UK CHAUFFEUR GROUP LIMITED

Register to unlock more data on OkredoRegister

UK CHAUFFEUR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11225749

Incorporation date

26/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

257 Belle Isle Road, Leeds LS10 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Appointment of Mr Charles Tadiwanashe Murimwa as a director on 2024-09-01
dot icon17/02/2025
Termination of appointment of Tagen Eastmond as a director on 2024-09-01
dot icon17/02/2025
Notification of Charles Tadiwanashe Murimwa as a person with significant control on 2024-09-01
dot icon17/02/2025
Cessation of Tagen Eastmond as a person with significant control on 2024-09-01
dot icon17/02/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 257 Belle Isle Road Leeds LS10 3PH on 2025-02-17
dot icon24/07/2024
Certificate of change of name
dot icon06/03/2024
Termination of appointment of Jordan Rennison as a director on 2023-03-04
dot icon06/03/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/02/2024
Micro company accounts made up to 2024-02-21
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon05/02/2024
Appointment of Miss Tagen Eastmond as a director on 2023-10-01
dot icon05/02/2024
Cessation of Sudais Knight Buba as a person with significant control on 2023-10-01
dot icon05/02/2024
Notification of Tagen Eastmond as a person with significant control on 2023-10-01
dot icon05/12/2023
Termination of appointment of Sudais Knight Buba as a director on 2023-03-01
dot icon05/12/2023
Appointment of Miss Jordan Rennison as a director on 2023-03-01
dot icon05/12/2023
Notification of Jordan Rennison as a person with significant control on 2023-03-01
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/12/2023
Cessation of Jordan Rennison as a person with significant control on 2023-03-01
dot icon05/12/2023
Micro company accounts made up to 2023-02-28
dot icon05/12/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon05/12/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon05/12/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon09/08/2023
Registered office address changed from Flat 3 Adela Court 442 Archway Road London N6 4JH England to 124 City Road London EC1V 2NX on 2023-08-09
dot icon09/08/2023
Appointment of Mr Sudais Knight Buba as a director on 2023-01-01
dot icon09/08/2023
Termination of appointment of Paige Cherelle Williams as a director on 2023-01-02
dot icon09/08/2023
Cessation of Paige Cherelle Williams as a person with significant control on 2023-01-02
dot icon09/08/2023
Notification of Sudais Knight Buba as a person with significant control on 2023-01-01
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon18/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon14/03/2023
Confirmation statement made on 2022-03-11 with updates
dot icon13/03/2023
Termination of appointment of Ceri Richard John as a director on 2022-03-10
dot icon13/03/2023
Cessation of Ceri Richard John as a person with significant control on 2022-03-10
dot icon13/03/2023
Appointment of Ms Paige Cherelle Williams as a director on 2022-03-10
dot icon13/03/2023
Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Flat 3 Adela Court Archway Road London N6 4JH on 2023-03-13
dot icon13/03/2023
Notification of Paige Cherelle Williams as a person with significant control on 2022-03-10
dot icon13/03/2023
Registered office address changed from Flat 3 Adela Court Archway Road London N6 4JH England to Flat 3 Adela Court 442 Archway Road London N6 4JH on 2023-03-13
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/02/2024
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
21/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
21/02/2024
dot iconNext account date
21/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ceri Richard
Director
26/02/2018 - 10/03/2022
4164
Williams, Paige Cherelle
Director
10/03/2022 - 02/01/2023
-
Buba, Sudais Knight
Director
01/01/2023 - 01/03/2023
-
Rennison, Jordan
Director
01/03/2023 - 04/03/2023
-
Miss Tagen Eastmond
Director
01/10/2023 - 01/09/2024
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK CHAUFFEUR GROUP LIMITED

UK CHAUFFEUR GROUP LIMITED is an(a) Dissolved company incorporated on 26/02/2018 with the registered office located at 257 Belle Isle Road, Leeds LS10 3PH. 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 UK CHAUFFEUR GROUP LIMITED?

toggle

UK CHAUFFEUR GROUP LIMITED is currently Dissolved. It was registered on 26/02/2018 and dissolved on 21/10/2025.

Where is UK CHAUFFEUR GROUP LIMITED located?

toggle

UK CHAUFFEUR GROUP LIMITED is registered at 257 Belle Isle Road, Leeds LS10 3PH.

What does UK CHAUFFEUR GROUP LIMITED do?

toggle

UK CHAUFFEUR GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for UK CHAUFFEUR GROUP LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via compulsory strike-off.