UKBizDB.co.uk

BOOHOO HOLDINGS LIMITED

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

This company is commonly known as Boohoo Holdings Limited. The company was founded 5 years ago and was given the registration number 11941376. The firm's registered office is in MANCHESTER. You can find them at 49-51 Dale Street, , Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BOOHOO HOLDINGS LIMITED
Company Number:11941376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:49-51 Dale Street, Manchester, United Kingdom, M1 2HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-51 Dale Street, Manchester, United Kingdom, M1 2HF

Secretary15 February 2021Active
49-51 Dale Street, Manchester, United Kingdom, M1 2HF

Director11 April 2019Active
49-51 Dale Street, Manchester, United Kingdom, M1 2HF

Director11 April 2019Active
49-51 Dale Street, Manchester, United Kingdom, M1 2HF

Director05 August 2019Active
49-51 Dale Street, Manchester, United Kingdom, M1 2HF

Secretary11 April 2019Active
49-51 Dale Street, Manchester, United Kingdom, M1 2HF

Director11 April 2019Active
49-51 Dale Street, Manchester, United Kingdom, M1 2HF

Director03 October 2022Active

People with Significant Control

Ms Rabia Abdullah Kamani
Notified on:11 April 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:49-51 Dale Street, Manchester, United Kingdom, M1 2HF
Nature of control:
  • Significant influence or control
Mr Nurez Abdullah Kamani
Notified on:11 April 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:49-51 Dale Street, Manchester, United Kingdom, M1 2HF
Nature of control:
  • Significant influence or control
Ms Carol Mary Kane
Notified on:11 April 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:49-51 Dale Street, Manchester, United Kingdom, M1 2HF
Nature of control:
  • Significant influence or control
Mr Jalaludin Abdullah Kamani
Notified on:11 April 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:49-51 Dale Street, Manchester, United Kingdom, M1 2HF
Nature of control:
  • Significant influence or control
Mr Mahmud Abdulla Kamani
Notified on:11 April 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:49-51 Dale Street, Manchester, United Kingdom, M1 2HF
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 (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
2024-02-22Capital

Capital allotment shares.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-10Capital

Second filing capital allotment shares.

Download
2023-12-11Accounts

Accounts with accounts type group.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-04-22Capital

Capital variation of rights attached to shares.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.