SACHMAD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SACHMAD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09962270

Incorporation date

21/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09962270 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2016)
dot icon04/02/2025
Order of court to wind up
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon11/12/2024
Registered office address changed to PO Box 4385, 09962270 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-11
dot icon11/12/2024
Address of officer Mr Nuraly Aidarov changed to 09962270 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-11
dot icon11/12/2024
Address of officer Mrs Zahide Parker changed to 09962270 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-11
dot icon11/12/2024
Address of person with significant control Mr Nuraly Aidarov changed to 09962270 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-11
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Cessation of Firat Helvacioglu as a person with significant control on 2023-02-01
dot icon12/09/2023
Notification of Nuraly Aidarov as a person with significant control on 2023-02-01
dot icon12/09/2023
Termination of appointment of Firat Helvacioglu as a director on 2023-02-01
dot icon12/09/2023
Appointment of Mr Nuraly Aidarov as a director on 2023-02-01
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon12/09/2023
Registered office address changed from 15 Prince Rupert Drive Aylesbury HP19 9RA England to 16/18 Langhedge Lane Ind Estate London N18 2TQ on 2023-09-12
dot icon30/06/2023
Withdraw the company strike off application
dot icon22/03/2023
Total exemption full accounts made up to 2022-01-31
dot icon22/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/02/2023
Voluntary strike-off action has been suspended
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon31/01/2023
Application to strike the company off the register
dot icon13/12/2022
Registered office address changed from 16-17 Langhedge Lane Industrial Estate Langhedge Lanem Tottenham London N18 2TQ England to 15 Prince Rupert Drive Aylesbury HP19 9RA on 2022-12-13
dot icon13/12/2022
Change of details for Mr Firat Helvacioglu as a person with significant control on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Firat Helvacioglu on 2022-12-13
dot icon07/12/2022
Registered office address changed from Unit 16-18 Langhedge Lane Industrial Estate Langhedge Lanem Tottenham London N18 2TQ England to 16-17 Langhedge Lane Industrial Estate Langhedge Lanem Tottenham London N18 2TQ on 2022-12-07
dot icon29/11/2022
Change of details for Mr Firat Helvacioglu as a person with significant control on 2022-11-23
dot icon28/11/2022
Change of details for Mr Firat Helvacioglu as a person with significant control on 2022-11-23
dot icon28/11/2022
Termination of appointment of Zahide Parker as a director on 2022-11-23
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon28/11/2022
Director's details changed for Mr Firat Helvacioglu on 2022-11-23
dot icon28/06/2022
Registered office address changed from 7, Flat 7 Blackstock Road London N4 2JF England to Unit 16-18 Langhedge Lane Industrial Estate Langhedge Lanem Tottenham London N18 2TQ on 2022-06-28
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Notification of Firat Helvacioglu as a person with significant control on 2021-04-14
dot icon20/04/2021
Cessation of Zahide Parker as a person with significant control on 2021-04-14
dot icon20/04/2021
Appointment of Mr Firat Helvacioglu as a director on 2021-04-14
dot icon17/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/03/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon11/09/2019
Termination of appointment of Firat Helvacioglu as a director on 2019-08-31
dot icon12/03/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon12/03/2019
Appointment of Mr Firat Helvacioglu as a director on 2019-02-27
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon01/02/2019
Micro company accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon02/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/10/2017
Change of details for Miss Zahide Ince as a person with significant control on 2017-10-01
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-01-20 with updates
dot icon19/06/2017
Registered office address changed from 384a Green Lanes London N13 5PD United Kingdom to 7, Flat 7 Blackstock Road London N4 2JF on 2017-06-19
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon21/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon+111.68 % *

* during past year

Cash in Bank

£180,000.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
12/09/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.52K
-
0.00
660.97K
-
2022
1
205.53K
-
0.00
85.04K
-
2023
3
455.65K
-
0.00
180.00K
-
2023
3
455.65K
-
0.00
180.00K
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

455.65K £Ascended121.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.00K £Ascended111.68 % *

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
Parker, Zahide
Director
21/01/2016 - 23/11/2022
2
Mr Firat Helvacioglu
Director
27/02/2019 - 31/08/2019
-
Mr Firat Helvacioglu
Director
14/04/2021 - 01/02/2023
-
Aidarov, Nuraly
Director
01/02/2023 - Present
1

Persons with Significant Control

4
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 SACHMAD INTERNATIONAL LIMITED

SACHMAD INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/01/2016 with the registered office located at 4385, 09962270 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SACHMAD INTERNATIONAL LIMITED?

toggle

SACHMAD INTERNATIONAL LIMITED is currently Active. It was registered on 21/01/2016 .

Where is SACHMAD INTERNATIONAL LIMITED located?

toggle

SACHMAD INTERNATIONAL LIMITED is registered at 4385, 09962270 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SACHMAD INTERNATIONAL LIMITED do?

toggle

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

How many employees does SACHMAD INTERNATIONAL LIMITED have?

toggle

SACHMAD INTERNATIONAL LIMITED had 3 employees in 2023.

What is the latest filing for SACHMAD INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/02/2025: Order of court to wind up.