UKBizDB.co.uk

BAMBINI AND BO LTD

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

This company is commonly known as Bambini And Bo Ltd. The company was founded 3 years ago and was given the registration number 12688839. The firm's registered office is in HERNE BAY. You can find them at 28a Reculver Drive, , Herne Bay, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BAMBINI AND BO LTD
Company Number:12688839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:28a Reculver Drive, Herne Bay, England, CT6 6QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, The Embankment, Neville Street, Leeds, United Kingdom, LS1 4DW

Director07 June 2023Active
One, The Embankment, Neville Street, Leeds, United Kingdom, LS1 4DW

Director22 June 2020Active
One, The Embankment, Neville Street, Leeds, United Kingdom, LS1 4DW

Director28 December 2022Active

People with Significant Control

Worldwide Venture Holdings Inc
Notified on:04 December 2023
Status:Active
Country of residence:United States
Address:8, The Green, Dover, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vencha Global Management Ltd
Notified on:28 December 2022
Status:Active
Country of residence:Virgin Islands, British
Address:Intershore Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Jakeman
Notified on:28 December 2022
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:One, The Embankment, Neville Street, Leeds, United Kingdom, LS1 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Theo Clarke
Notified on:22 June 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:28a, Reculver Drive, Herne Bay, England, CT6 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Address

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

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-03-31Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Persons with significant control

Change to a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Address

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

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Capital

Capital allotment shares.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.