ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

600 South Oak Way (UK) Limited

600 South Oak Way (UK) Limited is an active company incorporated on 17 December 2019 with the registered office located in . 600 South Oak Way (UK) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12368314
Private limited company
Age
5 years
Incorporated 17 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 November 2025 (10 days ago)
Next confirmation dated 4 November 2026
Due by 18 November 2026 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
United Kingdom
Address changed on 18 Dec 2024 (11 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1979
Director • British • Lives in England • Born in Mar 1971
Director • Singaporean • Lives in Singapore • Born in Apr 1971
Director • Singaporean • Lives in Singapore • Born in Apr 1959
Minister For Finance (Singapore)
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
400 Longwater (UK) Limited
Rory John Carson, Tiow Chye Chua, and 2 more are mutual people.
Active
500 Longwater (UK) Limited
Rory John Carson, Tiow Chye Chua, and 2 more are mutual people.
Active
700 South Oak Way (UK) Limited
Rory John Carson, Tiow Chye Chua, and 2 more are mutual people.
Active
Norfolkshire Assets Limited
Tiow Chye Chua, Kwong Weng Wan, and 1 more are mutual people.
Active
Roosevelt Assets Limited
Tiow Chye Chua, Kwong Weng Wan, and 1 more are mutual people.
Active
Cavenagh Logistics GP (UK) Limited
Tiow Chye Chua, Kwong Weng Wan, and 1 more are mutual people.
Active
Crawford Logistics LP (UK) Limited
Tiow Chye Chua, Kwong Weng Wan, and 1 more are mutual people.
Active
Crawford Logistics GP (UK) Limited
Tiow Chye Chua, Kwong Weng Wan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
10 Days Ago on 4 Nov 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 18 Dec 2024
Inspection Address Changed
11 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 6 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Dec 2023
Inspection Address Changed
1 Year 10 Months Ago on 29 Dec 2023
Mr Kwong Weng Wan Details Changed
1 Year 10 Months Ago on 28 Dec 2023
Mr Gavin David Bamberger Details Changed
1 Year 11 Months Ago on 20 Dec 2023
Mr Tiow Chye Chua Appointed
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover 600 South Oak Way (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 November 2025 with no updates
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB England to 280 Bishopsgate London EC2M 4AG
Submitted on 18 Dec 2024
Confirmation statement made on 16 December 2024 with no updates
Submitted on 18 Dec 2024
Director's details changed for Mr Gavin David Bamberger on 20 December 2023
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Jan 2024
Second filing for the appointment of Mr Tiow Chye Chua as a director
Submitted on 2 Jan 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
Submitted on 29 Dec 2023
Confirmation statement made on 16 December 2023 with no updates
Submitted on 29 Dec 2023
Director's details changed for Mr Kwong Weng Wan on 28 December 2023
Submitted on 28 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year