HAMPSTEAD CLIPPER & RAZOR LTD

Register to unlock more data on OkredoRegister

HAMPSTEAD CLIPPER & RAZOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15814606

Incorporation date

02/07/2024

Size

-

Contacts

Registered address

Registered address

8 Shortlands Road, London E10 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2024)
dot icon02/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon12/03/2026
Certificate of change of name
dot icon11/03/2026
Appointment of Mr Oktay Michael Yeter as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Murat Yeter as a director on 2026-03-11
dot icon11/03/2026
Registered office address changed from 37 London Fields East Side London E8 3SA England to 8 Shortlands Road London E10 7AH on 2026-03-11
dot icon11/03/2026
Cessation of Murat Yeter as a person with significant control on 2026-03-11
dot icon11/03/2026
Notification of Oktay Michael Yeter as a person with significant control on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-01-16 with updates
dot icon16/01/2025
Termination of appointment of Ali Algul as a director on 2025-01-16
dot icon16/01/2025
Termination of appointment of Tulay Kol as a director on 2025-01-16
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon16/01/2025
Change of details for Murat Yeter as a person with significant control on 2025-01-16
dot icon02/12/2024
Registered office address changed from G1000 Avicenna House, 258 262 Romford Road Office 404, Part Fourth Floor London E7 9HZ United Kingdom to 37 London Fields East Side London E8 3SA on 2024-12-02
dot icon11/11/2024
Registered office address changed from G1000 Floor 2, Bellerive House, 3 Muirfield Crescent London E14 9SZ England to G1000 Avicenna House, 258 262 Romford Road Office 404, Part Fourth Floor London E7 9HZ on 2024-11-11
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon30/08/2024
Appointment of Murat Yeter as a director on 2024-08-30
dot icon30/08/2024
Appointment of Tulay Kol as a director on 2024-08-30
dot icon30/08/2024
Notification of Murat Yeter as a person with significant control on 2024-08-30
dot icon30/08/2024
Cessation of Ali Algul as a person with significant control on 2024-08-30
dot icon12/07/2024
Registered office address changed from G1000 Unit a, 82 James Carter Road Mildenhall IP28 7DE United Kingdom to G1000 Floor 2, Bellerive House, 3 Muirfield Crescent London E14 9SZ on 2024-07-12
dot icon12/07/2024
Change of details for Ali Algul as a person with significant control on 2024-07-12
dot icon12/07/2024
Director's details changed for Ali Algul on 2024-07-12
dot icon02/07/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
16/01/2027

Accounts

dot iconNext account date
31/07/2025
dot iconNext due on
02/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeter, Oktay Michael
Director
11/03/2026 - Present
-
Kol, Tulay
Director
30/08/2024 - 16/01/2025
-
Algul, Ali
Director
02/07/2024 - 16/01/2025
-
Yeter, Murat
Director
30/08/2024 - 11/03/2026
43

Persons with Significant Control

5
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 HAMPSTEAD CLIPPER & RAZOR LTD

HAMPSTEAD CLIPPER & RAZOR LTD is an(a) Active company incorporated on 02/07/2024 with the registered office located at 8 Shortlands Road, London E10 7AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HAMPSTEAD CLIPPER & RAZOR LTD?

toggle

HAMPSTEAD CLIPPER & RAZOR LTD is currently Active. It was registered on 02/07/2024 .

Where is HAMPSTEAD CLIPPER & RAZOR LTD located?

toggle

HAMPSTEAD CLIPPER & RAZOR LTD is registered at 8 Shortlands Road, London E10 7AH.

What does HAMPSTEAD CLIPPER & RAZOR LTD do?

toggle

HAMPSTEAD CLIPPER & RAZOR LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for HAMPSTEAD CLIPPER & RAZOR LTD?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-07-31.