UKBizDB.co.uk

COUNTER CULTURE GROUP LIMITED

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

This company is commonly known as Counter Culture Group Limited. The company was founded 3 years ago and was given the registration number 13051343. The firm's registered office is in LEAMINGTON SPA. You can find them at 116 Shrubland Street, , Leamington Spa, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:COUNTER CULTURE GROUP LIMITED
Company Number:13051343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:116 Shrubland Street, Leamington Spa, England, CV31 2AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director01 July 2021Active
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director01 June 2021Active
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director01 June 2021Active
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director01 August 2021Active
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director01 November 2021Active
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director30 November 2020Active

People with Significant Control

Mrs Wendy Kim Martin
Notified on:22 November 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:International House, 126 Colmore Row, Birmingham, England, B3 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Gaynor Matthews
Notified on:28 May 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:International House, 126 Colmore Row, Birmingham, England, B3 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edmund Wisniewski
Notified on:30 November 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:International House, 126 Colmore Row, Birmingham, England, B3 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Capital

Second filing capital allotment shares.

Download
2023-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-06-14Address

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

Download
2023-03-14Capital

Capital allotment shares.

Download
2022-12-12Confirmation statement

Confirmation statement.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Capital

Capital allotment shares.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Change account reference date company current extended.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-06-28Capital

Capital alter shares subdivision.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-06-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.