UKBizDB.co.uk

CBYD LIMITED

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

This company is commonly known as Cbyd Limited. The company was founded 3 years ago and was given the registration number 12743709. The firm's registered office is in GREENFORD. You can find them at 173 Oldfield Lane North, , Greenford, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:CBYD LIMITED
Company Number:12743709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:173 Oldfield Lane North, Greenford, England, UB6 8PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90 Paul Street, 86-90 Paul Street, London, United Kingdom, EC2A 4NE

Director07 April 2021Active
173, Oldfield Lane North, Greenford, England, UB6 8PN

Secretary15 July 2020Active
173, Oldfield Lane North, Greenford, England, UB6 8PN

Director15 July 2020Active
173, Oldfield Lane North, Greenford, England, UB6 8PN

Director15 July 2020Active

People with Significant Control

Mrs Kalie Garcia
Notified on:07 April 2021
Status:Active
Date of birth:December 1984
Nationality:American
Country of residence:United Kingdom
Address:86-90 Paul Street, 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jignesh Umakant Patel
Notified on:15 July 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:173, Oldfield Lane North, Greenford, England, UB6 8PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kalie Garcia
Notified on:15 July 2020
Status:Active
Date of birth:December 1984
Nationality:American
Country of residence:England
Address:173, Oldfield Lane North, Greenford, England, UB6 8PN
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 (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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-10-21Gazette

Gazette filings brought up to date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Address

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

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-18Address

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

Download
2021-05-05Resolution

Resolution.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Address

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

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.