UKBizDB.co.uk

UK FASHION ADDICTION LIMITED

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

This company is commonly known as Uk Fashion Addiction Limited. The company was founded 5 years ago and was given the registration number 11819536. The firm's registered office is in BRIGHTON. You can find them at 33a London Road, , Brighton, . This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.

Company Information

Name:UK FASHION ADDICTION LIMITED
Company Number:11819536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:33a London Road, Brighton, England, BN1 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33a, London Road, Brighton, England, BN1 4JB

Director21 September 2020Active
30, Uphall Road, Ilford, England, IG1 2JF

Director18 January 2020Active
15, Gentry Gardens, London, England, E13 8BS

Director10 August 2020Active
79, Fanshawe Avenue, Barking, United Kingdom, IG11 8RF

Director11 February 2019Active
33a, London Road, Brighton, England, BN1 4JB

Director04 September 2020Active
15, Gentry Gardens, London, England, E13 8BS

Director10 August 2020Active

People with Significant Control

Mr Abdul Mutalib Ansari Mohammed
Notified on:21 September 2020
Status:Active
Date of birth:May 1992
Nationality:Indian
Country of residence:England
Address:33a, London Road, Brighton, England, BN1 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mothashim Ali Mohammed
Notified on:04 September 2020
Status:Active
Date of birth:June 1999
Nationality:Indian
Country of residence:England
Address:33a, London Road, Brighton, England, BN1 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khairul Islam
Notified on:10 August 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:15, Gentry Gardens, London, England, E13 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Tafeem
Notified on:10 August 2020
Status:Active
Date of birth:February 1994
Nationality:Indian
Country of residence:England
Address:15, Gentry Gardens, London, England, E13 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Farah Depa
Notified on:18 January 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:30, Uphall Road, Ilford, England, IG1 2JF
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
  • 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
Miss Farah Depa
Notified on:18 January 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:30, Uphall Road, Ilford, England, IG1 2JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nazmin Khatun
Notified on:11 February 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:79, Fanshawe Avenue, Barking, United Kingdom, IG11 8RF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Address

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

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Address

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

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.