UKBizDB.co.uk

ROUNDSTRIPES LIMITED

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

This company is commonly known as Roundstripes Limited. The company was founded 50 years ago and was given the registration number 01135808. The firm's registered office is in WALLINGTON. You can find them at 1st Floor, 40 Wallington Square, Wallington, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROUNDSTRIPES LIMITED
Company Number:01135808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 40 Wallington Square, Wallington, England, SM6 8RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Sussex Road, Carshalton, England, SM5 3LT

Secretary12 February 2019Active
1st Floor, 40 Wallington Square, Wallington, England, SM6 8RG

Director01 June 2023Active
1, Wallington Square, Wallington, England, SM6 8RG

Director27 January 2024Active
43 Sussex Road, Carshalton, SM5 3LT

Director24 November 2003Active
PO BOX 46543, Nairobi, FOREIGN

Secretary15 July 1994Active
Charnwood Chislehurst Road, Chislehurst, BR7 5LD

Secretary-Active
43, Sussex Road, Carshalton, United Kingdom, SM5 3LT

Secretary01 June 2009Active
PO BOX 46543, Nairobi, FOREIGN

Director15 July 1994Active
Charnwood Chislehurst Road, Chislehurst, BR7 5LD

Director-Active
Charnwood Chislehurst Road, Chislehurst, BR7 5LD

Director-Active
Charnwood Chislehurst Road, Chislehurst, BR7 5LD

Director-Active
43 Sussex Road, Carshalton, SM5 3LT

Director15 July 1994Active

People with Significant Control

Mrs Shantaben Kantilal Patel
Notified on:31 October 2018
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:43, Sussex Road, Carshalton, England, SM5 3LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kantilal Manibhai Patel
Notified on:08 June 2017
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:England
Address:43, Sussex Road, Carshalton, England, SM5 3LT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Address

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

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Address

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

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.