UKBizDB.co.uk

SOREN BRADSHAW LIMITED

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

This company is commonly known as Soren Bradshaw Limited. The company was founded 4 years ago and was given the registration number 12152215. The firm's registered office is in LONDON. You can find them at Chase Lodge, Carrs Lane, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SOREN BRADSHAW LIMITED
Company Number:12152215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Chase Lodge, Carrs Lane, London, England, N21 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Queens Gardens, London, England, W2 3BA

Director10 December 2022Active
14a Enterprise Centre, Lysander Road, Melksham, United Kingdom, SN12 6SP

Secretary24 September 2020Active
154 Dedworth Road, Dedworth Road, Windsor, England, SL4 4JL

Director02 March 2020Active
4, Queens Gardens, London, England, W2 3BA

Director05 December 2021Active
Chase Lodge, Carrs Lane, London, England, N21 2EN

Director10 November 2020Active
9, Belswains Green, Hemel Hempstead, England, HP3 9PL

Director12 August 2019Active
154 Dedworth Road, Dedworth Road, Windsor, England, SL4 4JL

Director02 September 2020Active
37, Alloa Road, London, England, SE8 5AH

Director25 October 2021Active

People with Significant Control

Mr Kris Torres
Notified on:10 December 2022
Status:Active
Date of birth:May 1988
Nationality:Spanish
Country of residence:England
Address:4, Queens Gardens, London, England, W2 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Razvan Paul Ilincas
Notified on:31 May 2022
Status:Active
Date of birth:November 1988
Nationality:Romanian
Country of residence:England
Address:4, Queens Gardens, London, England, W2 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Alexandru Tiplea
Notified on:25 October 2021
Status:Active
Date of birth:December 1994
Nationality:Romanian
Country of residence:England
Address:37, Alloa Road, London, England, SE8 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Jager
Notified on:10 November 2020
Status:Active
Date of birth:April 1971
Nationality:Spanish
Country of residence:England
Address:Chase Lodge, Carrs Lane, London, England, N21 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tomasz Stanislaw Panocha
Notified on:02 September 2020
Status:Active
Date of birth:December 1975
Nationality:Polish
Country of residence:England
Address:154 Dedworth Road, Dedworth Road, Windsor, England, SL4 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Abdul Hannan Barik
Notified on:02 March 2020
Status:Active
Date of birth:October 1984
Nationality:Bangladeshi
Country of residence:England
Address:154 Dedworth Road, Dedworth Road, Windsor, England, SL4 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Louise Jones
Notified on:12 August 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:9, Belswains Green, Hemel Hempstead, England, HP3 9PL
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 (8 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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Address

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

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Gazette

Gazette filings brought up to date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-10-28Address

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

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.