This company is commonly known as Sweatband.com Limited. The company was founded 28 years ago and was given the registration number 03132260. The firm's registered office is in LONDON. You can find them at 94 Cleveland Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SWEATBAND.COM LIMITED |
---|---|---|
Company Number | : | 03132260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Cleveland Street, London, England, W1T 6NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD | Secretary | 29 January 2009 | Active |
Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD | Director | 26 January 2009 | Active |
31f., No.213, Chaofu Rd, Xitun Dist, Taichung City 40757, Taiwan, | Director | 10 November 2023 | Active |
Unit 5 Featherstone Road Mill Square, Wolverton Mill, Milton Keynes, England, MK12 5ZD | Director | 08 September 2023 | Active |
Unit 5, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5ZD | Director | 08 September 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 29 November 1995 | Active |
160a, Bathurst Gardens, London, NW10 5HX | Secretary | 29 November 2003 | Active |
2, Stone Buildings, Lincolns Inn, London, WC2A 3TH | Secretary | 02 October 2008 | Active |
Langdale, Ashbrook Drive, Prestbury, SK10 4BY | Secretary | 30 November 1995 | Active |
8 Kingfisher Close, Great Glen, LE8 9DG | Secretary | 09 November 2000 | Active |
Moores Cottage, 42 The Avenue, Worminghall, HP18 9LE | Secretary | 16 January 2000 | Active |
Wych Cottage, Wych Hill Way, Woking, GU22 0AE | Director | 31 March 2010 | Active |
89, Crowhurst Crescent, Storrington, Pulborough, RH20 4QU | Director | 05 July 2008 | Active |
10, Wade Row, Upermill, OL3 6BA | Director | 02 October 2008 | Active |
Garden Flat, 49 White Hart Lane Barnes, London, SW13 0PP | Director | 21 June 2004 | Active |
Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD | Director | 26 January 2009 | Active |
Flat 16, 18 Ogle Street, London, W1W 6HY | Director | 21 June 2004 | Active |
31 Westville Grange, Westbury Road, London, W5 2LJ | Director | 22 November 1999 | Active |
124a College Road, London, NW10 3PE | Director | 04 November 2000 | Active |
Langdale, Ashbrook Drive, Prestbury, SK10 4BY | Director | 30 November 1995 | Active |
42, Clipstone Street, London, England, W1W 5DE | Director | 15 October 2015 | Active |
8 Kingfisher Close, Great Glen, LE8 9DG | Director | 09 November 2000 | Active |
97, Evans Wharf, Apsley Lock, Hemel Hempstead, HP3 9WW | Director | 01 February 2007 | Active |
Threeways House, Ground Floor, 42 Clipstone Street, London, United Kingdom, W1W 5DE | Director | 27 September 2012 | Active |
Moores Cottage, 42 The Avenue, Worminghall, HP18 9LE | Director | 30 November 1995 | Active |
Old Well Cottage, High Street, Kingston Blount, OX39 4SJ | Director | 09 November 2000 | Active |
6 Shelbourne Close, Pinner, HA5 3AF | Director | 09 November 2000 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 29 November 1995 | Active |
Interactive Online Commerce Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 94, Cleveland Street, London, England, W1T 6NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Capital | Capital allotment shares. | Download |
2023-02-13 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Accounts | Change account reference date company previous extended. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Officers | Change person secretary company with change date. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.