UKBizDB.co.uk

ORGANIC CBD UK LIMITED

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

This company is commonly known as Organic Cbd Uk Limited. The company was founded 8 years ago and was given the registration number 10062119. The firm's registered office is in WARMINSTER. You can find them at 4 St Andrews Road, , Warminster, Wilts. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ORGANIC CBD UK LIMITED
Company Number:10062119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:05 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4 St Andrews Road, Warminster, Wilts, United Kingdom, BA12 8ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, St Andrews Road, Warminster, United Kingdom, BA12 8ER

Director29 July 2017Active
4, St Andrews Road, Warminster, United Kingdom, BA12 8ER

Director14 March 2016Active
4, St. Andrews Road, Warminster, United Kingdom, BA12 8ER

Director14 March 2016Active

People with Significant Control

Mrs Angela Jill Rogers
Notified on:12 June 2019
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:4, St Andrews Road, Warminster, England, BA12 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jame Forgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:4, St Andrews Road, Warminster, United Kingdom, BA12 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Forgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:4, St. Andrews Road, Warminster, United Kingdom, BA12 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward George Rogers
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:4, St Andrews Road, Warminster, United Kingdom, BA12 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Change account reference date company previous shortened.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.