BODYSAINT LTD

Register to unlock more data on OkredoRegister

BODYSAINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11811228

Incorporation date

06/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

66 Sherfield Gardens, London SW15 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2019)
dot icon15/03/2024
Address of officer Mr Amala Igbo changed to 11811228 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-03-15
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon24/03/2023
Cessation of Kene Igboebisi as a person with significant control on 2023-02-20
dot icon24/03/2023
Director's details changed for Mr Amala Igboebisi on 2023-03-11
dot icon22/11/2022
Appointment of Ms Onyi Miracle Nwodo as a director on 2022-11-09
dot icon22/11/2022
Director's details changed for Mr Kenechukwu Igboebisi on 2022-11-10
dot icon29/06/2022
Micro company accounts made up to 2022-02-28
dot icon22/03/2022
Micro company accounts made up to 2021-02-28
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon10/03/2022
Director's details changed for Mr Kene Igboebisi on 2022-03-09
dot icon04/03/2022
Termination of appointment of Janet Igboebisi as a director on 2022-02-28
dot icon19/02/2022
Compulsory strike-off action has been discontinued
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon06/11/2021
Appointment of Mrs Janet Igboebisi as a director on 2021-11-05
dot icon06/11/2021
Notification of Kene Igboebisi as a person with significant control on 2021-11-05
dot icon06/11/2021
Cessation of Obiajulu Igboebisi as a person with significant control on 2021-11-05
dot icon06/11/2021
Termination of appointment of Obiajulu Igboebisi as a secretary on 2021-10-11
dot icon06/11/2021
Termination of appointment of Joy Igboebisi as a director on 2021-11-04
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon14/04/2021
Micro company accounts made up to 2020-02-28
dot icon14/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon22/05/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon22/05/2020
Appointment of Mr Kene Igboebisi as a director on 2019-12-11
dot icon06/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
10/03/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.45K
-
0.00
-
-
2022
2
25.45K
-
0.00
-
-
2022
2
25.45K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

25.45K £Ascended89.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Igboebisi, Obiajulu
Secretary
06/02/2019 - 11/10/2021
-
Igboebisi, Joy
Director
06/02/2019 - 04/11/2021
-
Igboebisi, Janet Adedoyin
Director
05/11/2021 - 28/02/2022
6
Nwodo, Onyi Miracle
Director
09/11/2022 - Present
-
Igboebisi, Amala
Director
11/12/2019 - Present
-

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 BODYSAINT LTD

BODYSAINT LTD is an(a) Active company incorporated on 06/02/2019 with the registered office located at 66 Sherfield Gardens, London SW15 4PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYSAINT LTD?

toggle

BODYSAINT LTD is currently Active. It was registered on 06/02/2019 .

Where is BODYSAINT LTD located?

toggle

BODYSAINT LTD is registered at 66 Sherfield Gardens, London SW15 4PR.

What does BODYSAINT LTD do?

toggle

BODYSAINT LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BODYSAINT LTD have?

toggle

BODYSAINT LTD had 2 employees in 2022.

What is the latest filing for BODYSAINT LTD?

toggle

The latest filing was on 15/03/2024: Address of officer Mr Amala Igbo changed to 11811228 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-03-15.