UKBizDB.co.uk

PASSETONBILLET LTD

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

This company is commonly known as Passetonbillet Ltd. The company was founded 5 years ago and was given the registration number 12002310. The firm's registered office is in LONDON. You can find them at Flat 17 Coram Street, Witley Court, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:PASSETONBILLET LTD
Company Number:12002310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Flat 17 Coram Street, Witley Court, London, United Kingdom, WC1N 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Boulevard Victor Hugo, Neuilly-Sur-Seine, France, 92200

Director27 February 2020Active
Flat 17, Coram Street, Witley Court, London, United Kingdom, WC1N 1HD

Director17 May 2019Active
Flat 17, Coram Street, Witley Court, London, United Kingdom, WC1N 1HD

Director17 May 2019Active
Flat 17, Coram Street, Witley Court, London, United Kingdom, WC1N 1HD

Director17 May 2019Active

People with Significant Control

Mr Axel Amer
Notified on:17 May 2019
Status:Active
Date of birth:November 1996
Nationality:French,Lebanese
Country of residence:United Kingdom
Address:Flat 17, Coram Street, London, United Kingdom, WC1N 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julien Nahum
Notified on:17 May 2019
Status:Active
Date of birth:August 1996
Nationality:French
Country of residence:United Kingdom
Address:Flat 17, Coram Street, London, United Kingdom, WC1N 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cyril Benhamou
Notified on:17 May 2019
Status:Active
Date of birth:December 1982
Nationality:French
Country of residence:England
Address:Carlyle House 235-237 Vauxhall Bridge Road, Vauxhall Bridge Road, London, England, SW1V 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Address

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

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

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

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

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

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-06-15Officers

Termination director company with name termination date.

Download
2019-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.