UKBizDB.co.uk

DOWNTOWN DOWN TO BUSINESS LTD

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

This company is commonly known as Downtown Down To Business Ltd. The company was founded 5 years ago and was given the registration number 11683068. The firm's registered office is in TRURO. You can find them at Apt 4311 Blackwater, , Truro, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DOWNTOWN DOWN TO BUSINESS LTD
Company Number:11683068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Apt 4311 Blackwater, Truro, England, TR4 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 4311, Blackwater, Truro, England, TR4 8UN

Director16 November 2018Active
25 Passfields, Bromley Road, London, England, SE6 2RF

Director20 November 2019Active
3, Sladebrook Road, London, England, SE3 8LT

Director16 November 2018Active
74, Killearn Road, London, England, SE6 1BT

Director20 November 2019Active
39 Rolt Street, Rolt Street, London, England, SE8 5NJ

Director16 November 2018Active
20, Gittens Close, London, United Kingdom, BR1 5LA

Director16 November 2018Active

People with Significant Control

Mr Osamudiamen Eribo
Notified on:20 November 2019
Status:Active
Date of birth:October 2000
Nationality:Nigerian,British
Country of residence:England
Address:2 Bond House, Goodwood Road, London, England, SE14 6FE
Nature of control:
  • Significant influence or control
Mr Aaron Kevin Obikoi- Simeon
Notified on:20 November 2019
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:74, Killearn Road, London, England, SE6 1BT
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr Michael Boakye
Notified on:16 November 2018
Status:Active
Date of birth:May 2001
Nationality:Italian
Country of residence:United Kingdom
Address:20, Gittens Close, London, United Kingdom, BR1 5LA
Nature of control:
  • Right to appoint and remove directors
Mr Oluwatimilehin Awosika-Dyer
Notified on:16 November 2018
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:16, Kendale Road, London, United Kingdom, BR1 4NH
Nature of control:
  • Right to appoint and remove directors
Mr Nicotoscani Muzenda
Notified on:16 November 2018
Status:Active
Date of birth:June 2001
Nationality:British
Country of residence:United Kingdom
Address:145, Shroffold Road, London, United Kingdom, BR1 5NH
Nature of control:
  • Right to appoint and remove directors
Mr Harry Owusu-Ansah
Notified on:16 November 2018
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:United Kingdom
Address:120, Shroffold Road, London, United Kingdom, BR1 5PF
Nature of control:
  • 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Address

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

Download
2020-04-27Address

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

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-25Officers

Change person director company with change date.

Download
2020-04-25Officers

Change person director company with change date.

Download
2020-04-25Officers

Change person director company with change date.

Download
2020-04-25Officers

Change person director company with change date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-23Persons with significant control

Notification of a person with significant control.

Download
2019-11-23Persons with significant control

Notification of a person with significant control.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-16Officers

Termination director company with name termination date.

Download
2019-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.