot icon09/03/2020
Notification of a person with significant control statement
dot icon03/03/2020
Cessation of Tahir Iqbal as a person with significant control on 2020-03-02
dot icon21/02/2020
Termination of appointment of Tahir Iqbal as a director on 2020-02-18
dot icon21/02/2020
Appointment of Mr Jaideep Sitaram Talekar as a director on 2020-02-21
dot icon21/02/2020
Appointment of Ms Fatema Khan as a director on 2020-02-18
dot icon21/02/2020
Termination of appointment of a director
dot icon20/02/2020
Appointment of Mr Asam Ilyas as a director on 2020-02-20
dot icon20/02/2020
Appointment of Mr Ram Karthikeyan Percholli Radhakrishnaraja as a director on 2020-02-20
dot icon20/02/2020
Appointment of Ms Claire Marie Armstrong as a director on 2020-02-20
dot icon20/02/2020
Appointment of Mr Michael John Andrew Wilson as a director on 2020-02-20
dot icon20/02/2020
Appointment of Q1 Professional Services Limited as a secretary on 2020-02-20
dot icon20/02/2020
Registered office address changed from Unit F3 Fairacres House Dedworth Road Windsor Berkshire SL4 4LE United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-02-20
dot icon07/01/2020
Accounts for a dormant company made up to 2018-08-29
dot icon07/01/2020
Confirmation statement made on 2019-08-29 with no updates
dot icon07/01/2020
Administrative restoration application
dot icon15/10/2019
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon24/11/2018
Compulsory strike-off action has been discontinued
dot icon22/11/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon30/08/2017
Incorporation
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
31/08/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Tahir
Director
30/08/2017 - 18/02/2020
25
Ilyas, Asam
Director
20/02/2020 - 08/04/2023
8
Percholli Radhakrishnaraja, Ram Karthikeyan
Director
20/02/2020 - Present
-
Khan, Fatema
Director
18/02/2020 - Present
-
Armstrong, Claire Marie
Director
20/02/2020 - Present
-

Persons with Significant Control

2
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 CRESSEX SQUARE LIMITED

CRESSEX SQUARE LIMITED is an(a) Active company incorporated on 30/08/2017 with the registered office located at 1 Peach Place, Wokingham RG40 1LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSEX SQUARE LIMITED?

toggle

CRESSEX SQUARE LIMITED is currently Active. It was registered on 30/08/2017 .

Where is CRESSEX SQUARE LIMITED located?

toggle

CRESSEX SQUARE LIMITED is registered at 1 Peach Place, Wokingham RG40 1LY.

What does CRESSEX SQUARE LIMITED do?

toggle

CRESSEX SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESSEX SQUARE LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mrs Kiran Talekar on 2026-04-11.