UKBizDB.co.uk

INFOBD(PVT) LIMITED

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

This company is commonly known as Infobd(pvt) Limited. The company was founded 4 years ago and was given the registration number 12275922. The firm's registered office is in LONDON. You can find them at 70 Settles Street, Flat C, London, London. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:INFOBD(PVT) LIMITED
Company Number:12275922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47421 - Retail sale of mobile telephones
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:70 Settles Street, Flat C, London, London, England, E1 1JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Settles Street, Flat C, London, England, E1 1JP

Director10 June 2023Active
70 Settles Street, Flat C, London, England, E1 1JP

Director10 November 2020Active
59, Rutherglen Road, London, England, SE2 0YA

Director01 May 2020Active
Flat A, 70 Settles Street, London, England, E1 1JP

Director15 May 2020Active
Flat A, 70 Settles Street, London, England, E1 1JP

Director06 May 2020Active
Flat A, 70 Settles Street, London, England, E1 1JP

Director05 May 2020Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director20 November 2022Active
Flat C, 70 Settles Street, London, England, E1 1JP

Director01 August 2020Active
6, Rickman Street, London, England, E1 4JZ

Director01 April 2022Active
70 Settles Street, Flat C, London, England, E1 1JP

Director15 March 2022Active
263 Greystoke Avenue, Bristol, England, BS10 6BB

Director22 October 2019Active

People with Significant Control

Mrs Labany Akter
Notified on:23 June 2023
Status:Active
Date of birth:January 1985
Nationality:Bangladeshi
Country of residence:England
Address:3, Chapman Street, London, England, E1 2NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Abul Bashar Muhammad Raziur Rahaman
Notified on:22 August 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:70, Settles Street, London, England, E1 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Labany Akter
Notified on:20 November 2020
Status:Active
Date of birth:January 1985
Nationality:Bangladeshi
Country of residence:England
Address:70 Settles Street, Flat C, London, England, E1 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Turaf Ali Arman Mohammed Turaf Ali Arman
Notified on:01 June 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:70 Settles Street, Flat C, London, England, E1 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Farhana Alam
Notified on:15 May 2020
Status:Active
Date of birth:November 1989
Nationality:Bangladeshi
Country of residence:England
Address:Flat A, 70 Settles Street, London, England, E1 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mamun Ur Rashid
Notified on:22 October 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:263 Greystoke Avenue, Bristol, England, BS10 6BB
Nature of control:
  • Significant influence or control

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
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-07Address

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

Download
2023-07-29Accounts

Accounts with accounts type dormant.

Download
2023-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Address

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

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-12-03Address

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

Download
2022-12-03Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-05-06Address

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

Download
2022-04-14Gazette

Gazette filings brought up to date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.