Warning: file_put_contents(c/90e1e825624e65bd07ce56b37b30348a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
House Of Peluca Limited, N15 4RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUSE OF PELUCA LIMITED

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

This company is commonly known as House Of Peluca Limited. The company was founded 3 years ago and was given the registration number 12896105. The firm's registered office is in LONDON. You can find them at Cottage 4a Tottenham Green Enterprise, Town Hall Approach Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HOUSE OF PELUCA LIMITED
Company Number:12896105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Cottage 4a Tottenham Green Enterprise, Town Hall Approach Road, London, United Kingdom, N15 4RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1m Orchard Business Units, Cockaynes Lane, Alresford, Colchester, England, CO7 8BZ

Director22 September 2020Active
Unit 1m Orchard Business Units, Cockaynes Lane, Alresford, Colchester, England, CO7 8BZ

Director22 September 2020Active

People with Significant Control

Mr Sam Beadle
Notified on:22 September 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:Unit 1m Orchard Business Units, Cockaynes Lane, Colchester, England, CO7 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Cortes Roldan
Notified on:22 September 2020
Status:Active
Date of birth:April 1992
Nationality:Spanish
Country of residence:England
Address:Unit 1m Orchard Business Units, Cockaynes Lane, Colchester, England, CO7 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Address

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

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.