SQUISH SUPPLY LTD

Register to unlock more data on OkredoRegister

SQUISH SUPPLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08847281

Incorporation date

16/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2.06 Food Exchange New Covent Garden Market, London SW8 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon03/04/2026
Resolutions
dot icon05/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/02/2026
Change of details for Daniel Robert Harrison as a person with significant control on 2025-09-11
dot icon03/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon02/02/2026
Director's details changed for Mr Daniel Robert Harrison on 2025-09-11
dot icon20/10/2025
Replacement filing of SH01 - 08/11/22 Statement of Capital gbp 111.2
dot icon01/10/2025
Registration of charge 088472810003, created on 2025-10-01
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Change of details for Daniel Robert Harrison as a person with significant control on 2025-09-11
dot icon15/08/2025
Change of details for Daniel Robert Harrison as a person with significant control on 2025-08-13
dot icon15/08/2025
Change of details for Robert Alexander Simpson as a person with significant control on 2025-08-13
dot icon15/07/2025
Second filing of Confirmation Statement dated 2023-01-16
dot icon15/07/2025
Second filing of Confirmation Statement dated 2024-01-16
dot icon15/07/2025
Second filing of Confirmation Statement dated 2025-01-16
dot icon11/07/2025
Termination of appointment of Seth Romans as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of John Wallington as a director on 2025-06-30
dot icon27/06/2025
Second filing of a statement of capital following an allotment of shares on 2022-11-08
dot icon20/01/2025
Resolutions
dot icon20/01/2025
16/01/25 Statement of Capital gbp 111.2
dot icon21/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Ciaran Dermot Patrick Murray as a director on 2024-09-16
dot icon28/08/2024
Termination of appointment of Paul Matthew Jaggard as a director on 2024-08-28
dot icon31/05/2024
Registered office address changed from A69-72 New Covent Garden Market London SW8 5EE England to 2.06 Food Exchange New Covent Garden Market London SW8 5EL on 2024-05-31
dot icon10/04/2024
Resolutions
dot icon20/01/2024
Resolutions
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon24/10/2023
Sub-division of shares on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Daniel Robert Harrison on 2023-10-09
dot icon21/09/2023
Change of details for Mr Robert Alexander Simpson as a person with significant control on 2023-09-21
dot icon21/09/2023
Change of details for Mr Daniel Robert Harrison as a person with significant control on 2023-09-21
dot icon18/07/2023
Registered office address changed from Unit 44 London Stone Business Estate Broughton Street London SW8 3QR United Kingdom to A69-72 New Covent Garden Market London SW8 5EE on 2023-07-18
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Resolutions
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon25/11/2022
Director's details changed for Mr Robert Alexander Simpson on 2022-11-24
dot icon25/11/2022
Change of details for Mr Robert Alexander Simpson as a person with significant control on 2022-11-24
dot icon16/11/2022
Memorandum and Articles of Association
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon16/11/2022
Appointment of Mr Paul Matthew Jaggard as a director on 2022-11-08
dot icon16/11/2022
Appointment of Mr Ciaran Dermot Patrick Murray as a director on 2022-11-08
dot icon16/11/2022
Appointment of Mr Seth Romans as a director on 2022-11-08
dot icon16/11/2022
Appointment of Mr John Wallington as a director on 2022-11-08
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Registration of charge 088472810002, created on 2022-11-14
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2022
Sub-division of shares on 2022-10-10
dot icon19/10/2022
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

26
2022
change arrow icon+1,790.22 % *

* during past year

Cash in Bank

£625,550.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
35.54K
-
0.00
33.09K
-
2022
26
782.91K
-
0.00
625.55K
-
2022
26
782.91K
-
0.00
625.55K
-

Employees

2022

Employees

26 Ascended100 % *

Net Assets(GBP)

782.91K £Ascended2.10K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

625.55K £Ascended1.79K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Ciaran Dermot Patrick
Director
08/11/2022 - 16/09/2024
3
Simpson, Robert Alexander
Director
16/01/2014 - Present
4
Harrison, Daniel Robert
Director
16/01/2014 - Present
4
Mr Daniel Albert Thomson
Director
16/01/2014 - 31/12/2014
6
Jaggard, Paul Matthew
Director
08/11/2022 - 28/08/2024
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SQUISH SUPPLY LTD

SQUISH SUPPLY LTD is an(a) Active company incorporated on 16/01/2014 with the registered office located at 2.06 Food Exchange New Covent Garden Market, London SW8 5EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of SQUISH SUPPLY LTD?

toggle

SQUISH SUPPLY LTD is currently Active. It was registered on 16/01/2014 .

Where is SQUISH SUPPLY LTD located?

toggle

SQUISH SUPPLY LTD is registered at 2.06 Food Exchange New Covent Garden Market, London SW8 5EL.

What does SQUISH SUPPLY LTD do?

toggle

SQUISH SUPPLY LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does SQUISH SUPPLY LTD have?

toggle

SQUISH SUPPLY LTD had 26 employees in 2022.

What is the latest filing for SQUISH SUPPLY LTD?

toggle

The latest filing was on 03/04/2026: Resolutions.