UKBizDB.co.uk

ALLABOUTTHEBUMP LTD

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

This company is commonly known as Allaboutthebump Ltd. The company was founded 8 years ago and was given the registration number 10132259. The firm's registered office is in DARTFORD. You can find them at Unit 81 Dartford Business Park, Victoria Road, Dartford, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ALLABOUTTHEBUMP LTD
Company Number:10132259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 81 Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E4,, Belvedere Point, Crabtree Manor Way North, Belvedere, England, DA17 6AX

Director01 June 2023Active
Unit E4,, Belvedere Point, Crabtree Manor Way North, Belvedere, England, DA17 6AX

Director29 July 2020Active
19, Austen Road, Erith, England, DA8 1YA

Director17 May 2023Active
19, Austen Road, Erith, England, DA8 1YA

Director20 June 2018Active
19, Austen Road, Erith, United Kingdom, DA8 1YA

Director19 April 2016Active
19, Austen Road, Erith, England, DA8 1YA

Director20 June 2018Active
19, Austen Road, Erith, United Kingdom, DA8 1YA

Director19 April 2016Active
Unit E4,, Belvedere Point, Crabtree Manor Way North, Belvedere, England, DA17 6AX

Director19 April 2016Active

People with Significant Control

Mr Christopher Ian Brown
Notified on:17 May 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:19, Austen Road, Erith, United Kingdom, DA8 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kerry Elizabeth Brown
Notified on:17 May 2023
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:19, Austen Road, Erith, United Kingdom, DA8 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Maine
Notified on:17 May 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Unit E4,, Belvedere Point, Belvedere, England, DA17 6AX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Christopher Ian Brown
Notified on:19 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:37, Eastry Road, Erith, England, DA8 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kerry Elizabeth Brown
Notified on:19 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:37, Eastry Road, Erith, England, DA8 1NW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-04Address

Change registered office address company with date old address new address.

Download
2020-05-04Resolution

Resolution.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.