UKBizDB.co.uk

BAZBERRY LTD

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

This company is commonly known as Bazberry Ltd. The company was founded 8 years ago and was given the registration number 09949299. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAZBERRY LTD
Company Number:09949299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Secretary19 February 2021Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director19 February 2021Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director19 February 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary13 January 2016Active
20-22, Wenlock Road, 10 Clover Way, London, United Kingdom, N1 7GU

Director01 August 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 January 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 January 2016Active

People with Significant Control

Heroes Technology Ltd
Notified on:19 February 2021
Status:Active
Country of residence:England
Address:25, Horsell Road, London, England, N5 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tilak Bharat Parmar
Notified on:17 February 2021
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:10, Clover Way, Leicester, England, LE7 2BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Biraj Bharat Parmar
Notified on:22 December 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vandna Bharat Parmar
Notified on:13 January 2017
Status:Active
Date of birth:June 1969
Nationality:United Kingdom
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control

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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Change account reference date company previous extended.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-22Address

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

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.