BLOODY GOOD PERIOD LTD

Register to unlock more data on OkredoRegister

BLOODY GOOD PERIOD LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11801410

Incorporation date

01/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daisybank House 17-19 Leek Road, Cheadle, Stoke-On-Trent ST10 1JECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2019)
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Appointment of a voluntary liquidator
dot icon09/12/2025
Statement of affairs
dot icon05/12/2025
Registered office address changed from Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to Daisybank House 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE on 2025-12-05
dot icon28/10/2025
Appointment of Ms Clare Ann Mullen as a director on 2025-07-01
dot icon15/10/2025
Termination of appointment of Ruby Alice Bayley as a director on 2025-09-30
dot icon16/04/2025
Termination of appointment of Susan Barbara Rubenstein as a director on 2025-04-01
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/09/2024
Appointment of Ms Lisa Jane Cranston as a director on 2024-06-06
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon06/10/2023
Appointment of Ms Melissa Gardner as a director on 2023-09-19
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/12/2022
Director's details changed for Miss Shakiba Oftadeh Moghadam on 2022-12-07
dot icon04/10/2022
Notification of a person with significant control statement
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Cessation of Fiona Pei Shan Yeung as a person with significant control on 2022-07-05
dot icon27/07/2022
Cessation of Shakiba Oftadeh Moghadam as a person with significant control on 2022-07-05
dot icon27/07/2022
Cessation of Susan Barbara Rubenstein as a person with significant control on 2022-07-05
dot icon27/07/2022
Cessation of Ruby Alice Bayley as a person with significant control on 2022-07-05
dot icon19/07/2022
Notification of Shakiba Oftadeh Moghadam as a person with significant control on 2021-07-21
dot icon19/07/2022
Notification of Fiona Yeung as a person with significant control on 2021-09-23
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/10/2021
Registered office address changed from The Interchange, Father Thomas Room Doric Way London NW1 1LB England to Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-10-26
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Appointment of Miss Shakiba Oftadeh Moghadam as a director on 2021-08-03
dot icon16/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/02/2021
Director's details changed for Ms Ruby Alice Bayley-Pratt on 2021-02-16
dot icon16/02/2021
Change of details for Ms Ruby Alice Bayley-Pratt as a person with significant control on 2021-02-16
dot icon04/02/2021
Termination of appointment of Amber Jane Wyatt as a director on 2020-05-06
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/02/2021
Registered office address changed from The Interchange, Father Thomas Room Doric Way London NW1 1LA United Kingdom to The Interchange, Father Thomas Room Doric Way London NW1 1LB on 2021-02-04
dot icon07/05/2020
Cessation of Amber Jane Wyatt as a person with significant control on 2020-05-06
dot icon07/05/2020
Appointment of Miss Fiona Pei Shan Yeung as a director on 2020-05-06
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon19/11/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon14/10/2019
Resolutions
dot icon01/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeung, Fiona Pei Shan
Director
06/05/2020 - Present
1
Wyatt, Amber Jane
Director
01/02/2019 - 06/05/2020
-
Gardner, Melissa
Director
19/09/2023 - Present
2
Cranston, Lisa Jane
Director
06/06/2024 - Present
7
Moghadam, Shakiba Oftadeh
Director
03/08/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOODY GOOD PERIOD LTD

BLOODY GOOD PERIOD LTD is an(a) Liquidation company incorporated on 01/02/2019 with the registered office located at Daisybank House 17-19 Leek Road, Cheadle, Stoke-On-Trent ST10 1JE. There are currently 5 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 BLOODY GOOD PERIOD LTD?

toggle

BLOODY GOOD PERIOD LTD is currently Liquidation. It was registered on 01/02/2019 .

Where is BLOODY GOOD PERIOD LTD located?

toggle

BLOODY GOOD PERIOD LTD is registered at Daisybank House 17-19 Leek Road, Cheadle, Stoke-On-Trent ST10 1JE.

What does BLOODY GOOD PERIOD LTD do?

toggle

BLOODY GOOD PERIOD LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BLOODY GOOD PERIOD LTD?

toggle

The latest filing was on 12/12/2025: Resolutions.