BANG CURRY LIMITED

Register to unlock more data on OkredoRegister

BANG CURRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07932659

Incorporation date

01/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 7 Floor 5 Building 7 Floor 5, 566 Chiswick High Road, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon02/04/2026
Termination of appointment of Ross Martin Andrews as a director on 2026-03-30
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/10/2025
Registered office address changed from 114 Power Road Power Road London W4 5PY England to Building 7 Floor 5 Building 7 Floor 5 566 Chiswick High Road London W4 5YG on 2025-10-27
dot icon03/09/2025
Appointment of Mr Ross Martin Andrews as a director on 2025-08-22
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon14/06/2024
Change of details for Dr Shelly Nuruzzaman as a person with significant control on 2024-06-14
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon12/09/2023
Confirmation statement made on 2023-08-08 with updates
dot icon24/08/2023
Notification of Mark Robert Johnson as a person with significant control on 2016-04-06
dot icon24/08/2023
Change of details for Dr Shelly Nuruzzaman as a person with significant control on 2023-08-15
dot icon15/08/2023
Registered office address changed from , 111 Power Road, London, W4 5PY, England to 114 Power Road Power Road London W4 5PY on 2023-08-15
dot icon27/06/2023
Amended total exemption full accounts made up to 2022-02-28
dot icon27/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon03/02/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Memorandum and Articles of Association
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-08 with updates
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon09/05/2022
Statement of capital on 2022-05-09
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon30/03/2022
Sub-division of shares on 2019-08-15
dot icon21/03/2022
Solvency Statement dated 18/02/22
dot icon21/03/2022
Resolutions
dot icon04/03/2022
Resolutions
dot icon04/03/2022
Resolutions
dot icon04/03/2022
Resolutions
dot icon03/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon21/09/2021
Memorandum and Articles of Association
dot icon21/09/2021
Resolutions
dot icon10/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon21/05/2021
Registered office address changed from , 5 Cambridge Road North, London, W4 4AA to 114 Power Road Power Road London W4 5PY on 2021-05-21
dot icon15/03/2021
Micro company accounts made up to 2021-02-28
dot icon27/02/2021
Micro company accounts made up to 2020-02-29
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-31
dot icon13/12/2020
Confirmation statement made on 2020-08-08 with updates
dot icon08/12/2020
Sub-division of shares on 2019-08-30
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2020
Statement of capital following an allotment of shares on 2019-08-31
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-08-30
dot icon16/12/2019
Sub-division of shares on 2019-08-15
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/11/2019
Sub-division of shares on 2019-08-15
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon12/05/2019
Appointment of Mr Mark Robert Johnson as a director on 2019-05-01
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon04/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Mark Robert Johnson as a director on 2015-02-28
dot icon23/03/2015
Termination of appointment of Mark Robert Johnson as a director on 2015-02-28
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/09/2014
Registered office address changed from , C/O Shenkers, 4th Floor, Sutherland House 70/78 West Hendon Broadway, London, NW9 7BT to 114 Power Road Power Road London W4 5PY on 2014-09-17
dot icon17/09/2014
Termination of appointment of Mark Robert Johnson as a secretary on 2014-01-01
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-03-01
dot icon03/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/10/2013
Registered office address changed from , 5 Cambridge Road North, London, W4 4AA, United Kingdom on 2013-10-14
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£137,516.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
102.33K
-
0.00
-
-
2022
4
147.92K
-
0.00
137.52K
-
2022
4
147.92K
-
0.00
137.52K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

147.92K £Ascended44.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Shelly Nuruzzaman
Director
01/02/2012 - Present
-
Johnson, Mark Robert
Secretary
01/02/2012 - 01/01/2014
-
Nuruzzaman, Shelly, Dr
Secretary
01/02/2012 - Present
-
Johnson, Mark Robert
Director
01/02/2012 - 28/02/2015
2
Johnson, Mark Robert
Director
01/05/2019 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANG CURRY LIMITED

BANG CURRY LIMITED is an(a) Active company incorporated on 01/02/2012 with the registered office located at Building 7 Floor 5 Building 7 Floor 5, 566 Chiswick High Road, London W4 5YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BANG CURRY LIMITED?

toggle

BANG CURRY LIMITED is currently Active. It was registered on 01/02/2012 .

Where is BANG CURRY LIMITED located?

toggle

BANG CURRY LIMITED is registered at Building 7 Floor 5 Building 7 Floor 5, 566 Chiswick High Road, London W4 5YG.

What does BANG CURRY LIMITED do?

toggle

BANG CURRY LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BANG CURRY LIMITED have?

toggle

BANG CURRY LIMITED had 4 employees in 2022.

What is the latest filing for BANG CURRY LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Ross Martin Andrews as a director on 2026-03-30.