UKBizDB.co.uk

ORGANIC100 LTD

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

This company is commonly known as Organic100 Ltd. The company was founded 17 years ago and was given the registration number 06017285. The firm's registered office is in SLOUGH. You can find them at 240 Gresham Road, , Slough, Berkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ORGANIC100 LTD
Company Number:06017285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:240 Gresham Road, Slough, Berkshire, England, SL1 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
240, Gresham Road, Slough, England, SL1 4PH

Director31 July 2019Active
240, Gresham Road, Slough, England, SL1 4PH

Secretary04 December 2006Active
240, Gresham Road, Slough, England, SL1 4PH

Director01 June 2012Active
240, Gresham Road, Slough, England, SL1 4PH

Director04 December 2006Active

People with Significant Control

Coefficient Capital Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:240, Gresham Road, Slough, England, SL1 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Cristina Llamas-Rey
Notified on:01 October 2016
Status:Active
Date of birth:August 1970
Nationality:Spanish
Country of residence:England
Address:240, Gresham Road, Slough, England, SL1 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard Jackson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:240, Gresham Road, Slough, SL1 4PH
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 (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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-19Capital

Capital allotment shares.

Download
2019-03-19Capital

Capital name of class of shares.

Download
2019-03-19Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.