Warning: file_put_contents(c/e43443d92e16fa2b0429d35c733505ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Couture Brands Limited, SW1W 9TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUTURE BRANDS LIMITED

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

This company is commonly known as Couture Brands Limited. The company was founded 13 years ago and was given the registration number 07502930. The firm's registered office is in LONDON. You can find them at 56 Consort Rise, 203 Buckingham Palace Road, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:COUTURE BRANDS LIMITED
Company Number:07502930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:56 Consort Rise, 203 Buckingham Palace Road, London, England, SW1W 9TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St. Anns Close, Leamington Spa, United Kingdom, CV31 1NR

Director16 December 2011Active
Ground Floor, 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ

Corporate Secretary27 September 2011Active
C/O Portland, 4-5 Park Place, London, England, SW1A 1LP

Director24 January 2011Active

People with Significant Control

Cesar Augusto Guimaraes Fontes Araujo
Notified on:06 May 2016
Status:Active
Date of birth:June 1967
Nationality:Portuguese
Country of residence:England
Address:56 Consort Rise, 203 Buckingham Palace Road, London, England, SW1W 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marco Antonio Guimaraes Fontes Araujo
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Portuguese
Country of residence:England
Address:56 Consort Rise, 203 Buckingham Palace Road, London, England, SW1W 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Resolution

Resolution.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Change account reference date company current shortened.

Download
2018-11-05Address

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

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Address

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

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Officers

Termination secretary company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

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

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.