LONDORF CAPITAL LIMITED

Register to unlock more data on OkredoRegister

LONDORF CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08393551

Incorporation date

07/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Half Moon Street, London W1J 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon26/03/2026
Total exemption full accounts made up to 2025-04-01
dot icon12/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon16/09/2024
Registration of charge 083935510004, created on 2024-09-13
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon17/08/2024
Total exemption full accounts made up to 2024-04-01
dot icon08/08/2024
Registration of charge 083935510003, created on 2024-08-01
dot icon01/02/2024
Registered office address changed from 8 Queen Street London W1J 5PD England to 1 Half Moon Street London W1J 7AY on 2024-02-01
dot icon24/12/2023
Total exemption full accounts made up to 2023-04-01
dot icon16/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Resolutions
dot icon03/10/2023
Registration of charge 083935510002, created on 2023-09-29
dot icon31/08/2023
Registered office address changed from 8 Shepherd Market Suite 129 London W1J 7JY England to 8 Queen Street London W1J 5PD on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon27/07/2023
Registered office address changed from PO Box P40 2 Lansdowne Row London W1J 6HL to 8 Shepherd Market Suite 129 London W1J 7JY on 2023-07-27
dot icon25/05/2023
Registration of charge 083935510001, created on 2023-05-25
dot icon30/12/2022
Micro company accounts made up to 2022-04-01
dot icon04/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-04-01
dot icon18/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon17/11/2021
Appointment of Mr Kiabod Tutunian Mashad as a director on 2021-11-17
dot icon17/11/2021
Termination of appointment of Albrecht Frischenschlager as a director on 2021-11-17
dot icon17/11/2021
Cessation of Albrecht Frischenschlager as a person with significant control on 2021-11-17
dot icon14/04/2021
Micro company accounts made up to 2020-04-01
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon26/10/2020
Notification of Kiabod Tutunian Mashad as a person with significant control on 2020-10-26
dot icon26/10/2020
Cessation of Hasan Inetas as a person with significant control on 2020-10-26
dot icon26/10/2020
Cessation of Florian Wolfgang Marxer as a person with significant control on 2020-10-26
dot icon26/10/2020
Cessation of Michael Oberhuber as a person with significant control on 2020-10-26
dot icon26/10/2020
Cessation of Daniel Damjanovic as a person with significant control on 2020-10-26
dot icon26/10/2020
Cessation of Stefan Daniel Wenaweser as a person with significant control on 2020-10-26
dot icon26/10/2020
Cessation of Johannes Michael Burger as a person with significant control on 2020-10-26
dot icon02/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon03/02/2020
Notification of Hasan Inetas as a person with significant control on 2018-02-08
dot icon03/02/2020
Notification of Daniel Damjanovic as a person with significant control on 2018-02-08
dot icon03/02/2020
Notification of Florian Wolfgang Marxer as a person with significant control on 2018-02-08
dot icon03/02/2020
Notification of Stefan Daniel Wenaweser as a person with significant control on 2018-02-08
dot icon03/02/2020
Cessation of The Red Diamond Trust as a person with significant control on 2016-04-06
dot icon03/02/2020
Notification of Michael Oberhuber as a person with significant control on 2018-02-08
dot icon03/02/2020
Notification of Johannes Michael Burger as a person with significant control on 2018-02-08
dot icon31/01/2020
Notification of Albrecht Frischenschlager as a person with significant control on 2016-04-06
dot icon20/01/2020
Unaudited abridged accounts made up to 2019-04-01
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-01
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon15/02/2018
Change of details for United Green Foundation as a person with significant control on 2018-02-08
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-01
dot icon05/12/2017
Termination of appointment of Mark Wolstenholme as a director on 2017-11-21
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Confirmation statement made on 2017-02-07 with updates
dot icon09/05/2017
Director's details changed for Mr Albrecht Frischenschlager on 2016-07-01
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Full accounts made up to 2016-04-01
dot icon22/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon21/11/2015
Amended accounts for a dormant company made up to 2014-04-01
dot icon09/10/2015
Accounts for a small company made up to 2015-04-01
dot icon24/03/2015
Termination of appointment of Michael Hohn as a director on 2015-03-23
dot icon13/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon10/11/2014
Accounts for a dormant company made up to 2014-04-01
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon08/01/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon03/07/2013
Current accounting period extended from 2014-02-28 to 2014-04-01
dot icon07/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/04/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
01/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/04/2024
dot iconNext account date
01/04/2025
dot iconNext due on
01/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.37M
-
0.00
-
-
2022
10
2.71M
-
0.00
-
-
2022
10
2.71M
-
0.00
-
-

Employees

2022

Employees

10 Descended-44 % *

Net Assets(GBP)

2.71M £Descended-19.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutunian Mashad, Kiabod
Director
17/11/2021 - Present
23

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LONDORF CAPITAL LIMITED

LONDORF CAPITAL LIMITED is an(a) Active company incorporated on 07/02/2013 with the registered office located at 1 Half Moon Street, London W1J 7AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDORF CAPITAL LIMITED?

toggle

LONDORF CAPITAL LIMITED is currently Active. It was registered on 07/02/2013 .

Where is LONDORF CAPITAL LIMITED located?

toggle

LONDORF CAPITAL LIMITED is registered at 1 Half Moon Street, London W1J 7AY.

What does LONDORF CAPITAL LIMITED do?

toggle

LONDORF CAPITAL LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does LONDORF CAPITAL LIMITED have?

toggle

LONDORF CAPITAL LIMITED had 10 employees in 2022.

What is the latest filing for LONDORF CAPITAL LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-04-01.