CT 07932267 LIMITED

Register to unlock more data on OkredoRegister

CT 07932267 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07932267

Incorporation date

01/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon10/11/2025
Notification of American Asset Holdings, Llc as a person with significant control on 2025-11-03
dot icon10/11/2025
Termination of appointment of Wayne Paul Tica as a director on 2025-11-03
dot icon10/11/2025
Appointment of Ms Carolyn Daley as a director on 2025-11-03
dot icon10/11/2025
Registered office address changed from Suite 2, Unit 3 Links Business Centre, Old Woking Road Old Woking Woking Surrey GU22 8BF England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-10
dot icon10/11/2025
Cessation of Verde Nero Ltd as a person with significant control on 2025-11-03
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon10/11/2025
Certificate of change of name
dot icon07/11/2025
Satisfaction of charge 079322670001 in full
dot icon24/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/09/2025
Second filing of Confirmation Statement dated 2025-02-01
dot icon11/09/2025
Confirmation statement made on 2025-02-02 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/11/2024
Registered office address changed from 73 Park Lane Croydon CR0 1JG England to Suite 2, Unit 3 Links Business Centre, Old Woking Road Old Woking Woking Surrey GU22 8BF on 2024-11-13
dot icon21/05/2024
Appointment of Mr Wayne Paul Tica as a director on 2024-05-16
dot icon21/05/2024
Termination of appointment of Mark Humphries as a director on 2024-05-16
dot icon21/05/2024
Notification of Verde Nero Ltd as a person with significant control on 2024-05-16
dot icon21/05/2024
Cessation of Maria Humphries as a person with significant control on 2024-05-16
dot icon20/05/2024
Registration of charge 079322670001, created on 2024-05-16
dot icon29/03/2024
Second filing of a statement of capital following an allotment of shares on 2012-10-01
dot icon23/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/02/2022
Director's details changed for Mr Mark Humphries on 2022-02-02
dot icon10/01/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon18/05/2020
Registered office address changed from Msa House London Road Hackbridge SM6 7BJ England to 73 Park Lane Croydon CR0 1JG on 2020-05-18
dot icon20/04/2020
Termination of appointment of Maria Humphries as a director on 2020-04-20
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon20/02/2019
Notification of Maria Humphries as a person with significant control on 2018-04-30
dot icon20/02/2019
Cessation of Mark Humphries as a person with significant control on 2018-04-30
dot icon04/01/2019
Resolutions
dot icon20/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon09/02/2018
Change of details for Mr Mark Humphries as a person with significant control on 2018-02-08
dot icon09/02/2018
Appointment of Mrs Maria Humphries as a director on 2018-02-08
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 2017-05-22
dot icon23/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2016
Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 2016-12-09
dot icon09/12/2016
Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 2016-12-09
dot icon19/10/2016
Certificate of change of name
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Termination of appointment of Mike Aristidou as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Lee Grant Smith as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Kathy Aristidou as a secretary on 2015-05-01
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2014
Change of name by resolution
dot icon18/07/2014
Certificate of change of name
dot icon25/03/2014
Change of name notice
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon17/06/2013
Previous accounting period extended from 2013-02-28 to 2013-04-30
dot icon13/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon18/10/2012
Appointment of Mr Lee Grant Smith as a director
dot icon01/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

5
2023
change arrow icon-69.25 % *

* during past year

Cash in Bank

£9,499.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
49.73K
-
0.00
577.00
-
2022
8
283.72K
-
0.00
30.89K
-
2023
5
1.27K
-
0.00
9.50K
-
2023
5
1.27K
-
0.00
9.50K
-

Employees

2023

Employees

5 Descended-38 % *

Net Assets(GBP)

1.27K £Descended-99.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.50K £Descended-69.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Mark
Director
01/02/2012 - 16/05/2024
7
Humphries, Maria
Director
08/02/2018 - 20/04/2020
-
Mr Wayne Paul Tica
Director
16/05/2024 - 03/11/2025
26
Mr Lee Grant Smith
Director
24/08/2012 - 01/05/2015
3
Daley, Carolyn
Director
03/11/2025 - Present
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CT 07932267 LIMITED

CT 07932267 LIMITED is an(a) Active company incorporated on 01/02/2012 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CT 07932267 LIMITED?

toggle

CT 07932267 LIMITED is currently Active. It was registered on 01/02/2012 .

Where is CT 07932267 LIMITED located?

toggle

CT 07932267 LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CT 07932267 LIMITED do?

toggle

CT 07932267 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CT 07932267 LIMITED have?

toggle

CT 07932267 LIMITED had 5 employees in 2023.

What is the latest filing for CT 07932267 LIMITED?

toggle

The latest filing was on 10/11/2025: Notification of American Asset Holdings, Llc as a person with significant control on 2025-11-03.