UKBizDB.co.uk

FRIENDSHIPCOLLAR LTD

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

This company is commonly known as Friendshipcollar Ltd. The company was founded 11 years ago and was given the registration number 08568382. The firm's registered office is in LONDON. You can find them at 78 York Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FRIENDSHIPCOLLAR LTD
Company Number:08568382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:78 York Street, London, England, W1H 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, York Street, London, England, W1H 1DP

Director01 October 2020Active
78, York Street, London, England, W1H 1DP

Director13 June 2013Active
78, York Street, London, England, W1H 1DP

Director04 September 2013Active

People with Significant Control

Ventera Trading Limited
Notified on:30 September 2021
Status:Active
Country of residence:United Kingdom
Address:C/O M J Goldman Chartered Accountants, Hollinwood Business Centre, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Deborah Karen Lewis
Notified on:01 October 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:78, York Street, London, England, W1H 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Miss Bianca Eden Abrahams
Notified on:30 June 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:78, York Street, London, England, W1H 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Lewis
Notified on:01 June 2016
Status:Active
Date of birth:January 1983
Nationality:English
Country of residence:England
Address:78, York Street, London, England, W1H 1DP
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 (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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Change account reference date company previous extended.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.