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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Thistledown House, 6 Periwood Crescent, Perivale, United Kingdom, UB6 7FL | Secretary | 17 October 2019 | Active |
Unit 2, 8 Lyon Way Industrial Estate, Lyon Way, Greenford, United Kingdom, UB6 0BN | Director | 20 October 2005 | Active |
12 Thistledown House, 6 Periwood Crescent, Perivale, UB6 7FL | Secretary | 07 June 2007 | Active |
12 Thistledown House, 6 Periwood Crescent, Perivale, UB6 7FL | Secretary | 20 October 2005 | Active |
12 St Normans Way, East Ewell, KT17 1QG | Corporate Secretary | 17 December 2005 | Active |
12 Thistledown House, 6 Periwood Crescent, Perivale, UB6 7FL | Director | 01 November 2009 | Active |
21 Lynmouth Gardens, Perivale, UB6 7HR | Director | 20 October 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Appoint person secretary company with name date. | Download |
2019-10-17 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-12 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.