UKBizDB.co.uk

GADGETS ZONE LIMITED

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

This company is commonly known as Gadgets Zone Limited. The company was founded 6 years ago and was given the registration number 11341465. The firm's registered office is in LONDON. You can find them at 311 Regents Park Road, , London, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:GADGETS ZONE LIMITED
Company Number:11341465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:311 Regents Park Road, London, England, N3 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Broad Street, Reading, England, RG1 2AA

Director01 July 2021Active
49, Broad Street, Reading, England, RG1 2AA

Director25 June 2020Active
150, High Street, Southend-On-Sea, England, SS1 1JX

Director02 May 2018Active

People with Significant Control

Mr Muhammad Khaliq
Notified on:01 July 2021
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:49, Broad Street, Reading, England, RG1 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Brittany Nicole Dorrell
Notified on:25 June 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:49, Broad Street, Reading, England, RG1 2AA
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
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Hafiz Kamran Zafar
Notified on:02 May 2018
Status:Active
Date of birth:September 1992
Nationality:Pakistani
Country of residence:England
Address:150, High Street, Southend-On-Sea, England, SS1 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Address

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

Download
2021-10-01Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-07-09Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Address

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

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Address

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

Download
2018-05-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.