UKBizDB.co.uk

ORDER2BUY LTD

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

This company is commonly known as Order2buy Ltd. The company was founded 8 years ago and was given the registration number 10256267. The firm's registered office is in SHEFFIELD. You can find them at 497 Bellhouse Road, , Sheffield, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:ORDER2BUY LTD
Company Number:10256267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:497 Bellhouse Road, Sheffield, England, S5 0EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 65, Horsted Court, 23 Kingscote Way, Brighton, England, BN1 4GJ

Secretary29 June 2016Active
Flat 65, Horsted Court, 23 Kingscote Way, Brighton, England, BN1 4GJ

Director29 June 2016Active
497, Bellhouse Road, Sheffield, England, S5 0EP

Director01 November 2019Active
109, Alderwood Avenue, Liverpool, England, L24 7RB

Director05 November 2017Active
74, Scarbrook Road, Croydon, CR0 1SZ

Director05 July 2018Active

People with Significant Control

Mr Jeeva Selamban
Notified on:01 November 2019
Status:Active
Date of birth:May 1994
Nationality:Indian
Country of residence:England
Address:497, Bellhouse Road, Sheffield, England, S5 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sivatheeban Sivakrishnanathan
Notified on:05 July 2018
Status:Active
Date of birth:November 1977
Nationality:German
Address:74, Scarbrook Road, Croydon, CR0 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thirudan Kalavady
Notified on:10 July 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Flat 65, Horsted Court, Brighton, England, BN1 4GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-19Address

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

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Address

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

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Address

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

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.