BAGS THAT WORK LIMITED

Register to unlock more data on OkredoRegister

BAGS THAT WORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06005019

Incorporation date

21/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon06/08/2025
Application to strike the company off the register
dot icon29/07/2025
Satisfaction of charge 1 in full
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon24/03/2021
Confirmation statement made on 2020-11-21 with updates
dot icon06/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Registered office address changed from No 13 Spectrum House 32-34 Gordon House Road London NW5 1LP to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2019-10-30
dot icon21/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon05/12/2017
Notification of Melanie Amelia Marshall as a person with significant control on 2016-04-06
dot icon05/12/2017
Secretary's details changed for Mrs Suzanne Yvette Bergman on 2017-11-21
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Melanie Amelia Marshall on 2009-11-15
dot icon02/12/2009
Director's details changed for Suzanne Yvette Bergman on 2009-11-15
dot icon20/11/2009
Certificate of change of name
dot icon20/11/2009
Change of name notice
dot icon20/11/2009
Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 2009-11-20
dot icon16/12/2008
Return made up to 21/11/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Prev ext from 30/11/2007 to 31/03/2008
dot icon30/11/2007
Return made up to 21/11/07; full list of members
dot icon28/02/2007
Registered office changed on 28/02/07 from: 45 priory gardens highgate london N6 5QU
dot icon21/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
37.22K
-
0.00
357.71K
-
2022
12
111.91K
-
0.00
477.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergman, Suzanne Yvette
Director
21/11/2006 - Present
2
Marshall, Melanie Amelia
Director
21/11/2006 - Present
2
Bergman, Suzanne Yvette
Secretary
21/11/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGS THAT WORK LIMITED

BAGS THAT WORK LIMITED is an(a) Dissolved company incorporated on 21/11/2006 with the registered office located at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGS THAT WORK LIMITED?

toggle

BAGS THAT WORK LIMITED is currently Dissolved. It was registered on 21/11/2006 and dissolved on 04/11/2025.

Where is BAGS THAT WORK LIMITED located?

toggle

BAGS THAT WORK LIMITED is registered at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG.

What does BAGS THAT WORK LIMITED do?

toggle

BAGS THAT WORK LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for BAGS THAT WORK LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.