UKBizDB.co.uk

VISIT BODRUM LTD

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

This company is commonly known as Visit Bodrum Ltd. The company was founded 4 years ago and was given the registration number 12347406. The firm's registered office is in LONDON. You can find them at 338a Regents Park Road, Office 3 And 4, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:VISIT BODRUM LTD
Company Number:12347406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46900 - Non-specialised wholesale trade
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:338a Regents Park Road, Office 3 And 4, London, England, N3 2LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Triumph Trading Estate, Tariff Road, Tottenham, London, England, N17 0EB

Director29 February 2024Active
338a, Regents Park Road, London, England, N3 2LN

Director13 May 2020Active
Unit 9 Triumph Trading Estate, Tariff Road, Tottenham, London, England, N17 0EB

Director28 August 2020Active
91, Tudor Road, London, United Kingdom, N9 8PA

Director04 December 2019Active

People with Significant Control

Mrs Nergis Ataol
Notified on:29 February 2024
Status:Active
Date of birth:March 1973
Nationality:Turkish
Country of residence:England
Address:Unit 9 Triumph, Trading Estate, Tariff Road, London, England, N17 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Kazim Gul
Notified on:28 August 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 9 Triumph Trading Estate, Tariff Road, London, England, N17 0EB
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Sibel Alp
Notified on:13 May 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:338a, Regents Park Road, London, England, N3 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saner Gul
Notified on:04 December 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:91, Tudor Road, London, United Kingdom, N9 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Address

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

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Address

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

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-03-18Resolution

Resolution.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.