Warning: file_put_contents(c/35ded0b4da15bd13677ad1e1de7df401.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c0b4a197fc9404f2ce47df048baa8740.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Japonichon's Castle Ltd, PO33 4NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAPONICHON'S CASTLE LTD

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

This company is commonly known as Japonichon's Castle Ltd. The company was founded 4 years ago and was given the registration number 12476059. The firm's registered office is in RYDE. You can find them at The Stables Palmers Farm Brocks Copse Road Wootton Bridge, Wootton Bridge, Ryde, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JAPONICHON'S CASTLE LTD
Company Number:12476059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Stables Palmers Farm Brocks Copse Road Wootton Bridge, Wootton Bridge, Ryde, United Kingdom, PO33 4NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables Palmers Farm, Brocks Copse Road Wootton Bridge, Wootton Bridge, Ryde, United Kingdom, PO334NP

Secretary21 February 2020Active
The Stables Palmers Farm, Brocks Copse Road Wootton Bridge, Wootton Bridge, Ryde, United Kingdom, PO334NP

Director21 February 2020Active
100, Borough High Street, London, United Kingdom, SE1 1LB

Director11 September 2020Active

People with Significant Control

Mr Antoine Lagasse
Notified on:01 April 2021
Status:Active
Date of birth:March 1981
Nationality:Belgian
Country of residence:England
Address:The Stables Palmers Farm, Brocks Copse Road, Ryde, England, PO33 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clementine Elisabeth Gisele Schouteden
Notified on:01 April 2021
Status:Active
Date of birth:August 1986
Nationality:French
Country of residence:United Kingdom
Address:100, Borough High Street, London, United Kingdom, SE1 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antoine Lagasse
Notified on:21 February 2020
Status:Active
Date of birth:March 1981
Nationality:Belgian
Country of residence:United Kingdom
Address:The Stables Palmers Farm, Brocks Copse Road Wootton Bridge, Ryde, United Kingdom, PO33 4NP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-06Persons with significant control

Change to a person with significant control.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Address

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

Download
2024-03-05Change of name

Certificate change of name company.

Download
2024-03-04Address

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

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Capital

Capital alter shares subdivision.

Download
2022-04-04Accounts

Change account reference date company previous shortened.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.