UKBizDB.co.uk

BEADS DIRECT LIMITED

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

This company is commonly known as Beads Direct Limited. The company was founded 18 years ago and was given the registration number 05557162. The firm's registered office is in LOUGHBOROUGH. You can find them at 3a Prince William Way, , Loughborough, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BEADS DIRECT LIMITED
Company Number:05557162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3a Prince William Way, Loughborough, England, LE11 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director16 December 2021Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director16 August 2019Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director16 December 2021Active
10, Duke Street, Loughborough, LE11 1ED

Secretary24 March 2017Active
10, Duke Street, Loughborough, LE11 1ED

Secretary31 January 2017Active
10, Duke Street, Loughborough, England, LE11 1ED

Secretary31 March 2010Active
3 Birch Lea, East Leake, Loughborough, LE12 6LA

Secretary07 September 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 September 2005Active
3a, Prince William Way, Loughborough, England, LE11 5DD

Director16 December 2021Active
3a, Prince William Way, Loughborough, England, LE11 5DD

Director16 December 2021Active
10, Duke Street, Loughborough, LE11 1ED

Director31 January 2017Active
10, Duke Street, Loughborough, LE11 1ED

Director24 March 2017Active
3a, Prince William Way, Loughborough, England, LE11 5DD

Director31 January 2019Active
3a, Prince William Way, Loughborough, England, LE11 5DD

Director31 January 2019Active
30 Harewood Mews, Harewood, Leeds, LS17 9LY

Director06 May 2009Active
30 Harewood Mews, Harewood, Leeds, LS17 9LY

Director06 May 2009Active
10, Duke Street, Loughborough, LE11 1ED

Director26 November 2015Active
Fox House, La Rue Grellier, La Rue Des Pres Trading Estate, St. Saviour, Jersey, Jersey, JE2 7QS

Director01 April 2015Active
25 Holmesdale Avenue, London, SW14 7BQ

Director06 May 2009Active
3 Birch Lea, East Leake, Loughborough, LE12 6LA

Director07 September 2005Active
3 Birch Lea, East Leake, Loughborough, LE12 6LA

Director07 September 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 September 2005Active

People with Significant Control

Wendy Jean Cooper
Notified on:16 December 2021
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:3a, Prince William Way, Loughborough, England, LE11 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Joanne Laura Lockwood
Notified on:16 December 2021
Status:Active
Date of birth:November 1971
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Duncan Smith
Notified on:16 December 2021
Status:Active
Date of birth:March 1969
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Wendy Jean Cooper
Notified on:16 December 2021
Status:Active
Date of birth:November 1965
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marta Krauze
Notified on:20 February 2019
Status:Active
Date of birth:June 1979
Nationality:Polish
Country of residence:England
Address:3a, Prince William Way, Loughborough, England, LE11 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maciej Krauze
Notified on:20 February 2019
Status:Active
Date of birth:October 1979
Nationality:Polish
Country of residence:England
Address:3a, Prince William Way, Loughborough, England, LE11 5DD
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 (5 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
2024-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-22Address

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

Download
2023-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-22Resolution

Resolution.

Download
2023-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-12Capital

Capital variation of rights attached to shares.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-24Capital

Capital name of class of shares.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.