UKBizDB.co.uk

PASSENGER LIMITED

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

This company is commonly known as Passenger Limited. The company was founded 27 years ago and was given the registration number 03295887. The firm's registered office is in LONDON. You can find them at 3rd Floor,, 5 Chancery Lane, London, . This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:PASSENGER LIMITED
Company Number:03295887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording

Office Address & Contact

Registered Address:3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Park Street, Bristol, England, BS1 5HX

Director23 December 1996Active
Park House, Park Street, Bristol, England, BS1 5HX

Director23 December 1996Active
Park House, Park Street, Bristol, England, BS1 5HX

Director23 December 1996Active
40 Darracott Road, Southbourne, Bournemouth, BH5 2AY

Secretary01 January 2007Active
6 Lansdowne Mews, Holland Park, London, W11 3BH

Corporate Secretary23 December 1996Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary19 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 December 1996Active
175a Hermitage Road, London, N4 1LZ

Director23 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 December 1996Active

People with Significant Control

Mr Kieron Bailey
Notified on:23 December 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Park House, Park Street, Bristol, England, BS1 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brent Dewstow-Newitt
Notified on:23 December 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Park House, Park Street, Bristol, England, BS1 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Graham Wallace
Notified on:23 December 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Park House, Park Street, Bristol, England, BS1 5HX
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.