BEBE BOO (UK) LTD.

Register to unlock more data on OkredoRegister

BEBE BOO (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07797748

Incorporation date

05/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 24 Alexandra Drive, Liverpool L17 8YSCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Notification of Mostafa Saadat Panah as a person with significant control on 2024-08-08
dot icon07/05/2025
Micro company accounts made up to 2023-12-31
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Appointment of Mr Mostafa Saadat Panah as a director on 2025-01-04
dot icon15/01/2025
Confirmation statement made on 2024-10-05 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2024
Cessation of Mostafa Saadat Panah as a person with significant control on 2024-08-07
dot icon14/08/2024
Termination of appointment of Saeid Amjadnia as a director on 2024-08-05
dot icon26/06/2024
Registered office address changed from , 60 Creighton Avenue, London, N10 1NT, England to Flat 24 Alexandra Drive Liverpool L17 8YS on 2024-06-26
dot icon13/12/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Mostafa Saadat Panah as a director on 2023-05-31
dot icon01/06/2023
Appointment of Mr Saeid Amjadnia as a director on 2023-05-31
dot icon15/02/2023
Compulsory strike-off action has been discontinued
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon13/02/2023
Confirmation statement made on 2022-10-05 with no updates
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2022
Appointment of Mr Mostafa Saadat Panah as a director on 2022-10-14
dot icon26/10/2022
Termination of appointment of Saeid Amjadnia as a director on 2022-10-14
dot icon26/10/2022
Cessation of Saeid Amjadnia as a person with significant control on 2022-10-14
dot icon26/10/2022
Notification of Mostafa Saadat Panah as a person with significant control on 2022-10-15
dot icon14/06/2022
Termination of appointment of Mostafa Saadat Panah as a director on 2022-06-14
dot icon14/04/2022
Registered office address changed from , 1 Keble Street, Liverpool, L6 9AA, England to 60 Creighton Avenue London N10 1NT on 2022-04-14
dot icon11/03/2022
Termination of appointment of Giulio Santoro as a director on 2022-02-26
dot icon11/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon01/12/2020
Appointment of Mr Giulio Santoro as a director on 2020-12-01
dot icon23/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon12/06/2020
Appointment of Mr Mostafa Saadat Panah as a director on 2020-03-01
dot icon13/03/2020
Notification of Saeid Amjadnia as a person with significant control on 2020-03-01
dot icon13/03/2020
Appointment of Mr Saeid Amjadnia as a director on 2020-02-29
dot icon13/03/2020
Termination of appointment of Mostafa Saadat Panah as a director on 2020-02-29
dot icon13/03/2020
Cessation of Mostafa Saadat Panah as a person with significant control on 2020-03-13
dot icon08/02/2020
Registered office address changed from , Unit 99 Boaler Street, Liverpool, L6 9DF, England to 60 Creighton Avenue London N10 1NT on 2020-02-08
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon22/01/2020
Confirmation statement made on 2019-10-05 with no updates
dot icon03/01/2020
Compulsory strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon22/01/2018
Registered office address changed from , 1 Keble Street Keble Street, Liverpool, L6 9AA, England to 60 Creighton Avenue London N10 1NT on 2018-01-22
dot icon04/12/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon08/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/07/2016
Registered office address changed from , 47 Unit 9, Devon Street, Liverpool, L3 8HA to 60 Creighton Avenue London N10 1NT on 2016-07-04
dot icon23/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Mostafa Saadat Panah on 2015-07-15
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/01/2014
Annual return made up to 2013-10-05 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2012-10-05 with full list of shareholders
dot icon05/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
174.05K
-
0.00
1.11K
-
2022
3
174.05K
-
0.00
-
-
2022
3
174.05K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

174.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Santoro, Giulio
Director
01/12/2020 - 26/02/2022
9
Mr Saeid Amjadnia
Director
29/02/2020 - 14/10/2022
-
Mr Saeid Amjadnia
Director
31/05/2023 - 05/08/2024
-
Mr Mostafa Saadat Panah
Director
05/10/2011 - 29/02/2020
4
Mr Mostafa Saadat Panah
Director
04/01/2025 - Present
4

Persons with Significant Control

5
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 BEBE BOO (UK) LTD.

BEBE BOO (UK) LTD. is an(a) Active company incorporated on 05/10/2011 with the registered office located at Flat 24 Alexandra Drive, Liverpool L17 8YS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEBE BOO (UK) LTD.?

toggle

BEBE BOO (UK) LTD. is currently Active. It was registered on 05/10/2011 .

Where is BEBE BOO (UK) LTD. located?

toggle

BEBE BOO (UK) LTD. is registered at Flat 24 Alexandra Drive, Liverpool L17 8YS.

What does BEBE BOO (UK) LTD. do?

toggle

BEBE BOO (UK) LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BEBE BOO (UK) LTD. have?

toggle

BEBE BOO (UK) LTD. had 3 employees in 2022.

What is the latest filing for BEBE BOO (UK) LTD.?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.