ROOT & PLATE LTD

Register to unlock more data on OkredoRegister

ROOT & PLATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08575391

Incorporation date

19/06/2013

Size

Dormant

Contacts

Registered address

Registered address

50 Thomas Way, Lakesview International Business Park, Canterbury CT3 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2013)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/03/2026
Certificate of change of name
dot icon26/08/2025
Compulsory strike-off action has been discontinued
dot icon23/08/2025
Confirmation statement made on 2025-04-23 with updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Confirmation statement made on 2024-04-23 with updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon23/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon21/07/2023
Confirmation statement made on 2023-04-23 with updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/08/2022
Termination of appointment of Quantum Kingsway Limited as a secretary on 2021-01-11
dot icon23/06/2022
Micro company accounts made up to 2021-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon26/04/2022
Cessation of Juan Carlos Ortiz Davila as a person with significant control on 2021-04-24
dot icon24/03/2022
Previous accounting period shortened from 2021-06-24 to 2021-06-23
dot icon12/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon11/05/2021
Secretary's details changed for Quantum Kingsway Limited on 2021-04-22
dot icon07/04/2021
Registered office address changed from Unit 21 Sparrow Way Lakesview International Business Park Canterbury CT3 4AL England to 50 Thomas Way Lakesview International Business Park Canterbury CT3 4JJ on 2021-04-07
dot icon12/08/2020
Micro company accounts made up to 2020-06-30
dot icon28/06/2020
Micro company accounts made up to 2019-06-30
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon22/04/2020
Registered office address changed from Unit 50, Thomas Way Lakesview International Business Park Canterbury CT3 4JJ England to Unit 21 Sparrow Way Lakesview International Business Park Canterbury CT3 4AL on 2020-04-22
dot icon09/04/2020
Resolutions
dot icon09/04/2020
Termination of appointment of Juan Carlos Ortiz Davila as a director on 2020-04-06
dot icon25/03/2020
Previous accounting period shortened from 2019-06-25 to 2019-06-24
dot icon15/11/2019
Director's details changed for Mrs Maria Eugenia Pinedo Sanoja on 2019-11-14
dot icon15/11/2019
Director's details changed for Mrs Maria Eugenia Pinedo Sanoja on 2019-11-14
dot icon15/11/2019
Appointment of Mr Juan Carlos Ortiz Davila as a director on 2019-11-14
dot icon09/09/2019
Registered office address changed from The Salisbury London Wall London EC2M 5QQ England to Unit 50, Thomas Way Lakesview International Business Park Canterbury CT3 4JJ on 2019-09-09
dot icon02/09/2019
Amended micro company accounts made up to 2018-06-30
dot icon04/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon04/05/2019
Termination of appointment of Juan Carlos Ortiz Davila as a director on 2019-05-03
dot icon04/05/2019
Notification of Maria Eugenia Pinedo Sanoja as a person with significant control on 2019-05-03
dot icon24/04/2019
Micro company accounts made up to 2018-06-30
dot icon26/03/2019
Previous accounting period shortened from 2018-06-26 to 2018-06-25
dot icon02/10/2018
Amended micro company accounts made up to 2017-06-30
dot icon23/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-06-30
dot icon26/03/2018
Previous accounting period shortened from 2017-06-27 to 2017-06-26
dot icon04/09/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon04/09/2017
Notification of Juan Carlos Ortiz Davila as a person with significant control on 2017-09-04
dot icon01/05/2017
Total exemption small company accounts made up to 2016-06-27
dot icon28/03/2017
Previous accounting period shortened from 2016-06-28 to 2016-06-27
dot icon31/01/2017
Total exemption small company accounts made up to 2015-06-28
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon03/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon03/08/2016
Director's details changed for Mrs Maria Eugenia Pinedo Sanoja on 2015-02-01
dot icon03/08/2016
Director's details changed for Mr Juan Carlos Ortiz Davila on 2015-02-01
dot icon01/08/2016
Secretary's details changed for Quantum Kingsway Limited on 2016-02-01
dot icon24/06/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon24/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon22/02/2016
Registered office address changed from C/O Qk 18 Soho Square London W1D 3QL to The Salisbury London Wall London EC2M 5QQ on 2016-02-22
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon04/12/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon22/05/2015
Termination of appointment of Sandra Rewis as a director on 2015-05-07
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2014
Appointment of Mrs Maria Eugenia Pinedo Sanoja as a director on 2014-11-14
dot icon14/10/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/05/2014
Secretary's details changed for Legatti Limited on 2014-03-27
dot icon08/05/2014
Appointment of Miss Sandra Rewis as a director on 2014-05-07
dot icon07/05/2014
Registered office address changed from Legatti 18 Soho Square London W1D 3QL United Kingdom on 2014-05-07
dot icon19/06/2013
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.82K
-
0.00
-
-
2022
0
150.84K
-
0.00
-
-
2023
-
150.84K
-
0.00
-
-
2023
-
150.84K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

150.84K £Ascended0.00 % *

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
QUANTUM KINGSWAY LIMITED
Corporate Secretary
19/06/2013 - 11/01/2021
4
Rewis, Sandra
Director
07/05/2014 - 07/05/2015
4
Ortiz Davila, Juan Carlos
Director
14/11/2019 - 06/04/2020
4
Pinedo Sanoja, Maria Eugenia
Director
14/11/2014 - Present
1
Ortiz Davila, Juan Carlos
Director
19/06/2013 - 03/05/2019
-

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 ROOT & PLATE LTD

ROOT & PLATE LTD is an(a) Active company incorporated on 19/06/2013 with the registered office located at 50 Thomas Way, Lakesview International Business Park, Canterbury CT3 4JJ. 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 ROOT & PLATE LTD?

toggle

ROOT & PLATE LTD is currently Active. It was registered on 19/06/2013 .

Where is ROOT & PLATE LTD located?

toggle

ROOT & PLATE LTD is registered at 50 Thomas Way, Lakesview International Business Park, Canterbury CT3 4JJ.

What does ROOT & PLATE LTD do?

toggle

ROOT & PLATE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROOT & PLATE LTD?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.