UKBizDB.co.uk

BALTIC WAVE OU LTD

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

This company is commonly known as Baltic Wave Ou Ltd. The company was founded 11 years ago and was given the registration number 08331137. The firm's registered office is in LONDON. You can find them at 39 Manor Park Road, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BALTIC WAVE OU LTD
Company Number:08331137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:39 Manor Park Road, London, E12 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 105 Galloway House, 57 Millharbour, London, England, E14 9TD

Director31 March 2021Active
21, Maygoods View, High Road, Cowley, Uxbridge, England, UB8 2HQ

Director10 March 2015Active
39, Manor Park Road, London, E12 5AB

Director17 February 2020Active
Suite 105 Galloway House, 57 Millharbour, London, England, E14 9TD

Director13 December 2019Active
Flat 35, Dunmore Point, Gascoigne Place, London, United Kingdom, E2 7LX

Director14 December 2012Active
39, Manor Park Road, London, E12 5AB

Director07 September 2015Active
44, Morant Street, London, England, E14 8EL

Director07 January 2015Active
39, Manor Park Road, London, England, E12 5AB

Director14 September 2015Active

People with Significant Control

Mr Amir Abraham
Notified on:31 March 2021
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Suite 105 Galloway House, 57 Millharbour, London, England, E14 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhaiminul Islam
Notified on:09 April 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:England
Address:Suite 105 Galloway House, 57 Millharbour, London, England, E14 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Rasedul Hassan
Notified on:17 February 2020
Status:Active
Date of birth:December 1981
Nationality:Portuguese
Address:39, Manor Park Road, London, E12 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Moyn Uddin
Notified on:11 January 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:39, Manor Park Road, London, E12 5AB
Nature of control:
  • Ownership of shares 50 to 75 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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Address

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

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Gazette

Gazette filings brought up to date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.