UKBizDB.co.uk

SELLING SOLUTION ONE LTD

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

This company is commonly known as Selling Solution One Ltd. The company was founded 4 years ago and was given the registration number 12420130. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SELLING SOLUTION ONE LTD
Company Number:12420130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
627f, Silbury Boulevard, Milton Keynes, England, MK9 3AR

Director01 June 2023Active
Kemp House 158, City Road, London, England, EC1V 2NX

Director06 August 2022Active
627f, Silbury Boulevard, Milton Keynes, England, MK9 3AR

Director09 September 2020Active
627f, Silbury Boulevard, Milton Keynes, England, MK9 3AR

Director05 August 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director23 January 2020Active

People with Significant Control

Mr Renars Reinis
Notified on:01 June 2023
Status:Active
Date of birth:February 1975
Nationality:Latvian
Country of residence:England
Address:627f, Silbury Boulevard, Milton Keynes, England, MK9 3AR
Nature of control:
  • Significant influence or control
Mr. Andrey Michael Malef
Notified on:05 August 2022
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:627f, Silbury Boulevard, Milton Keynes, England, MK9 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Raffaele Biava
Notified on:06 July 2022
Status:Active
Date of birth:February 1987
Nationality:Italian
Country of residence:England
Address:Kemp House 158, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Eugene Le Roux
Notified on:05 October 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:627f, Silbury Boulevard, Milton Keynes, England, MK9 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Andrey Michael Malef
Notified on:23 January 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-09-11Address

Default companies house registered office address applied.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.