UKBizDB.co.uk

BARBERPOD LIMITED

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

This company is commonly known as Barberpod Limited. The company was founded 5 years ago and was given the registration number 11609715. The firm's registered office is in PETERBOROUGH. You can find them at 3 Ledbury Road, , Peterborough, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BARBERPOD LIMITED
Company Number:11609715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:3 Ledbury Road, Peterborough, England, PE3 9RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Outdoor 1, The Serpentine Green, Hampton, Peterborough, England, PE7 8BE

Secretary06 June 2020Active
3, Ledbury Road, Peterborough, England, PE3 9RQ

Director05 June 2020Active
Serpentine Green Car Park, Serpentine Green Shopping Centre, Hampton, Peterborough, England, PE7 8DR

Director08 October 2018Active
9, Carysfort Close, Yaxley, Peterborough, England, PE7 3ZG

Director05 August 2019Active

People with Significant Control

Mr Muhammad Shoaib
Notified on:05 June 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:3, Ledbury Road, Peterborough, England, PE3 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Hall
Notified on:08 October 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Folembray House 14 Shrub Road, Shrub Road, Peterborough, England, PE7 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Ricciardi
Notified on:08 October 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Folembray House 14 Shrub Road, Shrub Road, Peterborough, England, PE7 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdul Rahim
Notified on:08 October 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Folembray House 14 Shrub Road, Shrub Road, Peterborough, England, PE7 8LW
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 (6 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

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

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Appoint person secretary company with name date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Address

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

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Second filing of director termination with name.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-04-09Address

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

Download
2018-10-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.