UKBizDB.co.uk

RIGHT SHOP LONDON LTD

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

This company is commonly known as Right Shop London Ltd. The company was founded 6 years ago and was given the registration number 11255302. The firm's registered office is in WOKING. You can find them at 7 Kent Road, , Woking, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:RIGHT SHOP LONDON LTD
Company Number:11255302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:7 Kent Road, Woking, England, GU22 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Ashburton Avenue, Ilford, England, IG3 9EN

Director01 March 2022Active
1518, Ashton Old Road, Manchester, United Kingdom, M11 1HN

Director22 May 2020Active
18 Wingate Road, Ilford, England, IG1 2JB

Director14 March 2018Active
201, Ashburton Avenue, Ilford, England, IG3 9EN

Director01 May 2021Active
7, Kent Road, Woking, England, GU22 8DB

Director28 May 2020Active
7, Kent Road, Woking, England, GU22 8DB

Director31 May 2020Active

People with Significant Control

Mr Hafiz Muhammad Jawwad Ur Rehman
Notified on:21 September 2022
Status:Active
Date of birth:February 1985
Nationality:Pakistani
Country of residence:England
Address:201, Ashburton Avenue, Ilford, England, IG3 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Akmal Shahzad
Notified on:31 May 2020
Status:Active
Country of residence:England
Address:201 Ashburton Ave, Ashburton Avenue, Ilford, England, IG3 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Hafiz Muhammad Jawwad Ur Rehman
Notified on:29 May 2020
Status:Active
Date of birth:February 1985
Nationality:Pakistani
Country of residence:England
Address:7, Kent Road, Woking, England, GU22 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Fawaz Ali
Notified on:22 May 2020
Status:Active
Date of birth:January 1978
Nationality:Pakistani
Country of residence:United Kingdom
Address:1518, Ashton Old Road, Manchester, United Kingdom, M11 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Hafeez
Notified on:14 March 2018
Status:Active
Date of birth:August 1967
Nationality:Italian
Country of residence:England
Address:18 Wingate Road, Ilford, England, IG1 2JB
Nature of control:
  • Significant influence or control

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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-09-29Change of name

Certificate change of name company.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-12-02Address

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

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-08-20Gazette

Gazette filings brought up to date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-06-26Address

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

Download

Copyright © 2024. All rights reserved.