Warning: file_put_contents(c/bf9b4604973701652cf768fe29abe41d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sloeberry Group Limited, EC1R 0DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLOEBERRY GROUP LIMITED

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

This company is commonly known as Sloeberry Group Limited. The company was founded 16 years ago and was given the registration number 06489237. The firm's registered office is in LONDON. You can find them at 29 Clerkenwell Green, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SLOEBERRY GROUP LIMITED
Company Number:06489237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:29 Clerkenwell Green, London, England, EC1R 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Clerkenwell Green, London, England, EC1R 0DU

Director30 September 2019Active
29 Clerkenwell Green, London, England, EC1R 0DU

Director30 September 2019Active
Wash Barn, Buckfastleigh, TQ11 0JU

Secretary30 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 2008Active
E1 Studios Unit 109, 7 Whitechapel Road, London, England, E1 1DU

Director07 December 2018Active
32, Avenue Road, London, United Kingdom, N6 5DW

Director30 January 2008Active
Wash Barn, Buckfastleigh, TQ11 0JU

Director30 November 2018Active
Wash Barn, Buckfastleigh, TQ11 0JU

Director30 January 2008Active
Wash Barn, Buckfastleigh, TQ11 0JU

Director08 August 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director30 January 2008Active

People with Significant Control

The Duke In London Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:29 Clerkenwell Green, London, England, EC1R 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Guy Singh-Watson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Wash Barn, Buckfastleigh, TQ11 0JU
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 (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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-03Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-03Address

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

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-02-23Officers

Change person director company with change date.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.