UKBizDB.co.uk

15BELOW HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15below Holdings Limited. The company was founded 5 years ago and was given the registration number 11506032. The firm's registered office is in BRIGHTON. You can find them at Lyndean House, 43-46 Queens Road, Brighton, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:15BELOW HOLDINGS LIMITED
Company Number:11506032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lyndean House, 43-46 Queens Road, Brighton, East Sussex, United Kingdom, BN1 3XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB

Director08 August 2018Active
Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB

Director28 February 2024Active
Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB

Director08 August 2018Active
Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB

Director08 August 2018Active

People with Significant Control

Project Venus Limited
Notified on:28 February 2024
Status:Active
Country of residence:United Kingdom
Address:Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ruslan Anthony Holte Evans
Notified on:08 August 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Key
Notified on:08 August 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Incorporation

Memorandum articles.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-06-08Accounts

Accounts with accounts type group.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type group.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Capital

Capital alter shares redemption statement of capital.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-05-29Capital

Capital variation of rights attached to shares.

Download
2021-05-29Capital

Capital variation of rights attached to shares.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Resolution

Resolution.

Download
2020-08-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.