END OF THE ROAD FESTIVAL LTD

Register to unlock more data on OkredoRegister

END OF THE ROAD FESTIVAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05596348

Incorporation date

18/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yew Tree House, Lewes Road, Forest Row RH18 5AACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2005)
dot icon25/11/2025
Appointment of Mr Philip Beresford Wicks as a director on 2025-11-01
dot icon23/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon13/12/2022
Register inspection address has been changed to 6 Queen Margarets Grove London N1 4PZ
dot icon13/12/2022
Register(s) moved to registered inspection location 6 Queen Margarets Grove London N1 4PZ
dot icon12/12/2022
Registered office address changed from 6 Queen Margarets Grove London N1 4PZ England to Yew Tree House Lewes Road Forest Row RH18 5AA on 2022-12-12
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon18/05/2022
Director's details changed for Mr Simon Taffe on 2022-05-18
dot icon18/05/2022
Change of details for Feral Peacock Limited as a person with significant control on 2022-05-18
dot icon18/05/2022
Registered office address changed from North Lodge Lewes Road Forest Row RH18 5AS England to 6 Queen Margarets Grove London N1 4PZ on 2022-05-18
dot icon17/05/2022
Resolutions
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/10/2021
Cessation of Simon Taffe as a person with significant control on 2018-08-24
dot icon25/10/2021
Change of details for Feral Peacock Limited as a person with significant control on 2021-10-18
dot icon17/12/2020
Registration of charge 055963480001, created on 2020-12-15
dot icon29/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon26/10/2020
Registered office address changed from Studio 14, Hackney Downs Studios Amhurst Terrace London E8 2BT England to North Lodge Lewes Road Forest Row RH18 5AS on 2020-10-26
dot icon10/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/07/2020
Termination of appointment of James David Strathallan as a director on 2020-07-20
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/12/2018
Appointment of Viscount James David Strathallan as a director on 2018-12-17
dot icon30/10/2018
Notification of Feral Peacock Limited as a person with significant control on 2018-08-24
dot icon30/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon17/10/2018
Termination of appointment of Stephen Flannery as a director on 2018-10-16
dot icon24/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/06/2018
Cancellation of shares. Statement of capital on 2017-04-03
dot icon22/06/2018
Purchase of own shares.
dot icon08/12/2017
Termination of appointment of James Strathallan as a director on 2017-11-28
dot icon01/11/2017
Appointment of Mr Stephen Flannery as a director on 2017-11-01
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/04/2017
Termination of appointment of Philip Beresford Wicks as a secretary on 2017-04-03
dot icon04/04/2017
Termination of appointment of Philip Beresford Wicks as a director on 2017-04-03
dot icon22/11/2016
Registered office address changed from 006 Netil House 1 Westgate Street London E8 3RL to Studio 14, Hackney Downs Studios Amhurst Terrace London E8 2BT on 2016-11-22
dot icon10/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon11/11/2015
Secretary's details changed for Mr Philip Beresford Wicks on 2015-11-11
dot icon11/11/2015
Director's details changed for Mr Philip Beresford Wicks on 2015-11-11
dot icon11/11/2015
Director's details changed for Mr Simon Taffe on 2015-11-11
dot icon06/10/2015
Appointment of Miss Lauren Jane Down as a director on 2015-10-06
dot icon06/10/2015
Termination of appointment of Sofia Hagberg as a director on 2015-02-28
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/11/2014
Registered office address changed from 25 St John's Road East Grinstead West Sussex RH19 3LG to 006 Netil House 1 Westgate Street London E8 3RL on 2014-11-12
dot icon16/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Appointment of Viscount James Strathallan as a director
dot icon14/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon13/11/2013
Director's details changed for Mr Simon Taffe on 2013-06-30
dot icon13/11/2013
Director's details changed for Ms Sofia Hagberg on 2012-11-30
dot icon24/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Resolutions
dot icon22/01/2013
Statement of capital following an allotment of shares on 2011-11-01
dot icon21/01/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/01/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon20/10/2009
Director's details changed for Simon Taffe on 2009-10-10
dot icon20/10/2009
Director's details changed for Mr Philip Beresford Wicks on 2009-10-10
dot icon20/10/2009
Director's details changed for Ms Sofia Hagberg on 2009-10-10
dot icon01/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/02/2009
Return made up to 18/10/08; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from 25 st john's road east grinstead west sussex RH19 3LG
dot icon19/02/2009
Director's change of particulars / simon taffe / 01/05/2008
dot icon19/02/2009
Ad 01/11/08\gbp si 90@1=90\gbp ic 10/100\
dot icon05/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/04/2008
Director appointed mr philip beresford wicks
dot icon16/04/2008
Director appointed ms sofia hagberg
dot icon02/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2007
Return made up to 18/10/07; full list of members
dot icon01/02/2007
Return made up to 18/10/06; full list of members
dot icon01/02/2007
Ad 19/10/05--------- £ si 10@1=10 £ ic 1/11
dot icon01/02/2007
New secretary appointed
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Secretary resigned
dot icon11/08/2006
Registered office changed on 11/08/06 from: 4 medway view, hartfield rd forest row east sussex RH18 5NS
dot icon18/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
888.83K
-
0.00
1.28M
-
2022
4
892.76K
-
0.00
811.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taffe, Simon
Director
18/10/2005 - Present
12
Down, Lauren Jane
Director
06/10/2015 - Present
3
Wicks, Philip Beresford
Director
01/03/2008 - 03/04/2017
7
Wicks, Philip Beresford
Director
01/11/2025 - Present
7

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+
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 END OF THE ROAD FESTIVAL LTD

END OF THE ROAD FESTIVAL LTD is an(a) Active company incorporated on 18/10/2005 with the registered office located at Yew Tree House, Lewes Road, Forest Row RH18 5AA. 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 END OF THE ROAD FESTIVAL LTD?

toggle

END OF THE ROAD FESTIVAL LTD is currently Active. It was registered on 18/10/2005 .

Where is END OF THE ROAD FESTIVAL LTD located?

toggle

END OF THE ROAD FESTIVAL LTD is registered at Yew Tree House, Lewes Road, Forest Row RH18 5AA.

What does END OF THE ROAD FESTIVAL LTD do?

toggle

END OF THE ROAD FESTIVAL LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for END OF THE ROAD FESTIVAL LTD?

toggle

The latest filing was on 25/11/2025: Appointment of Mr Philip Beresford Wicks as a director on 2025-11-01.