LITMUS WINES LIMITED

Register to unlock more data on OkredoRegister

LITMUS WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06587060

Incorporation date

07/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Denbies Wine Estate, Bradley Lane, Dorking, Surrey RH5 6AACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon24/10/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon02/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon02/05/2025
Registered office address changed from C/O Witney & Co Ground Floor, 39 Guildford Road Lightwater Surrey GU18 5SA to C/O Denbies Wine Estate Bradley Lane Dorking Surrey RH5 6AA on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr John Robert Worontschak on 2025-05-02
dot icon02/05/2025
Secretary's details changed for Mr John Robert Worontschak on 2025-05-02
dot icon02/05/2025
Change of details for Mr John Robert Worontschak as a person with significant control on 2025-05-02
dot icon20/03/2025
Second filing of Confirmation Statement dated 2021-05-07
dot icon29/07/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon25/04/2024
25/04/24 Statement of Capital gbp 364
dot icon12/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon12/05/2023
Change of details for Mr Mathieu Elzinga as a person with significant control on 2022-09-09
dot icon12/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon07/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon07/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon23/09/2021
Cancellation of shares. Statement of capital on 2021-07-16
dot icon22/09/2021
Cessation of Michael Florence as a person with significant control on 2021-04-16
dot icon20/09/2021
Purchase of own shares.
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon12/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon13/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon07/07/2017
Notification of Mathieu Elzinga as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Michael Florence as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of John Robert Worontschak as a person with significant control on 2016-04-06
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon13/11/2015
Cancellation of shares. Statement of capital on 2015-10-21
dot icon27/10/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon18/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon20/02/2015
Resolutions
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon25/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon22/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon10/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon06/01/2012
Termination of appointment of Samuel Harrop as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/09/2010
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 2010-09-14
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Director's details changed for John Worontschak on 2010-05-07
dot icon11/05/2010
Director's details changed for Samuel John Harrop on 2010-05-07
dot icon10/05/2010
Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 2010-05-10
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/06/2009
Return made up to 07/05/09; full list of members
dot icon04/06/2008
Director and secretary appointed john worontschak
dot icon04/06/2008
Director appointed sam harrop
dot icon04/06/2008
Registered office changed on 04/06/2008 from c/O. Blacher associates monument house 215 marsh road pinner middlesex HA5 5NE U.K.
dot icon04/06/2008
Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/05/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon12/05/2008
Appointment terminated secretary ashok bhardwaj
dot icon07/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
300.95K
-
0.00
194.48K
-
2022
4
207.85K
-
0.00
224.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
07/05/2008 - 07/05/2008
2636
Bhardwaj, Ashok
Nominee Secretary
07/05/2008 - 07/05/2008
4875
Worontschak, John Robert
Director
07/05/2008 - Present
10
Harrop, Samuel John
Director
07/05/2008 - 15/12/2011
2
Worontschak, John Robert
Secretary
07/05/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LITMUS WINES LIMITED

LITMUS WINES LIMITED is an(a) Active company incorporated on 07/05/2008 with the registered office located at C/O Denbies Wine Estate, Bradley Lane, Dorking, Surrey RH5 6AA. There are currently 2 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 LITMUS WINES LIMITED?

toggle

LITMUS WINES LIMITED is currently Active. It was registered on 07/05/2008 .

Where is LITMUS WINES LIMITED located?

toggle

LITMUS WINES LIMITED is registered at C/O Denbies Wine Estate, Bradley Lane, Dorking, Surrey RH5 6AA.

What does LITMUS WINES LIMITED do?

toggle

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

What is the latest filing for LITMUS WINES LIMITED?

toggle

The latest filing was on 24/10/2025: Unaudited abridged accounts made up to 2025-05-31.