UKBizDB.co.uk

BELLYBAMBINO LTD

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

This company is commonly known as Bellybambino Ltd. The company was founded 4 years ago and was given the registration number 12310371. The firm's registered office is in BOLTON. You can find them at 32-36 Chorley New Road, , Bolton, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:BELLYBAMBINO LTD
Company Number:12310371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:32-36 Chorley New Road, Bolton, BL1 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director05 August 2023Active
88, Fakenham Road, Drayton, Norwich, England, NR8 6PY

Director12 November 2019Active
128, City Road, London, United Kingdom, EC1V 2NX

Director21 October 2023Active

People with Significant Control

Mr Noaman Shaikh
Notified on:21 October 2023
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Maria Theodora Linda
Notified on:05 August 2023
Status:Active
Date of birth:February 1998
Nationality:Dutch
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Helen Frances Chapman
Notified on:12 November 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:88, Fakenham Road, Norwich, England, NR8 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Chapman
Notified on:12 November 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:88, Fakenham Road, Norwich, England, NR8 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-13Dissolution

Dissolution application strike off company.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Address

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

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Address

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

Download
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-21Persons with significant control

Cessation of a person with significant control.

Download
2023-10-21Persons with significant control

Cessation of a person with significant control.

Download
2023-10-21Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.