UKBizDB.co.uk

BODYMETRICS LIMITED

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

This company is commonly known as Bodymetrics Limited. The company was founded 24 years ago and was given the registration number 03871227. The firm's registered office is in LONDON. You can find them at Monomark House, 27 Old Gloucester Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BODYMETRICS LIMITED
Company Number:03871227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP

Secretary18 November 1999Active
Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP

Director18 November 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary04 November 1999Active
47 Linhope Street, London, NW1 6HL

Director03 September 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director04 November 1999Active
47 Streathbourne Road, London, SW17 8QZ

Director05 March 2001Active
Flat 3 37 Carlton Drive, London, SW15 2BH

Director12 January 2000Active
5, Sunningdale Drive, Felixstowe, IP11 9LE

Director01 January 2003Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director20 December 2000Active
Flat 7, 110 Lisson Grove, London, NW1 6LS

Director20 December 2000Active
9 Amerland Road, London, SW18 1PX

Director18 November 1999Active
36 Cauldwell Avenue, Ipswich, IP4 4EA

Director01 February 2000Active
1 Portobello Studios, Haydens Place, London, W11 1LY

Director20 December 2000Active

People with Significant Control

Dr Suran Goonatilake
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Flat 19, 9-11 Bloomsbury Square, London, United Kingdom, WC1A 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download
2013-12-24Mortgage

Mortgage satisfy charge full.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.