BILLIONAIRE RETAIL (UK) LIMITED

Register to unlock more data on OkredoRegister

BILLIONAIRE RETAIL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06345197

Incorporation date

16/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Street Centre, 137-139 High Street, Beckenham, Kent BR3 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon10/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon08/03/2022
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 2022-03-08
dot icon06/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2021
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 2021-05-11
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon23/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon20/10/2020
Termination of appointment of Bradley Carr Limited as a secretary on 2020-09-30
dot icon16/10/2020
Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 2016-07-01
dot icon13/10/2020
Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 2016-07-01
dot icon13/10/2020
Cessation of Philip Patrick Hannes Plein as a person with significant control on 2016-07-01
dot icon13/10/2020
Appointment of Elena Guzzardi as a director on 2020-10-02
dot icon13/10/2020
Termination of appointment of Ennio Antonio Fontana as a director on 2020-10-02
dot icon13/10/2020
Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 73 Cornhill London EC3V 3QQ on 2020-10-13
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon10/04/2019
Appointment of Bradley Carr Limited as a secretary on 2019-03-31
dot icon10/04/2019
Termination of appointment of Optima Secretaries Limited as a secretary on 2019-03-31
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon17/08/2017
Notification of Philip Patrick Hannes Plein as a person with significant control on 2016-07-01
dot icon22/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon12/07/2016
Termination of appointment of Laura Alfonsa Manelli as a director on 2016-07-06
dot icon12/07/2016
Appointment of Mr Ennio Antonio Fontana as a director on 2016-07-06
dot icon12/07/2016
Termination of appointment of Massimo Dell'acqua as a director on 2016-07-06
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Appointment of Mr Massimo Dell'acqua as a director on 2016-01-29
dot icon23/02/2016
Termination of appointment of Antonio Castiglioni as a director on 2016-01-29
dot icon09/02/2016
Termination of appointment of Stefano Percassi as a director on 2015-09-02
dot icon05/02/2016
Appointment of Ms Laura Alfonsa Manelli as a director on 2015-09-02
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon04/12/2014
Director's details changed for Antonio Castiglioni on 2014-12-04
dot icon04/12/2014
Director's details changed for Antonio Castiglioni on 2014-11-04
dot icon27/10/2014
Appointment of Optima Secretaries Limited as a secretary on 2014-10-27
dot icon27/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Brockley Coombe Crawford Ltd as a secretary on 2014-10-27
dot icon20/10/2014
Registered office address changed from 5Th Floor 70 Conduit Street London W1S 2GF to Royalty House 32 Sackville Street Mayfair London W1S 3EA on 2014-10-20
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon13/09/2013
Director's details changed for Antonio Castiglioni on 2013-09-13
dot icon13/09/2013
Director's details changed for Stefano Percassi on 2013-08-22
dot icon13/09/2013
Secretary's details changed for Brockley Coombe Crawford Ltd on 2012-12-05
dot icon07/06/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of Wk Corporate Services Limited as a secretary
dot icon15/01/2013
Appointment of Brockley Coombe Crawford Ltd as a secretary
dot icon10/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon12/06/2012
Accounts for a small company made up to 2011-12-31
dot icon11/05/2012
Registered office address changed from 1 Knightsbridge Green 6Th Floor London W1X 7QA United Kingdom on 2012-05-11
dot icon12/01/2012
Miscellaneous
dot icon16/09/2011
Memorandum and Articles of Association
dot icon16/09/2011
Resolutions
dot icon31/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon10/08/2011
Memorandum and Articles of Association
dot icon10/08/2011
Resolutions
dot icon08/08/2011
Appointment of Antonio Castiglioni as a director
dot icon01/08/2011
Termination of appointment of Rossella Spadini as a director
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Registered office address changed from 8 Beauchamp Place London SW3 1NQ on 2011-03-17
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon26/03/2008
Director appointed ms rossella giulia maria spadini
dot icon25/03/2008
Registered office changed on 25/03/2008 from 154 brompton road london SW3 1HX
dot icon25/03/2008
Appointment terminated director johannes buiteman
dot icon08/03/2008
Curr ext from 31/08/2008 to 31/12/2008
dot icon19/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon22/12/2007
Registered office changed on 22/12/07 from: 31 hill street london W1J 5LS
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
New secretary appointed
dot icon13/12/2007
Certificate of change of name
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon16/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-93.86 % *

* during past year

Cash in Bank

£2,326.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.17M
-
0.00
37.89K
-
2022
0
1.16M
-
0.00
2.33K
-
2022
0
1.16M
-
0.00
2.33K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.16M £Descended-0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.33K £Descended-93.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRADLEY CARR LIMITED
Corporate Secretary
31/03/2019 - 30/09/2020
21
OPTIMA SECRETARIES LIMITED
Corporate Secretary
27/10/2014 - 31/03/2019
16
WK CORPORATE SERVICES LIMITED
Corporate Secretary
13/12/2007 - 05/12/2012
23
FORSTERS SECRETARIES LIMITED
Corporate Secretary
16/08/2007 - 13/12/2007
44
BROCKLEY COOMBE CRAWFORD LTD
Corporate Secretary
05/12/2012 - 27/10/2014
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILLIONAIRE RETAIL (UK) LIMITED

BILLIONAIRE RETAIL (UK) LIMITED is an(a) Active company incorporated on 16/08/2007 with the registered office located at High Street Centre, 137-139 High Street, Beckenham, Kent BR3 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLIONAIRE RETAIL (UK) LIMITED?

toggle

BILLIONAIRE RETAIL (UK) LIMITED is currently Active. It was registered on 16/08/2007 .

Where is BILLIONAIRE RETAIL (UK) LIMITED located?

toggle

BILLIONAIRE RETAIL (UK) LIMITED is registered at High Street Centre, 137-139 High Street, Beckenham, Kent BR3 1AG.

What does BILLIONAIRE RETAIL (UK) LIMITED do?

toggle

BILLIONAIRE RETAIL (UK) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BILLIONAIRE RETAIL (UK) LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-16 with no updates.