LIMCOR LIMITED

Register to unlock more data on OkredoRegister

LIMCOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07904298

Incorporation date

10/01/2012

Size

Group

Contacts

Registered address

Registered address

40-42 Standard Road, London NW10 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon10/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon02/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon07/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon02/11/2023
Termination of appointment of Roy Plass as a director on 2023-09-22
dot icon02/11/2023
Termination of appointment of Greger Smith as a director on 2023-07-01
dot icon02/11/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon02/11/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/10/2023
Appointment of Mr Roy Plass as a director on 2023-09-22
dot icon04/10/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/07/2023
Appointment of Mr Greger Smith as a director on 2023-07-01
dot icon14/07/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon12/07/2023
Registered office address changed from , 40-42 Standard Road, London, NW10 6EU, England to Blythe House 134 High Street Brierley Hill DY5 3BB on 2023-07-12
dot icon12/07/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon21/03/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2015
Registered office address changed from , Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, HA6 1NW to Blythe House 134 High Street Brierley Hill DY5 3BB on 2015-06-23
dot icon21/03/2012
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2012-03-21
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-71.86 % *

* during past year

Cash in Bank

£4,581.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
194.14K
-
0.00
100.00
-
2022
0
294.92K
-
0.00
16.28K
-
2023
0
426.42K
-
0.00
4.58K
-
2023
0
426.42K
-
0.00
4.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

426.42K £Ascended44.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.58K £Descended-71.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
10/01/2012 - 20/03/2012
27891
Popat, Satyam
Director
01/04/2012 - 02/06/2016
39
Thakrar, Raajev
Director
01/04/2012 - Present
16
Mr Viraaj Thakrar
Director
02/06/2016 - Present
10
Smith, Greger
Director
01/07/2023 - 01/07/2023
1

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 LIMCOR LIMITED

LIMCOR LIMITED is an(a) Active company incorporated on 10/01/2012 with the registered office located at 40-42 Standard Road, London NW10 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMCOR LIMITED?

toggle

LIMCOR LIMITED is currently Active. It was registered on 10/01/2012 .

Where is LIMCOR LIMITED located?

toggle

LIMCOR LIMITED is registered at 40-42 Standard Road, London NW10 6EU.

What does LIMCOR LIMITED do?

toggle

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

What is the latest filing for LIMCOR LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-10 with no updates.