WARRENBY LIMITED

Register to unlock more data on OkredoRegister

WARRENBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126998

Incorporation date

30/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Newman Street, London W1T 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1987)
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon15/11/2025
Director's details changed for Mr Faisal Ahmed Randeree on 2025-11-14
dot icon15/11/2025
Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 2025-11-14
dot icon14/10/2025
Registered office address changed from 85 Strand London WC2R 0DW England to 84 Newman Street London W1T 3EU on 2025-10-14
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/09/2021
Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 2021-09-01
dot icon06/09/2021
Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 2021-09-01
dot icon06/09/2021
Director's details changed for Faisal Randeree on 2021-09-01
dot icon06/09/2021
Director's details changed for Faisal Randeree on 2021-09-01
dot icon06/09/2021
Director's details changed for Faisal Randeree on 2021-09-01
dot icon06/09/2021
Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 2021-09-01
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Registered office address changed from 90 Long Acre London WC2E 9RA to 85 Strand London WC2R 0DW on 2021-06-30
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon27/01/2021
Secretary's details changed for Mr Christopher Edward Shelley on 2020-12-14
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Satisfaction of charge 021269980002 in full
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Registration of charge 021269980002, created on 2017-02-21
dot icon25/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Termination of appointment of Richard Huggins as a director on 2016-02-29
dot icon15/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/09/2014
Satisfaction of charge 1 in full
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon26/10/2011
Termination of appointment of David Stuckey as a director
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Faisal Randeree on 2010-03-18
dot icon15/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr David Stuckey on 2010-01-15
dot icon15/01/2010
Director's details changed for Richard Huggins on 2010-01-15
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 20/12/08; full list of members
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from churchill house 142-146 old street london EC1V 9BW
dot icon07/10/2008
Director's change of particulars / faisal randeree / 06/10/2008
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Director's particulars changed
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon20/09/2007
Director resigned
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Auditor's resignation
dot icon08/01/2007
Return made up to 20/12/06; full list of members
dot icon06/12/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 20/12/05; full list of members
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon05/11/2005
Particulars of mortgage/charge
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
New director appointed
dot icon16/02/2005
Return made up to 20/12/04; full list of members
dot icon20/12/2004
Director resigned
dot icon27/03/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 20/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon26/06/2003
New director appointed
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 20/12/02; full list of members
dot icon06/07/2002
Director resigned
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Director resigned
dot icon23/01/2002
Return made up to 20/12/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 20/12/00; full list of members
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 20/12/99; full list of members
dot icon17/11/1999
Director's particulars changed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 20/12/98; full list of members
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon23/01/1998
Return made up to 20/12/97; no change of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 20/12/96; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
Return made up to 20/12/95; no change of members
dot icon21/11/1995
Registered office changed on 21/11/95 from: citfin house 73,great eastern street london EC2A 3HU
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Return made up to 20/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Return made up to 20/12/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon21/02/1993
Return made up to 20/12/92; no change of members
dot icon08/05/1992
Accounting reference date extended from 31/08 to 31/12
dot icon16/04/1992
Full accounts made up to 1991-08-31
dot icon24/03/1992
Return made up to 20/12/91; no change of members
dot icon23/03/1992
Registered office changed on 23/03/92 from: 2ND floor 144-146 new bond street london W1Y9FD
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
New director appointed
dot icon25/04/1991
Full accounts made up to 1990-08-31
dot icon04/03/1991
Return made up to 06/12/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-08-31
dot icon26/01/1990
Return made up to 20/12/89; full list of members
dot icon17/03/1989
Return made up to 20/12/88; full list of members
dot icon14/12/1988
Full accounts made up to 1988-08-31
dot icon11/07/1988
Wd 26/05/88 ad 19/04/88--------- £ si 7900@1=7900 £ ic 100/8000
dot icon11/07/1988
Nc inc already adjusted
dot icon11/07/1988
Resolutions
dot icon27/06/1988
Return made up to 21/12/87; full list of members
dot icon11/06/1987
Accounting reference date notified as 31/08
dot icon20/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1987
Registered office changed on 20/05/87 from: 1/3 leonard street london EC2A 4AQ
dot icon30/04/1987
Incorporation
dot icon30/04/1987
Certificate of Incorporation
dot icon30/04/1987
Miscellaneous
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 icon-2.70 % *

* during past year

Cash in Bank

£27,349.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.84K
-
0.00
28.11K
-
2022
-
26.10K
-
0.00
27.35K
-
2022
-
26.10K
-
0.00
27.35K
-

Employees

2022

Employees

-

Net Assets(GBP)

26.10K £Ascended5.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.35K £Descended-2.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randeree, Faisal Ahmed
Director
01/03/2005 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARRENBY LIMITED

WARRENBY LIMITED is an(a) Active company incorporated on 30/04/1987 with the registered office located at 84 Newman Street, London W1T 3EU. 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 WARRENBY LIMITED?

toggle

WARRENBY LIMITED is currently Active. It was registered on 30/04/1987 .

Where is WARRENBY LIMITED located?

toggle

WARRENBY LIMITED is registered at 84 Newman Street, London W1T 3EU.

What does WARRENBY LIMITED do?

toggle

WARRENBY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WARRENBY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-05 with no updates.