UKBizDB.co.uk

SJ ECOM LTD

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

This company is commonly known as Sj Ecom Ltd. The company was founded 5 years ago and was given the registration number 11835164. The firm's registered office is in LONDON. You can find them at 2 Portal Way, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SJ ECOM LTD
Company Number:11835164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:2 Portal Way, London, United Kingdom, W3 6RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Unit 4, Kinetica, 13 Ramsgate Street, London, England, E8 2FD

Director13 July 2022Active
2, Portal Way, London, England, W3 6RT

Director12 March 2020Active
2, Portal Way, London, United Kingdom, W3 6RT

Director19 February 2019Active
7, Coronation Road, London, England, NW10 7PQ

Director13 July 2022Active

People with Significant Control

Mr Osman Uygar Turantekin
Notified on:06 October 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Portal Way, London, United Kingdom, W3 6RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
Ms Cagdas Sirin Ertuna
Notified on:06 October 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:C/O Unit 4, Kinetica, 13 Ramsgate Street, London, England, E8 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Thomas Carl Blackmore
Notified on:12 March 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:2, Portal Way, London, England, W3 6RT
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 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Rajive Sachdev
Notified on:19 February 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:2, Portal Way, London, United Kingdom, W3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-03-08Change of name

Certificate change of name company.

Download
2023-03-07Address

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

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-02Gazette

Gazette filings brought up to date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.