UKBizDB.co.uk

UNFORGETTABLE TRADING LIMITED

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

This company is commonly known as Unforgettable Trading Limited. The company was founded 9 years ago and was given the registration number 09272046. The firm's registered office is in LONDON. You can find them at 70 White Lion Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:UNFORGETTABLE TRADING LIMITED
Company Number:09272046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:70 White Lion Street, London, England, N1 9PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rocketspace, 40, Islington High Street, Islington High Street, London, United Kingdom,

Director07 June 2019Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Secretary20 October 2014Active
Unforgettable Runway East, Monmouth House, 58-64 City Road, London, United Kingdom, EC1Y 2AL

Secretary12 April 2018Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Director20 October 2014Active
Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT

Director27 April 2017Active
Impact Ventures Uk, 36 Whitefriars Street, London, England, EC4Y 8BQ

Director03 June 2015Active
Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT

Director27 April 2017Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Director20 October 2014Active
Unforgettable Runway East, Monmouth House, 58-64 City Road, London, United Kingdom, EC1Y 2AL

Director12 April 2018Active
Rocketspace, 40, Islington High Street, London, United Kingdom, N1 8XB

Director07 June 2019Active
Lgt Impact, 1 St. James's Market, London, England, SW1Y 4AH

Director01 January 2019Active
Unforgettable Runway East, Monmouth House, 58-64 City Road, London, United Kingdom, EC1Y 2AL

Director12 April 2018Active
38 Seymour Street, Seymour Street, London, England, W1H 7BP

Director15 April 2015Active
38, Seymour Street, London, England, W1H 7BP

Corporate Director27 April 2017Active
38 Seymour Street, Seymour Street, London, England, W1H 7BP

Corporate Director15 April 2015Active
Acting By Its Manager, Bridges Ventures Llp, 38 Seymour Street, London, United Kingdom, W1H 7BP

Corporate Director20 October 2014Active

People with Significant Control

Live Better With Ltd.
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:Rocketspace, 40, Rocketspace, 40, London, England, N1 8XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mckesson Ventures Llc
Notified on:27 April 2017
Status:Active
Country of residence:United States
Address:One, One Post Street, San Francisco, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Impact Ventures S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:2, Place D'Argent, 1413 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
Bridges Fund Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
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
2022-03-29Gazette

Gazette dissolved compulsory.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Address

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

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-06-07Address

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

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.