WARNING ZONE LIMITED

Register to unlock more data on OkredoRegister

WARNING ZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304570

Incorporation date

03/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Frog Island Off North Bridge Place, Leicester, Leicestershire LE3 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon19/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon04/02/2026
Termination of appointment of Gordon Drake Arthur as a director on 2026-01-27
dot icon04/02/2026
Termination of appointment of Robert Cecil John Martin as a director on 2026-01-27
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon12/12/2025
Appointment of Mr Greg Johnson as a director on 2025-02-12
dot icon11/12/2025
Appointment of Mr Richard Adrian Cole as a director on 2025-02-12
dot icon13/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon15/08/2024
Cessation of Simon Andrew Wright as a person with significant control on 2024-01-01
dot icon15/08/2024
Notification of a person with significant control statement
dot icon18/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon19/11/2020
Termination of appointment of Simon Andrew Wright as a director on 2020-03-31
dot icon13/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon13/12/2019
Termination of appointment of Kelly Foster as a director on 2019-12-10
dot icon26/06/2019
Appointment of Ms Kelly Foster as a director on 2019-06-18
dot icon28/01/2019
Satisfaction of charge 1 in full
dot icon04/01/2019
Appointment of Mrs Lucinda Helen Foulkes-Arnold as a director on 2018-12-03
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon22/05/2018
Appointment of Mr Craig Lancelot Mitchell as a director on 2018-05-09
dot icon22/05/2018
Termination of appointment of Thomas Hornby Graham Cooper as a secretary on 2018-05-09
dot icon22/05/2018
Termination of appointment of Thomas Hornby Graham Cooper as a director on 2018-05-09
dot icon22/05/2018
Termination of appointment of Barbara Elizabeth Gilman as a director on 2018-05-09
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/11/2017
Termination of appointment of James Diamond as a director on 2017-11-20
dot icon13/11/2017
Termination of appointment of Patricia Tena Ruddle as a director on 2016-10-03
dot icon19/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon09/11/2016
Previous accounting period extended from 2016-03-31 to 2016-08-31
dot icon11/07/2016
Appointment of Mr Gordon Drake Arthur as a director on 2016-07-05
dot icon21/06/2016
Appointment of Mr Arvind Michael Kapur as a director on 2016-06-08
dot icon16/06/2016
Registered office address changed from 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU to 30 Frog Island Off North Bridge Place Leicester Leicestershire LE3 5AG on 2016-06-16
dot icon17/02/2016
Annual return made up to 2015-12-03 no member list
dot icon20/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of James Diamond as a director on 2015-07-24
dot icon03/02/2015
Termination of appointment of Michael Martin Allen as a director on 2015-01-12
dot icon11/12/2014
Annual return made up to 2014-12-03 no member list
dot icon04/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Patricia Tena Ruddle as a director on 2014-06-30
dot icon04/08/2014
Appointment of Mrs Helen Louise Johnson as a director on 2014-03-10
dot icon24/02/2014
Annual return made up to 2013-12-03 no member list
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-12-03 no member list
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Termination of appointment of David Lindley as a director
dot icon20/06/2012
Certificate of change of name
dot icon20/06/2012
Change of name notice
dot icon02/02/2012
Annual return made up to 2011-12-03 no member list
dot icon01/02/2012
Termination of appointment of Robin Murray Philipson as a director
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/08/2011
Appointment of Simon Andrew Wright as a director
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-03 no member list
dot icon14/01/2011
Director's details changed for Mr Thomas Hornby Graham Cooper on 2010-06-07
dot icon14/01/2011
Appointment of Thomas Hornby Graham Cooper as a secretary
dot icon14/01/2011
Appointment of Colonel Robert Martin as a director
dot icon14/01/2011
Termination of appointment of Michael Allen as a secretary
dot icon14/01/2011
Termination of appointment of Richard Everard as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon29/11/2010
Duplicate mortgage certificatecharge no:1
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2010
Appointment of David John Lindley as a director
dot icon11/06/2010
Appointment of Barbara Elizabeth Gilman as a director
dot icon11/06/2010
Appointment of Thomas Hornby Graham Cooper as a director
dot icon11/06/2010
Termination of appointment of Barry Jackson as a director
dot icon11/06/2010
Termination of appointment of Robert Wessel as a director
dot icon10/02/2010
Annual return made up to 2009-12-03 no member list
dot icon10/02/2010
Director's details changed for Michael Martin Allen on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Robert Anthony Wessel on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Richard Anthony Spencer Everard on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon29/08/2009
Appointment terminated director michael sandell
dot icon19/01/2009
Annual return made up to 03/12/08
dot icon18/06/2008
Full accounts made up to 2008-03-31
dot icon18/06/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon02/04/2008
Annual return made up to 03/12/07
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Registered office changed on 21/03/07 from: 39 high street market harborough leicestershire LE16 7NU
dot icon21/03/2007
Annual return made up to 03/12/06
dot icon15/02/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon13/02/2007
Certificate of change of name
dot icon14/07/2006
Partial exemption accounts made up to 2005-12-31
dot icon24/02/2006
Annual return made up to 03/12/05
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon31/01/2006
Resolutions
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Registered office changed on 15/12/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Secretary resigned
dot icon03/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* 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
31/08/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.01M
-
359.02K
206.61K
-
2022
14
1.28M
-
441.29K
150.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/12/2004 - 03/12/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
03/12/2004 - 03/12/2004
9963
Allen, Michael Martin
Director
03/12/2004 - 12/01/2015
4
Cooper, Thomas Hornby Graham
Director
07/06/2010 - 09/05/2018
12
Mitchell, Craig Lancelot
Director
09/05/2018 - Present
20

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About WARNING ZONE LIMITED

WARNING ZONE LIMITED is an(a) Active company incorporated on 03/12/2004 with the registered office located at 30 Frog Island Off North Bridge Place, Leicester, Leicestershire LE3 5AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARNING ZONE LIMITED?

toggle

WARNING ZONE LIMITED is currently Active. It was registered on 03/12/2004 .

Where is WARNING ZONE LIMITED located?

toggle

WARNING ZONE LIMITED is registered at 30 Frog Island Off North Bridge Place, Leicester, Leicestershire LE3 5AG.

What does WARNING ZONE LIMITED do?

toggle

WARNING ZONE LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for WARNING ZONE LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-08-31.