BODYBRONZE LONDON LTD

Register to unlock more data on OkredoRegister

BODYBRONZE LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03988380

Incorporation date

09/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

54a Church Road, Ashford, Middlesex TW15 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon09/02/2026
Change of details for Mr Ryan Price as a person with significant control on 2026-02-09
dot icon09/02/2026
Director's details changed for Mr Ryan Price on 2026-02-09
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon03/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/08/2022
Registered office address changed from 471B Staines Road Feltham Middx TW14 8BL to 54a Church Road Ashford Middlesex TW15 2TS on 2022-08-23
dot icon28/10/2021
Register inspection address has been changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England to 54a Church Road Ashford Middlesex TW15 2TS
dot icon27/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon09/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon09/10/2020
Cessation of Anthony Bell as a person with significant control on 2020-09-22
dot icon09/10/2020
Notification of Ryan Price as a person with significant control on 2020-09-22
dot icon09/10/2020
Termination of appointment of Anthony Bell as a director on 2020-09-22
dot icon24/07/2020
Appointment of Mr Ryan Price as a director on 2020-07-24
dot icon15/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon20/05/2016
Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA
dot icon20/05/2016
Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA
dot icon20/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Ryan Bell as a secretary
dot icon25/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 09/05/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 09/05/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Secretary's particulars changed
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Return made up to 09/05/07; full list of members
dot icon24/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon25/05/2006
Return made up to 09/05/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Return made up to 09/05/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/11/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/05/2004
Return made up to 09/05/04; full list of members
dot icon23/10/2003
Return made up to 09/05/03; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/03/2003
Accounts for a dormant company made up to 2001-04-30
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon23/08/2001
Return made up to 09/05/01; full list of members
dot icon23/08/2001
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon30/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon09/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.39K
-
0.00
783.00
-
2022
0
207.33K
-
0.00
20.72K
-
2023
0
217.69K
-
0.00
-
-
2023
0
217.69K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

217.69K £Ascended5.00 % *

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
Price, Ryan
Director
24/07/2020 - Present
13
Mr Anthony Bell
Director
09/05/2000 - 22/09/2020
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/05/2000 - 09/05/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
09/05/2000 - 09/05/2000
12878
ACCOUNTAX LTD
Corporate Secretary
11/08/2005 - 22/02/2007
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYBRONZE LONDON LTD

BODYBRONZE LONDON LTD is an(a) Active company incorporated on 09/05/2000 with the registered office located at 54a Church Road, Ashford, Middlesex TW15 2TS. 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 BODYBRONZE LONDON LTD?

toggle

BODYBRONZE LONDON LTD is currently Active. It was registered on 09/05/2000 .

Where is BODYBRONZE LONDON LTD located?

toggle

BODYBRONZE LONDON LTD is registered at 54a Church Road, Ashford, Middlesex TW15 2TS.

What does BODYBRONZE LONDON LTD do?

toggle

BODYBRONZE LONDON LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BODYBRONZE LONDON LTD?

toggle

The latest filing was on 09/02/2026: Change of details for Mr Ryan Price as a person with significant control on 2026-02-09.