UKBizDB.co.uk

THEDAYSOFBRIGHT LIMITED

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

This company is commonly known as Thedaysofbright Limited. The company was founded 6 years ago and was given the registration number 11146778. The firm's registered office is in ELLESMERE PORT. You can find them at 25 Robinson Road, , Ellesmere Port, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:THEDAYSOFBRIGHT LIMITED
Company Number:11146778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:25 Robinson Road, Ellesmere Port, England, CH65 5FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Robinson Road, Ellesmere Port, England, CH65 5FH

Director10 May 2020Active
24 Verbena Road, Weoley, Birmingham, England, B31 1NG

Secretary12 January 2018Active
24 Verbena Road, Weoley, Birmingham, England, B31 1NG

Director30 April 2019Active
24, Verbena Road, Birmingham, England, B31 1NG

Director15 August 2018Active
24 Verbena Road, Weoley, Birmingham, England, B31 1NG

Director12 January 2018Active
24 Verbena Road, Weoley, Birmingham, England, B31 1NG

Director31 October 2018Active

People with Significant Control

Mr Ola Williams
Notified on:10 May 2020
Status:Active
Date of birth:January 1979
Nationality:Finnish
Country of residence:England
Address:25, Robinson Road, Ellesmere Port, England, CH65 5FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Femi Wale Oshoboke
Notified on:23 September 2019
Status:Active
Date of birth:January 1981
Nationality:Finnish
Country of residence:England
Address:24 Verbena Road, Weoley, Birmingham, England, B31 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ola Williams
Notified on:25 October 2018
Status:Active
Date of birth:January 1979
Nationality:Finnish
Country of residence:England
Address:24, Verbena Road, Birmingham, England, B31 1NG
Nature of control:
  • Right to appoint and remove directors
Mr Femi Wale Oshoboke
Notified on:15 August 2018
Status:Active
Date of birth:January 1981
Nationality:Finnish
Country of residence:England
Address:24, Verbena Road, Birmingham, England, B31 1NG
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
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Femi Wale Oshoboke
Notified on:12 January 2018
Status:Active
Date of birth:January 1981
Nationality:Finnish
Country of residence:England
Address:24 Verbena Road, Weoley, Birmingham, England, B31 1NG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Address

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

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.