Background WavePink WaveYellow Wave

FORDCADE LIMITED (11594323)

FORDCADE LIMITED (11594323) is an active UK company. incorporated on 28 September 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. FORDCADE LIMITED has been registered for 7 years. Current directors include YANKOV, Panayot Antonov.

Company Number
11594323
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
Silverstream House, London, W1T 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
YANKOV, Panayot Antonov
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDCADE LIMITED

FORDCADE LIMITED is an active company incorporated on 28 September 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. FORDCADE LIMITED was registered 7 years ago.(SIC: 46190)

Status

active

Active since 7 years ago

Company No

11594323

LTD Company

Age

7 Years

Incorporated 28 September 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 30 June 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 June 2023 (2 years ago)
Submitted on 10 July 2023 (2 years ago)

Next Due

Due by 29 June 2024
For period ending 15 June 2024
Contact
Address

Silverstream House Fitzroy Street London, W1T 6EB,

Previous Addresses

Office 6 31a Borough Road Middlesbrough TS1 4AD England
From: 18 May 2020To: 16 September 2024
Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
From: 28 September 2018To: 18 May 2020
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Oct 19
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YANKOV, Panayot Antonov

Active
Fitzroy Street, LondonW1T 6EB
Born January 1993
Director
Appointed 06 Apr 2023

JOHN, Ceri Richard

Resigned
11 Dunraven Place, BridgendCF31 1JF
Born July 1955
Director
Appointed 28 Sept 2018
Resigned 01 Feb 2020

VINT, Robert

Resigned
31a Borough Road, MiddlesbroughTS1 4AD
Born August 1995
Director
Appointed 01 Jan 2020
Resigned 05 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Panayot Antonov Yankov

Active
Fitzroy Street, LondonW1T 6EB
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2023

Mr Robert Vint

Ceased
31a Borough Road, MiddlesbroughTS1 4AD
Born August 1995

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 05 Apr 2023

Mr Ceri Richard John

Ceased
11 Dunraven Place, BridgendCF31 1JF
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2019
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2019
PSC09Update to PSC Statements
Incorporation Company
28 September 2018
NEWINCIncorporation