SYLT PICKLING LTD

Register to unlock more data on OkredoRegister

SYLT PICKLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13008360

Incorporation date

10/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

59a Selby Road 59a Selby Road, London SE20 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon12/03/2026
Termination of appointment of Misha Maria Mikucki-Ringhus as a director on 2026-03-12
dot icon10/03/2026
Registered office address changed from Flat 9, Matcham Buildings 20 Warburton Road London E8 3FY England to 59a Selby Road 59a Selby Road London SE20 8SN on 2026-03-10
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon10/10/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon18/09/2025
Resolutions
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-09-16
dot icon03/09/2025
Termination of appointment of John Michael Parton as a director on 2025-08-22
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon07/04/2025
Director's details changed for Ms Misha Maria Mikucki on 2025-04-01
dot icon03/04/2025
Sub-division of shares on 2025-02-19
dot icon01/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-04
dot icon28/03/2025
Statement of capital following an allotment of shares on 2021-04-06
dot icon25/03/2025
Change of details for Mr Aslak Andersen Ringhus as a person with significant control on 2025-03-24
dot icon25/03/2025
Change of details for Mr Aslak Andersen Ringhus as a person with significant control on 2025-03-25
dot icon20/03/2025
Director's details changed for Ms Misha Maria Mikucki on 2025-03-04
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/08/2024
Change of details for Mr Aslak Andersen Ringhus as a person with significant control on 2024-08-25
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon20/08/2024
Termination of appointment of Nana Omoarukhe as a director on 2024-08-10
dot icon20/08/2024
Termination of appointment of Taiwo Enoch Olugbenga as a director on 2024-08-10
dot icon20/08/2024
Termination of appointment of Obianuju Omoarukhe as a director on 2024-08-10
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon05/08/2024
Appointment of Pastor Taiwo Enoch Olugbenga as a director on 2024-08-01
dot icon05/08/2024
Appointment of Mrs Obianuju Omoarukhe as a director on 2024-08-01
dot icon02/08/2024
Appointment of Mr Nana Omoarukhe as a director on 2024-08-01
dot icon18/01/2024
Change of details for Mr Aslak Andersen Ringhus as a person with significant control on 2024-01-01
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon27/11/2023
Change of details for Mr Temiladeoluwa David Olugbenga as a person with significant control on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon02/11/2023
Change of details for Mr Aslak Andersen Ringhus as a person with significant control on 2023-10-15
dot icon23/10/2023
Change of details for Mr Temiladeoluwa David Olugbenga as a person with significant control on 2023-10-15
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon27/09/2023
Appointment of Mr John Parton as a director on 2023-09-18
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
-
-
2022
0
450.00
-
3.80K
-
-
2022
0
450.00
-
3.80K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

450.00 £Ascended200.00 % *

Total Assets(GBP)

-

Turnover(GBP)

3.80K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omoarukhe, Nana
Director
01/08/2024 - 10/08/2024
2
Omoarukhe, Obianuju
Director
01/08/2024 - 10/08/2024
2
Ringhus, Aslak Andersen
Director
10/11/2020 - Present
3
Olugbenga, Temiladeoluwa David
Director
06/04/2021 - Present
3
Olugbenga, Taiwo Enoch
Director
01/08/2024 - 10/08/2024
2

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

142
DAVID'S GIFTS LTD.2 Craigston Holm, Lugar, Cumnock KA18 3EJ
Active

Category:

Manufacture of sugar confectionery

Comp. code:

SC493873

Reg. date:

22/12/2014

Turnover:

-

No. of employees:

3
UNDERGROUND MEDICINE LTD81 Unicorn Lane, Coventry CV5 7LN
Active

Category:

Manufacture of beer

Comp. code:

12833004

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

3
HIBOCARE INTERNATIONAL LIMITED128 City Road, London EC1V 2NX
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

13341379

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

3
LYDNEY SKIFF C.I.C.23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford GL14 2PQ
Active

Category:

Repair and maintenance of ships and boats

Comp. code:

12629640

Reg. date:

28/05/2020

Turnover:

-

No. of employees:

3
PRO ASPECT LTD16 Milland Court, Borehamwood WD6 5RX
Active

Category:

Manufacture of kitchen furniture

Comp. code:

13933924

Reg. date:

22/02/2022

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SYLT PICKLING LTD

SYLT PICKLING LTD is an(a) Active company incorporated on 10/11/2020 with the registered office located at 59a Selby Road 59a Selby Road, London SE20 8SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SYLT PICKLING LTD?

toggle

SYLT PICKLING LTD is currently Active. It was registered on 10/11/2020 .

Where is SYLT PICKLING LTD located?

toggle

SYLT PICKLING LTD is registered at 59a Selby Road 59a Selby Road, London SE20 8SN.

What does SYLT PICKLING LTD do?

toggle

SYLT PICKLING LTD operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for SYLT PICKLING LTD?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Misha Maria Mikucki-Ringhus as a director on 2026-03-12.