ENGLYN LIMITED

Register to unlock more data on OkredoRegister

ENGLYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11069292

Incorporation date

17/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

43 Worship Street, Floor 4, London EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon20/02/2026
Director's details changed for Tim George Edwards on 2026-01-26
dot icon17/11/2025
Appointment of Tim George Edwards as a director on 2025-11-01
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon06/11/2025
Termination of appointment of Kieren Lewis Collins as a director on 2025-10-31
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/03/2025
Registered office address changed from 35 New Broad Street Office 351 London EC2M 1NH England to 43 Worship Street Floor 4 London EC2A 2DU on 2025-03-31
dot icon14/02/2025
Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom to 35 New Broad Street Office 351 London EC2M 1NH on 2025-02-14
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/11/2024
Director's details changed for Ordet Limited on 2024-01-15
dot icon12/11/2024
Change of details for Ordet Limited as a person with significant control on 2024-01-15
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/11/2022
Director's details changed for Ordet Limited on 2020-08-13
dot icon16/11/2022
Change of details for Ordet Limited as a person with significant control on 2020-08-13
dot icon14/10/2022
Appointment of Kieren Lewis Collins as a director on 2022-10-01
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon19/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon04/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/08/2020
Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH England to 35 New Broad Street London EC2M 1NH on 2020-08-13
dot icon21/02/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon31/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon28/12/2019
Compulsory strike-off action has been discontinued
dot icon27/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon17/09/2019
Termination of appointment of Predrag Lazo Popovic as a director on 2019-09-16
dot icon06/03/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon16/11/2018
Director's details changed for Ordet Limited on 2018-11-16
dot icon16/11/2018
Director's details changed for Ordet Limited on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Ronald Charles Watts on 2018-11-16
dot icon16/11/2018
Change of details for Ordet Limited as a person with significant control on 2018-11-16
dot icon16/11/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to St. Bride's House 10 Salisbury Square London EC4Y 8EH on 2018-11-16
dot icon28/02/2018
Notification of Ordet Limited as a person with significant control on 2017-12-20
dot icon28/02/2018
Withdrawal of a person with significant control statement on 2018-02-28
dot icon30/11/2017
Director's details changed for Ordet Limited on 2017-11-30
dot icon29/11/2017
Director's details changed for Mr Predrag Lazo Popovic on 2017-11-29
dot icon29/11/2017
Director's details changed for Mr Soeren Kier Christensen on 2017-11-29
dot icon17/11/2017
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
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORDET LIMITED
Corporate Director
17/11/2017 - Present
-
Watts, Ronald Charles
Director
17/11/2017 - Present
17
Christensen, Soeren Kier
Director
17/11/2017 - Present
19
Mr Predrag Lazo Popovic
Director
17/11/2017 - 16/09/2019
27
Edwards, Tim George
Director
01/11/2025 - Present
2

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 ENGLYN LIMITED

ENGLYN LIMITED is an(a) Active company incorporated on 17/11/2017 with the registered office located at 43 Worship Street, Floor 4, London EC2A 2DU. There are currently 4 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 ENGLYN LIMITED?

toggle

ENGLYN LIMITED is currently Active. It was registered on 17/11/2017 .

Where is ENGLYN LIMITED located?

toggle

ENGLYN LIMITED is registered at 43 Worship Street, Floor 4, London EC2A 2DU.

What does ENGLYN LIMITED do?

toggle

ENGLYN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENGLYN LIMITED?

toggle

The latest filing was on 20/02/2026: Director's details changed for Tim George Edwards on 2026-01-26.