UKBizDB.co.uk

VARIOLINE3 UK LTD

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

This company is commonly known as Varioline3 Uk Ltd. The company was founded 10 years ago and was given the registration number 08811017. The firm's registered office is in LONDON. You can find them at 190 Billet Road, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:VARIOLINE3 UK LTD
Company Number:08811017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:190 Billet Road, London, E17 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Levett Gardens, Ilford, United Kingdom, IG3 9BU

Director11 December 2013Active
C/O Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England, E4 6ST

Director17 January 2022Active
C/O Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England, E4 6ST

Director15 October 2021Active
C/O Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England, E4 6ST

Director06 July 2021Active
190, Billet Road, London, E17 5DX

Director11 December 2013Active

People with Significant Control

Mr Arif Zahoor Sheikh
Notified on:15 October 2021
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:C/O Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England, E4 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amir Arif Sheikh
Notified on:31 August 2021
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:C/O Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England, E4 6ST
Nature of control:
  • Significant influence or control
Mr Raza Shah
Notified on:01 November 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:190, Billet Road, London, England, E17 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Hassan Iqbal
Notified on:01 February 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:66, Levett Gardens, Ilford, England, IG3 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amir Arif Sheikh
Notified on:11 December 2016
Status:Active
Date of birth:December 1992
Nationality:British
Address:190, Billet Road, London, E17 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-04-06Address

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

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.