HIMAKOAD LTD

Register to unlock more data on OkredoRegister

HIMAKOAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14266589

Incorporation date

01/08/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8 121 Northgate Street, Bury St. Edmunds IP33 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2023)
dot icon31/12/2025
Registered office address changed to PO Box 4385, 14266589 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-31
dot icon31/12/2025
Address of person with significant control Mike Harwood changed to 14266589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-31
dot icon31/12/2025
Address of officer Mike Harwood changed to 14266589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-31
dot icon31/12/2025
Information not on the register a notification of the appointment of a director was removed on 31/12/2025 as it is no longer considered to form part of the register.
dot icon31/12/2025
Information not on the register “a notification of a person with significant control was removed on 31/12/2025 as it is no longer considered to form part of the register.
dot icon25/10/2025
Registered office address changed
dot icon25/10/2025
Cessation of Robert James Mitchell as a person with significant control on 2025-10-23
dot icon25/10/2025
Notification of Mike Harwood as a person with significant control on 2025-10-24
dot icon25/10/2025
Termination of appointment of Robert James Mitchell as a director on 2025-10-23
dot icon25/10/2025
Appointment of Mike Harwood as a director on 2025-10-24
dot icon22/10/2025
Registered office address changed from , PO Box 4385, 14266589 - Companies House Default Address, Cardiff, CF14 8LH to Flat 8 121 Northgate Street Bury St. Edmunds IP33 1HG on 2025-10-22
dot icon22/10/2025
Director's details changed for Robert James Mitchell on 2025-10-09
dot icon22/10/2025
Change of details for Robert James Mitchell as a person with significant control on 2025-10-09
dot icon17/10/2025
Certificate of change of name
dot icon16/10/2025
Confirmation statement made on 2025-06-18 with updates
dot icon17/07/2025
Registered office address changed to PO Box 4385, 14266589 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-17
dot icon17/07/2025
Address of officer Robert James Mitchell changed to 14266589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-17
dot icon17/07/2025
Address of person with significant control Robert James Mitchell changed to 14266589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-17
dot icon09/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/06/2024
Certificate of change of name
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon03/05/2024
Micro company accounts made up to 2023-08-31
dot icon01/05/2024
Appointment of Robert James Mitchell as a director on 2024-04-29
dot icon01/05/2024
Termination of appointment of Henry Luckhoo as a director on 2024-04-29
dot icon01/05/2024
Cessation of Henry Luckhoo as a person with significant control on 2024-04-29
dot icon01/05/2024
Notification of Robert James Mitchell as a person with significant control on 2024-04-29
dot icon15/04/2024
Cessation of Mike Harwood as a person with significant control on 2024-04-12
dot icon15/04/2024
Termination of appointment of Mike Harwood as a director on 2024-04-14
dot icon28/03/2024
Notification of Henry Luckhoo as a person with significant control on 2024-03-25
dot icon28/03/2024
Appointment of Henry Luckhoo as a director on 2024-03-25
dot icon28/03/2024
Confirmation statement made on 2023-07-31 with no updates
dot icon30/01/2024
Registered office address changed from , 73 Oakridge Road, Bromley, London, BR1 5QW to 13 st. Swithin's Lane Bromley London EC4N 8AL on 2024-01-30
dot icon04/11/2023
Registered office address changed from , Flat a-H Heath Terrace 514 Wandsworth Road, London, SW8 3LT, England to 13 st. Swithin's Lane Bromley London EC4N 8AL on 2023-11-04
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
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
31/08/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HIMAKOAD LTD

HIMAKOAD LTD is an(a) Active company incorporated on 01/08/2022 with the registered office located at Flat 8 121 Northgate Street, Bury St. Edmunds IP33 1HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIMAKOAD LTD?

toggle

HIMAKOAD LTD is currently Active. It was registered on 01/08/2022 .

Where is HIMAKOAD LTD located?

toggle

HIMAKOAD LTD is registered at Flat 8 121 Northgate Street, Bury St. Edmunds IP33 1HG.

What does HIMAKOAD LTD do?

toggle

HIMAKOAD LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for HIMAKOAD LTD?

toggle

The latest filing was on 31/12/2025: Registered office address changed to PO Box 4385, 14266589 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-31.