UKBizDB.co.uk

BROWSER TO BUYER LIMITED

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

This company is commonly known as Browser To Buyer Limited. The company was founded 7 years ago and was given the registration number 10414643. The firm's registered office is in LONDON. You can find them at 160 Kemp House, City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROWSER TO BUYER LIMITED
Company Number:10414643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:160 Kemp House, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director06 October 2016Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director06 October 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary06 October 2016Active

People with Significant Control

Illuminate Global Limited
Notified on:11 June 2021
Status:Active
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Claire Gowans
Notified on:02 October 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Gowans
Notified on:06 October 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Gowans
Notified on:06 October 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
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 (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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-19Capital

Capital name of class of shares.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-02-22Address

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

Download

Copyright © 2024. All rights reserved.