UKBizDB.co.uk

I 52 CO LIMITED

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

This company is commonly known as I 52 Co Limited. The company was founded 18 years ago and was given the registration number 05598373. The firm's registered office is in LONDON. You can find them at Unit 27 Wharfside Rosemont Road, Wembley, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:I 52 CO LIMITED
Company Number:05598373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:Unit 27 Wharfside Rosemont Road, Wembley, London, United Kingdom, HA0 4PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Thistledown House, 6 Periwood Crescent, Perivale, United Kingdom, UB6 7FL

Secretary17 October 2019Active
Unit 2, 8 Lyon Way Industrial Estate, Lyon Way, Greenford, United Kingdom, UB6 0BN

Director20 October 2005Active
12 Thistledown House, 6 Periwood Crescent, Perivale, UB6 7FL

Secretary07 June 2007Active
12 Thistledown House, 6 Periwood Crescent, Perivale, UB6 7FL

Secretary20 October 2005Active
12 St Normans Way, East Ewell, KT17 1QG

Corporate Secretary17 December 2005Active
12 Thistledown House, 6 Periwood Crescent, Perivale, UB6 7FL

Director01 November 2009Active
21 Lynmouth Gardens, Perivale, UB6 7HR

Director20 October 2005Active

People with Significant Control

Miss Jihyun Youn
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:South Korean
Address:12 Thistledown House, Perivale, UB6 7FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Giesun Yun
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, 8 Lyon Way Industrial Estate, Greenford, United Kingdom, UB6 0BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Address

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

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Address

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

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person secretary company with name date.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2018-01-12Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.