Background WavePink WaveYellow Wave

KLEOPATRA UK LIMITED (06200724)

KLEOPATRA UK LIMITED (06200724) is an active UK company. incorporated on 3 April 2007. with registered office in Crumlin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KLEOPATRA UK LIMITED has been registered for 18 years. Current directors include VILLAQUIRAN, Roberto, Mr..

Company Number
06200724
Status
active
Type
ltd
Incorporated
3 April 2007
Age
18 years
Address
Unit 34 Fern Close, Crumlin, NP11 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VILLAQUIRAN, Roberto, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLEOPATRA UK LIMITED

KLEOPATRA UK LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Crumlin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KLEOPATRA UK LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06200724

LTD Company

Age

18 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PRECIS (2693) LIMITED
From: 3 April 2007To: 25 April 2007
Contact
Address

Unit 34 Fern Close Pen Y Fan Industrial Estate Crumlin, NP11 3EH,

Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Mar 11
Director Left
Mar 12
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Oct 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Funding Round
Nov 17
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Feb 21
Director Left
Jun 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
Jul 24
Director Left
Jan 25
Loan Secured
Jun 25
Director Joined
Aug 25
Director Left
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

VILLAQUIRAN, Roberto, Mr.

Active
Fern Close, CrumlinNP11 3EH
Born October 1961
Director
Appointed 13 Aug 2025

JACOBS, Benjamin Solomon

Resigned
Flat B, LondonW8 7LP
Secretary
Appointed 25 Apr 2007
Resigned 05 May 2009

MCNAMARA, Bernard

Resigned
Fern Close, CrumlinNP11 3EH
Secretary
Appointed 22 Jun 2018
Resigned 31 Oct 2019

MYERS, John Frederick Charles

Resigned
Fern Close, CrumlinNP11 3EH
Secretary
Appointed 08 Jul 2011
Resigned 31 Dec 2011

PICTON, Paul Michael

Resigned
Penrhys Avenue, RhonddaCF43 3AY
Secretary
Appointed 04 Feb 2010
Resigned 30 Jun 2011

ROTHERMEL, Rainer

Resigned
Marcignystrasse 23, Freinsheim
Secretary
Appointed 05 May 2009
Resigned 04 Feb 2010

SENFT, Ruediger

Resigned
Fern Close, CrumlinNP11 3EH
Secretary
Appointed 01 Jan 2012
Resigned 22 Mar 2018

TAMAS, Roxane Manuela

Resigned
Fern Close, CrumlinNP11 3EH
Secretary
Appointed 01 Nov 2019
Resigned 18 Jun 2021

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 03 Apr 2007
Resigned 25 Apr 2007

ASSANT, Lionel

Resigned
Flat 5, LondonSW1X 0HT
Born May 1972
Director
Appointed 25 Apr 2007
Resigned 14 Oct 2008

BARNETT, Adam Richard

Resigned
Fern Close, CrumlinNP11 3EH
Born July 1971
Director
Appointed 25 Oct 2019
Resigned 06 Nov 2023

DAYAN, Daniel Alexander

Resigned
Fern Close, CrumlinNP11 3EH
Born February 1964
Director
Appointed 22 Jun 2018
Resigned 11 Apr 2019

DIPROSE, James Andrew

Resigned
Fern Close, CrumlinNP11 3EH
Born January 1967
Director
Appointed 25 Oct 2019
Resigned 31 Dec 2023

DUNSFORD, John Alexander

Resigned
Fern Close, CrumlinNP11 3EH
Born April 1976
Director
Appointed 22 Jun 2018
Resigned 25 Oct 2019

DURR, Melinda Jane

Resigned
Fern Close, CrumlinNP11 3EH
Born June 1963
Director
Appointed 06 Nov 2023
Resigned 31 Dec 2024

HANCOCK, Neil Armstrong

Resigned
Fern Close, CrumlinNP11 3EH
Born July 1969
Director
Appointed 25 Oct 2019
Resigned 18 Jun 2021

JOHNSON, Graham Leslie

Resigned
36 Cefn Mably Park, CardiffCF3 6AA
Born February 1945
Director
Appointed 14 Oct 2008
Resigned 31 Dec 2011

MYERS, John Frederick Charles

Resigned
4 Maes Yr Helig, AberdareCF44 0YW
Born July 1961
Director
Appointed 14 Oct 2008
Resigned 22 Jun 2018

O'BRIEN, Ethan James, Mr.

Resigned
Fern Close, CrumlinNP11 3EH
Born November 1990
Director
Appointed 05 Jul 2024
Resigned 28 Aug 2025

PEACOCK, Giles Richard

Resigned
Fern Close, CrumlinNP11 3EH
Born May 1969
Director
Appointed 07 Mar 2011
Resigned 31 Jan 2018

ROBERTS, Helene Elizabeth, Dr

Resigned
Fern Close, CrumlinNP11 3EH
Born July 1970
Director
Appointed 22 Jun 2018
Resigned 30 Sept 2019

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 03 Apr 2007
Resigned 25 Apr 2007
Fundings
Financials
Latest Activities

Filing History

128

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Resolution
4 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
11 July 2012
MG02MG02
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Resolution
30 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Legacy
2 October 2009
122122
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
287Change of Registered Office
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363sAnnual Return (shuttle)
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
88(2)R88(2)R
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
287Change of Registered Office
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2007
NEWINCIncorporation