Ceased Trading 10238319 Ltd

General information

Name:

Ceased Trading 10238319 Limited

Office Address:

10238319 - Companies House Default Address CF14 8LH Cardiff

Number: 10238319

Incorporation date: 2016-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ceased Trading 10238319 Ltd could be reached at 10238319 - Companies House Default Address, in Cardiff. Its zip code is CF14 8LH. Ceased Trading 10238319 has been active on the British market since the company was set up on 2016-06-17. Its registration number is 10238319. It has been already one years that This company's name is Ceased Trading 10238319 Ltd, but till 2023 the business name was Water Revitalization Uk and before that, until 2020-01-14 this firm was known as New Zealand Honey Shop. It means this company used three different company names. This business's principal business activity number is 56290 and their NACE code stands for Other food services. The latest annual accounts detail the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-08-02.

David C. is the firm's solitary managing director, who was selected to lead the company in 2023 in July. The limited company had been overseen by Adeniyi O. till July 2023.

David C. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ceased Trading 10238319 Ltd 2023-08-04
  • Water Revitalization Uk Ltd 2020-01-14
  • New Zealand Honey Shop Ltd 2016-06-17

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 03 July 2023

Latest update: 6 April 2024

People with significant control

David C.
Notified on 3 July 2023
Nature of control:
over 3/4 of shares
Adeniyi O.
Notified on 18 June 2016
Ceased on 3 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-30
End Date For Period Covered By Report 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-30
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-30
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-30
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Company name changed water revitalization uk LTDcertificate issued on 04/08/23 (CERTNM)
filed on: 4th, August 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
7
Company Age