UKBizDB.co.uk

BDS MAROO LTD

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

This company is commonly known as Bds Maroo Ltd. The company was founded 5 years ago and was given the registration number 11521174. The firm's registered office is in LONDON. You can find them at 8b Accommodation Road, Golders Green, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BDS MAROO LTD
Company Number:11521174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8b Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8b Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED

Secretary16 August 2018Active
8b, Accommodation Road, Golders Green, England, NW11 8ED

Director19 September 2018Active
8b Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED

Director16 August 2018Active

People with Significant Control

Nilla Paresh Shah
Notified on:16 August 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Wealdon House, Watford Road, Northwood, United Kingdom, HA6 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paresh Jethalal Shah
Notified on:16 August 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:8b Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Paresh Kumar Jethalal Bharmal Shah
Notified on:16 August 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:8b Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Neil Paresh Maroo
Notified on:16 August 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:8b Accommodation Road, Golders Green, London, England, NW11 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nilla Paresh Shah
Notified on:16 August 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:8b Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
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 (6 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person secretary company with change date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.