MAMMOTH TEXRYTE LIMITED

Register to unlock more data on OkredoRegister

MAMMOTH TEXRYTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07792338

Incorporation date

29/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Coventry Road, Coventry House, Ilford IG1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon21/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/10/2022
Cessation of Ilyas Musa as a person with significant control on 2022-10-14
dot icon14/10/2022
Notification of Osil London Ltd as a person with significant control on 2022-10-14
dot icon16/09/2022
Registration of charge 077923380004, created on 2022-09-09
dot icon16/09/2022
Registration of charge 077923380005, created on 2022-09-09
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon16/05/2021
Micro company accounts made up to 2020-09-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/06/2019
Registered office address changed from 50 Woodgate Leicester LE3 5GF England to 1-3 Coventry Road Coventry House Ilford IG1 4QR on 2019-06-12
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/11/2017
Cessation of Angela Bozza as a person with significant control on 2016-09-26
dot icon29/11/2017
Cessation of Balvinder Singh as a person with significant control on 2016-09-26
dot icon24/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon24/10/2017
Notification of Ilyas Musa as a person with significant control on 2017-04-06
dot icon02/02/2017
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 50 Woodgate Leicester LE3 5GF on 2017-02-02
dot icon02/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Appointment of Mr Ilyas Musa as a director on 2016-11-25
dot icon12/01/2017
Termination of appointment of Angela Bozza as a director on 2016-11-25
dot icon12/01/2017
Termination of appointment of Balvinder Singh as a director on 2016-11-25
dot icon11/01/2017
Termination of appointment of Balvinder Singh as a secretary on 2016-11-25
dot icon29/11/2016
Satisfaction of charge 077923380001 in full
dot icon20/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon14/10/2016
Satisfaction of charge 077923380003 in full
dot icon14/10/2016
Satisfaction of charge 077923380002 in full
dot icon12/10/2016
Notice of ceasing to act as receiver or manager
dot icon12/10/2016
Notice of ceasing to act as receiver or manager
dot icon23/09/2016
Appointment of receiver or manager
dot icon23/09/2016
Appointment of receiver or manager
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon09/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon09/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/06/2015
Registration of charge 077923380002, created on 2015-06-15
dot icon27/06/2015
Registration of charge 077923380003, created on 2015-06-15
dot icon19/06/2015
Registration of charge 077923380001, created on 2015-06-15
dot icon08/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2013-09-29 with full list of shareholders
dot icon13/02/2014
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, United Kingdom on 2014-02-13
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon14/11/2013
Appointment of Salvinder Singh as a secretary
dot icon14/11/2013
Appointment of Angela Bozza as a director
dot icon14/11/2013
Appointment of Mr Balvinder Singh as a director
dot icon14/11/2013
Termination of appointment of Amarjit Chima as a secretary
dot icon14/11/2013
Termination of appointment of Baljeet Chima as a director
dot icon09/07/2013
Compulsory strike-off action has been discontinued
dot icon08/07/2013
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon13/01/2013
Appointment of Mrs Amarjit Kaur Chima as a secretary
dot icon13/01/2013
Register inspection address has been changed
dot icon13/01/2013
Registered office address changed from , 45 Chester Road, Chigwell, Essex, IG7 6AN, England on 2013-01-13
dot icon29/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
39.26K
-
0.00
100.00
-
2022
0
2.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chima, Baljeet Singh
Director
29/09/2011 - 03/10/2013
26
Mr Ilyas Musa
Director
25/11/2016 - Present
14
Bozza, Angela
Director
03/10/2013 - 25/11/2016
10
Singh, Balvinder
Director
03/10/2013 - 25/11/2016
35

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+
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 MAMMOTH TEXRYTE LIMITED

MAMMOTH TEXRYTE LIMITED is an(a) Active company incorporated on 29/09/2011 with the registered office located at 1-3 Coventry Road, Coventry House, Ilford IG1 4QR. 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 MAMMOTH TEXRYTE LIMITED?

toggle

MAMMOTH TEXRYTE LIMITED is currently Active. It was registered on 29/09/2011 .

Where is MAMMOTH TEXRYTE LIMITED located?

toggle

MAMMOTH TEXRYTE LIMITED is registered at 1-3 Coventry Road, Coventry House, Ilford IG1 4QR.

What does MAMMOTH TEXRYTE LIMITED do?

toggle

MAMMOTH TEXRYTE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAMMOTH TEXRYTE LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-03-31.